BREEZE RESOURCES LIMITED

Register to unlock more data on OkredoRegister

BREEZE RESOURCES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04703549

Incorporation date

19/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Tricorn House Suite A, 7th Floor, Hagley Road, Birmingham B16 8TUCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2003)
dot icon31/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon27/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon18/06/2025
Registered office address changed from 8th Floor West Wing 54 Hagley Road Birmingham West Midlands B16 8PE England to Tricorn House Suite a, 7th Floor Hagley Road Birmingham B16 8TU on 2025-06-18
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/11/2024
Change of details for Mr. David John Mccormack as a person with significant control on 2023-08-10
dot icon27/11/2024
Director's details changed for Mr David John Mccormack on 2023-08-10
dot icon27/11/2024
Confirmation statement made on 2024-10-01 with updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/11/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon17/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/10/2021
Confirmation statement made on 2021-10-01 with updates
dot icon20/10/2021
Change of details for Mr. David John Mccormack as a person with significant control on 2020-09-25
dot icon23/09/2021
Satisfaction of charge 3 in full
dot icon21/09/2021
Appointment of Miss Victoria Mccormack as a director on 2021-04-01
dot icon21/09/2021
Appointment of Miss Jessica Louise Mccormack as a director on 2021-04-01
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon01/10/2020
Confirmation statement made on 2020-10-01 with updates
dot icon01/10/2020
Registered office address changed from 54 8th Floor West Wing 54 Hagley Road Birmingham West Midlands B16 8PE England to 8th Floor West Wing 54 Hagley Road Birmingham West Midlands B16 8PE on 2020-10-01
dot icon01/10/2020
Termination of appointment of Gary Stephen Redman as a director on 2020-09-25
dot icon01/10/2020
Cessation of Gary Stephen Redman as a person with significant control on 2020-09-25
dot icon01/10/2020
Registered office address changed from 3rd Floor, Pinnacle House Harborne Road Birmingham B15 3AA England to 54 8th Floor West Wing 54 Hagley Road Birmingham West Midlands B16 8PE on 2020-10-01
dot icon04/06/2020
Confirmation statement made on 2020-05-13 with updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/05/2019
Confirmation statement made on 2019-05-13 with updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon03/07/2018
Confirmation statement made on 2018-05-13 with updates
dot icon03/07/2018
Director's details changed for Mr Gary Stephen Redman on 2018-05-13
dot icon03/07/2018
Change of details for Mr. David John Mccormack as a person with significant control on 2016-04-06
dot icon02/07/2018
Director's details changed for Mr David John Mccormack on 2018-06-22
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/06/2017
Confirmation statement made on 2017-05-13 with updates
dot icon12/04/2017
Satisfaction of charge 2 in full
dot icon06/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon26/07/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon26/07/2016
Secretary's details changed for Mr David John Mccormack on 2016-06-01
dot icon26/07/2016
Director's details changed for Mr David John Mccormack on 2016-06-01
dot icon26/07/2016
Director's details changed for Mr Gary Stephen Redman on 2016-06-01
dot icon26/07/2016
Registered office address changed from 5th Floor Edgbaston House 3 Duchess Place Birmingham B16 8NH to 3rd Floor, Pinnacle House Harborne Road Birmingham B15 3AA on 2016-07-26
dot icon09/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/05/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon24/10/2014
Accounts for a dormant company made up to 2014-03-31
dot icon10/06/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon04/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon07/05/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon03/01/2013
Accounts for a small company made up to 2012-03-31
dot icon30/03/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon04/01/2012
Accounts for a small company made up to 2011-03-31
dot icon27/06/2011
Previous accounting period extended from 2010-12-31 to 2011-03-31
dot icon18/05/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon18/05/2011
Director's details changed for Mr Gary Stephen Redman on 2011-05-06
dot icon18/05/2011
