BRECKLAND ROOFING LIMITED

Register to unlock more data on OkredoRegister

BRECKLAND ROOFING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07512183

Incorporation date

01/02/2011

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Parker Andrews Ltd, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk NR1 1BYCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2011)
dot icon07/04/2026
Statement of affairs
dot icon07/04/2026
Resolutions
dot icon07/04/2026
Appointment of a voluntary liquidator
dot icon07/04/2026
Registered office address changed from Unit 1 New Road Attleborough NR17 1YB England to C/O Parker Andrews Ltd 5th Floor, the Union Building, 51-59 Rose Lane Norwich Norfolk NR1 1BY on 2026-04-07
dot icon04/03/2026
Address of officer Mr Paul Wright changed to 07512183 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-03-04
dot icon16/01/2026
Termination of appointment of Diane Root as a director on 2025-12-12
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon25/11/2025
Termination of appointment of Kirsty Ashley as a director on 2025-11-25
dot icon14/03/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon11/02/2025
Micro company accounts made up to 2024-03-31
dot icon11/02/2025
Appointment of Ms Diane Root as a director on 2025-02-11
dot icon11/02/2025
Appointment of Miss Kirsty Ashley as a director on 2025-02-11
dot icon26/03/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon15/03/2024
Satisfaction of charge 075121830002 in full
dot icon28/12/2023
Micro company accounts made up to 2023-03-31
dot icon04/05/2023
Satisfaction of charge 075121830003 in full
dot icon11/04/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon31/12/2022
Micro company accounts made up to 2022-03-31
dot icon29/03/2022
Micro company accounts made up to 2021-03-31
dot icon29/03/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon31/05/2021
Micro company accounts made up to 2020-03-31
dot icon12/05/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon05/10/2020
Registration of charge 075121830003, created on 2020-09-28
dot icon23/09/2020
Registered office address changed from The Garden Cottage Hargham Road Shropham Attleborough NR17 1DS England to Unit 1 New Road Attleborough NR17 1YB on 2020-09-23
dot icon10/06/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon09/06/2020
Registration of charge 075121830002, created on 2020-05-27
dot icon31/01/2020
Micro company accounts made up to 2019-03-31
dot icon07/03/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon06/03/2019
Compulsory strike-off action has been discontinued
dot icon05/03/2019
First Gazette notice for compulsory strike-off
dot icon04/03/2019
Total exemption full accounts made up to 2018-03-31
dot icon28/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon08/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon20/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/09/2016
Registered office address changed from Croftacre Ellingham Road Scoulton Norfolk NR9 4NT to The Garden Cottage Hargham Road Shropham Attleborough NR17 1DS on 2016-09-28
dot icon21/03/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon23/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/03/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon21/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/10/2014
Previous accounting period shortened from 2014-04-05 to 2014-03-31
dot icon11/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon18/10/2013
Total exemption small company accounts made up to 2013-04-05
dot icon18/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon21/11/2012
Total exemption small company accounts made up to 2012-04-05
dot icon01/03/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon30/12/2011
Particulars of a mortgage or charge / charge no: 1
dot icon25/07/2011
Registered office address changed from Croftacre Ellingham Road Skoulton Norfolk NR9 4NT United Kingdom on 2011-07-25
dot icon24/02/2011
Current accounting period extended from 2012-02-28 to 2012-04-05
dot icon01/02/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
16.49K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, Paul
Director
01/02/2011 - Present
-
Root, Diane
Director
11/02/2025 - 12/12/2025
-
Ashley, Kirsty
Director
11/02/2025 - 25/11/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRECKLAND ROOFING LIMITED

BRECKLAND ROOFING LIMITED is an(a) Liquidation company incorporated on 01/02/2011 with the registered office located at C/O Parker Andrews Ltd, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk NR1 1BY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRECKLAND ROOFING LIMITED?

toggle

BRECKLAND ROOFING LIMITED is currently Liquidation. It was registered on 01/02/2011 .

Where is BRECKLAND ROOFING LIMITED located?

toggle

BRECKLAND ROOFING LIMITED is registered at C/O Parker Andrews Ltd, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk NR1 1BY.

What does BRECKLAND ROOFING LIMITED do?

toggle

BRECKLAND ROOFING LIMITED operates in the Roofing activities (43.91 - SIC 2007) sector.

What is the latest filing for BRECKLAND ROOFING LIMITED?

toggle

The latest filing was on 07/04/2026: Statement of affairs.