BREEZE MOTOR COMPANY LIMITED

Register to unlock more data on OkredoRegister

BREEZE MOTOR COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03943216

Incorporation date

09/03/2000

Size

Group

Contacts

Registered address

Registered address

582-602 Ringwood Road, Poole, Dorset BH12 4LYCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2000)
dot icon18/02/2026
Appointment of Mrs Alison Gail Polkinghorne as a secretary on 2026-02-17
dot icon17/02/2026
Director's details changed for Mr Karl Stephen Peter Brown on 2026-02-17
dot icon17/02/2026
Director's details changed for Mr Michael William Gunner on 2026-02-17
dot icon17/02/2026
Director's details changed for Mr Mark Edward Langford on 2026-02-17
dot icon17/02/2026
Registered office address changed from Forvis Mazars Llp 5th Floor, Merck House Seldown Lane Poole Dorset BH15 1TW United Kingdom to 582-602 Ringwood Road Poole Dorset BH12 4LY on 2026-02-17
dot icon14/02/2026
Confirmation statement made on 2026-01-30 with updates
dot icon17/12/2025
Cessation of John Edward Corderoy as a person with significant control on 2025-11-20
dot icon17/12/2025
Notification of Van Mossel Automotive Group Uk Limited as a person with significant control on 2025-11-20
dot icon09/12/2025
Memorandum and Articles of Association
dot icon09/12/2025
Resolutions
dot icon02/12/2025
Termination of appointment of John Edward Corderoy as a director on 2025-11-20
dot icon02/12/2025
Appointment of Mr Michael William Gunner as a director on 2025-11-20
dot icon19/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon25/07/2025
Satisfaction of charge 039432160013 in full
dot icon03/02/2025
Confirmation statement made on 2025-01-30 with no updates
dot icon20/08/2024
Group of companies' accounts made up to 2023-12-31
dot icon05/07/2024
Registered office address changed from Mazars Llp 5th Floor, Merck House Seldown Lane Poole Dorset BH15 1TW United Kingdom to Forvis Mazars Llp 5th Floor, Merck House Seldown Lane Poole Dorset BH15 1TW on 2024-07-05
dot icon01/02/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon29/08/2023
Appointment of Mr Mark Edward Langford as a director on 2023-08-01
dot icon07/08/2023
Group of companies' accounts made up to 2022-12-31
dot icon07/02/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon20/10/2022
Change of details for Mr John Edward Corderoy as a person with significant control on 2022-10-20
dot icon20/10/2022
Director's details changed for Mr John Edward Corderoy on 2022-10-19
dot icon01/06/2022
Group of companies' accounts made up to 2021-12-31
dot icon01/06/2022
Appointment of Karl Stephen Peter Brown as a director on 2022-06-01
dot icon01/06/2022
Registration of charge 039432160013, created on 2022-05-31
dot icon01/02/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon02/06/2021
Group of companies' accounts made up to 2020-12-31
dot icon02/02/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon12/01/2021
Full accounts made up to 2019-12-31
dot icon12/03/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon30/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon15/02/2019
Confirmation statement made on 2019-01-30 with updates
dot icon19/07/2018
Group of companies' accounts made up to 2017-12-31
dot icon22/02/2018
Termination of appointment of Dentons Secretaries Limited as a secretary on 2018-01-19
dot icon09/02/2018
Confirmation statement made on 2018-01-30 with updates
dot icon19/01/2018
Registered office address changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE to Mazars Llp 5th Floor, Merck House Seldown Lane Poole Dorset BH15 1TW on 2018-01-19
dot icon09/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon13/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon17/01/2017
Auditor's resignation
dot icon05/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon16/02/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon14/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon19/02/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon23/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon03/04/2014
Director's details changed for John Edward Corderoy on 2014-04-03
dot icon19/02/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon30/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon10/08/2013
Registration of charge 039432160011
dot icon10/08/2013
Registration of charge 039432160012
dot icon10/08/2013
Satisfaction of charge 7 in full
dot icon10/08/2013
Satisfaction of charge 5 in full
dot icon10/08/2013
Satisfaction of charge 6 in full
dot icon10/08/2013
Satisfaction of charge 4 in full
dot icon09/08/2013
Registration of charge 039432160010
dot icon10/04/2013
Secretary's details changed for Snr Denton Secretaries Limited on 2013-03-28
dot icon22/02/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon19/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon22/02/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon15/07/2011
Group of companies' accounts made up to 2010-12-31
dot icon21/02/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon20/10/2010
Secretary's details changed for Dws Secretaries Limited on 2010-09-30
dot icon24/05/2010
Group of companies' accounts made up to 2009-12-31
dot icon12/05/2010
Registered office address changed from 252 Upper Third Street Milton Keynes Buckinghamshire MK9 1DZ on 2010-05-12
dot icon28/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/03/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon04/03/2010
Secretary's details changed for Dws Secretaries Limited on 2010-02-13
dot icon04/03/2010
Director's details changed for John Edward Corderoy on 2010-02-13
dot icon01/02/2010
Particulars of a mortgage or charge / charge no: 9
dot icon16/12/2009
Particulars of a mortgage or charge / charge no: 8
dot icon31/10/2009
Group of companies' accounts made up to 2008-12-31
dot icon13/02/2009
Return made up to 13/02/09; full list of members
dot icon03/12/2008
Secretary appointed dws secretaries LIMITED
dot icon03/12/2008
Appointment terminated secretary hp secretarial services LIMITED
dot icon21/07/2008
Group of companies' accounts made up to 2007-12-31
dot icon20/02/2008
Return made up to 13/02/08; full list of members
dot icon15/09/2007
Particulars of mortgage/charge
dot icon14/07/2007
Particulars of mortgage/charge
dot icon01/04/2007
Group of companies' accounts made up to 2006-12-31
dot icon23/02/2007
Return made up to 13/02/07; full list of members
dot icon07/07/2006
Group of companies' accounts made up to 2005-12-31
dot icon21/02/2006
Return made up to 13/02/06; full list of members
dot icon07/11/2005
Group of companies' accounts made up to 2004-12-31
dot icon18/02/2005
Return made up to 14/02/05; full list of members
dot icon21/10/2004
Declaration of satisfaction of mortgage/charge
dot icon07/10/2004
Particulars of mortgage/charge
dot icon07/10/2004
Particulars of mortgage/charge
dot icon11/06/2004
Full accounts made up to 2003-12-31
dot icon09/03/2004
Return made up to 03/03/04; full list of members
dot icon23/06/2003
Full accounts made up to 2002-12-31
dot icon09/06/2003
Director's particulars changed
dot icon25/03/2003
Return made up to 09/03/03; full list of members
dot icon01/06/2002
Director resigned
dot icon12/04/2002
Full accounts made up to 2001-12-31
dot icon18/03/2002
Return made up to 09/03/02; full list of members
dot icon09/07/2001
Full accounts made up to 2000-12-31
dot icon19/03/2001
Return made up to 09/03/01; full list of members
dot icon11/10/2000
New director appointed
dot icon15/08/2000
Ad 31/07/00--------- £ si 74999@1=74999 £ ic 1/75000
dot icon09/08/2000
Particulars of mortgage/charge
dot icon01/08/2000
Particulars of mortgage/charge
dot icon31/07/2000
Particulars of mortgage/charge
dot icon17/07/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon12/07/2000
Nc inc already adjusted 05/06/00
dot icon12/07/2000
Resolutions
dot icon12/07/2000
Resolutions
dot icon12/07/2000
Resolutions
dot icon12/07/2000
Resolutions
dot icon31/05/2000
Memorandum and Articles of Association
dot icon19/05/2000
Certificate of change of name
dot icon18/05/2000
Director resigned
dot icon18/05/2000
New director appointed
dot icon18/05/2000
Registered office changed on 18/05/00 from: oxford house cliftonville northampton northamptonshire NN1 5PN
dot icon09/03/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-187 *