Registered office address changed from , 5 the Sqaure, 11 Broad Street, Birmingham, West Midlands, B15 1AS on 2011-05-18
dot icon03/10/2010
Accounts for a small company made up to 2009-12-31
dot icon31/07/2010
Compulsory strike-off action has been discontinued
dot icon28/07/2010
Termination of appointment of Tony Howells as a director
dot icon28/07/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon13/07/2010
First Gazette notice for compulsory strike-off
dot icon15/02/2010
Termination of appointment of Tony Howells as a director
dot icon06/02/2010
Compulsory strike-off action has been discontinued
dot icon05/02/2010
Accounts for a small company made up to 2008-12-31
dot icon02/02/2010
First Gazette notice for compulsory strike-off
dot icon03/07/2009
Accounting reference date extended from 30/09/2008 to 31/12/2008
dot icon10/06/2009
Return made up to 16/04/09; full list of members
dot icon18/05/2009
Auditor's resignation
dot icon23/03/2009
Return made up to 16/04/08; full list of members
dot icon23/03/2009
Ad 24/09/07-24/09/07\gbp si 15@1=15\gbp ic 100/115\
dot icon15/09/2008
Director appointed gary stephen redman
dot icon27/06/2008
Particulars of a mortgage or charge / charge no: 3
dot icon05/02/2008
New secretary appointed;new director appointed
dot icon05/02/2008
Secretary resigned
dot icon05/02/2008
Director resigned
dot icon05/02/2008
Director resigned
dot icon05/02/2008
Registered office changed on 05/02/08 from: 5TH floor kingmaker house, station road, new barnet, hertfordshire EN5 1NZ
dot icon30/01/2008
Accounts for a small company made up to 2007-09-30
dot icon10/08/2007
Declaration of satisfaction of mortgage/charge
dot icon30/07/2007
Accounts for a small company made up to 2006-09-30
dot icon31/03/2007
Particulars of mortgage/charge
dot icon29/03/2007
Return made up to 19/03/07; full list of members
dot icon22/12/2006
Accounts for a small company made up to 2005-09-30
dot icon17/08/2006
Return made up to 19/03/06; full list of members
dot icon15/03/2006
New director appointed
dot icon27/02/2006
Total exemption small company accounts made up to 2004-09-30
dot icon09/08/2005
Return made up to 19/03/05; full list of members
dot icon09/08/2005
Location of register of members
dot icon22/06/2005
Registered office changed on 22/06/05 from: 205-207 crescent road, new barnet, hertfordshire EN4 8SB
dot icon16/11/2004
Secretary resigned
dot icon16/11/2004
New secretary appointed
dot icon05/05/2004
Return made up to 19/03/04; full list of members
dot icon05/05/2004
Accounts for a dormant company made up to 2003-09-30
dot icon29/03/2004
Accounting reference date shortened from 31/03/04 to 30/09/03
dot icon10/02/2004
Particulars of mortgage/charge
dot icon19/01/2004
Ad 19/03/03--------- £ si 98@1=98 £ ic 2/100
dot icon19/11/2003
Registered office changed on 19/11/03 from: 5TH floor kingmaker house, station road, new barnet, hertfordshire EN5 1NZ
dot icon02/10/2003
New director appointed
dot icon20/06/2003
Director resigned
dot icon20/06/2003
New director appointed
dot icon24/04/2003
Secretary resigned
dot icon24/04/2003
Director resigned
dot icon24/04/2003
Registered office changed on 24/04/03 from: 376 euston road, london, NW1 3BL
dot icon24/04/2003
New secretary appointed
dot icon24/04/2003
New director appointed
dot icon19/03/2003
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
31/03/2024
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
14.37K
-
0.00
139.67K
-
2022
3
11.15K
-
0.00
112.37K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccormack, David John
Director
31/01/2008 - Present
334
Mccormack, Jessica Louise
Director
01/04/2021 - Present
2
Mccormack, Victoria
Director
01/04/2021 - Present
-
Mccormack, David John
Secretary
31/01/2008 - Present
49

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BREEZE RESOURCES LIMITED

BREEZE RESOURCES LIMITED is an(a) Active company incorporated on 19/03/2003 with the registered office located at Tricorn House Suite A, 7th Floor, Hagley Road, Birmingham B16 8TU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BREEZE RESOURCES LIMITED?

toggle

BREEZE RESOURCES LIMITED is currently Active. It was registered on 19/03/2003 .

Where is BREEZE RESOURCES LIMITED located?

toggle

BREEZE RESOURCES LIMITED is registered at Tricorn House Suite A, 7th Floor, Hagley Road, Birmingham B16 8TU.

What does BREEZE RESOURCES LIMITED do?

toggle

BREEZE RESOURCES LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for BREEZE RESOURCES LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-03-31.