* during past year

Number of employees

0
2022
change arrow icon+57.23 % *

* during past year

Cash in Bank

£2,123,791.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
187
1.14M
-
0.00
1.35M
-
2022
0
1.09M
-
0.00
2.12M
-
2022
0
1.09M
-
0.00
2.12M
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

1.09M £Descended-4.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.12M £Ascended57.23 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Corderoy, John Edward
Director
11/05/2000 - 20/11/2025
8
Gunner, Michael William
Director
20/11/2025 - Present
6
Brown, Karl Stephen Peter
Director
01/06/2022 - Present
4
Langford, Mark Edward
Director
01/08/2023 - Present
4
Polkinghorne, Alison Gail
Secretary
17/02/2026 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BREEZE MOTOR COMPANY LIMITED

BREEZE MOTOR COMPANY LIMITED is an(a) Active company incorporated on 09/03/2000 with the registered office located at 582-602 Ringwood Road, Poole, Dorset BH12 4LY. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BREEZE MOTOR COMPANY LIMITED?

toggle

BREEZE MOTOR COMPANY LIMITED is currently Active. It was registered on 09/03/2000 .

Where is BREEZE MOTOR COMPANY LIMITED located?

toggle

BREEZE MOTOR COMPANY LIMITED is registered at 582-602 Ringwood Road, Poole, Dorset BH12 4LY.

What does BREEZE MOTOR COMPANY LIMITED do?

toggle

BREEZE MOTOR COMPANY LIMITED operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

What is the latest filing for BREEZE MOTOR COMPANY LIMITED?

toggle

The latest filing was on 18/02/2026: Appointment of Mrs Alison Gail Polkinghorne as a secretary on 2026-02-17.