BREEZE SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BREEZE SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06820981

Incorporation date

17/02/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1 Oak Street, Leicester LE5 0ETCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2009)
dot icon30/03/2026
Micro company accounts made up to 2025-03-31
dot icon04/01/2026
Confirmation statement made on 2025-12-17 with no updates
dot icon28/03/2025
Micro company accounts made up to 2024-03-31
dot icon17/12/2024
Confirmation statement made on 2024-12-17 with updates
dot icon18/07/2024
Confirmation statement made on 2024-07-18 with no updates
dot icon26/03/2024
Micro company accounts made up to 2023-03-31
dot icon19/07/2023
Certificate of change of name
dot icon18/07/2023
Confirmation statement made on 2023-07-18 with updates
dot icon13/03/2023
Micro company accounts made up to 2022-03-31
dot icon11/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon30/03/2022
Micro company accounts made up to 2021-03-31
dot icon12/01/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon01/04/2021
Micro company accounts made up to 2020-03-31
dot icon12/01/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon14/01/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon17/12/2019
Micro company accounts made up to 2019-03-31
dot icon02/09/2019
Registered office address changed from 1 Oak Street Leicester LE5 0EU England to Unit 1 Oak Street Leicester LE5 0ET on 2019-09-02
dot icon23/01/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon22/12/2018
Micro company accounts made up to 2018-03-31
dot icon25/01/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon20/03/2017
Registered office address changed from 1 Oak Street Leicester LE5 0ET England to 1 Oak Street Leicester LE5 0EU on 2017-03-20
dot icon16/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon20/12/2016
Micro company accounts made up to 2016-03-31
dot icon08/02/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon17/12/2015
Micro company accounts made up to 2015-03-31
dot icon02/03/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon02/03/2015
Registered office address changed from Kvb House Unit 2 Maitland Street Preston PR1 5XR to 1 Oak Street Leicester LE5 0ET on 2015-03-02
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/02/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/12/2013
Registered office address changed from Unit 3 Kaymar Industrial Estate Trout Street Preston Lancashire PR1 4DL on 2013-12-02
dot icon11/01/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon11/01/2013
Appointment of Mr Imran Patel as a director
dot icon11/01/2013
Termination of appointment of Sarfaraz Bagas as a director
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/03/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon13/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/03/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon23/03/2011
Termination of appointment of Raees Vali as a director
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/10/2010
Accounts for a dormant company made up to 2009-03-31
dot icon18/10/2010
Current accounting period shortened from 2010-02-28 to 2009-03-31
dot icon08/04/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon08/04/2010
Director's details changed for Sarfaraz Bagas on 2009-10-01
dot icon08/04/2010
Director's details changed for Raees Vali on 2009-10-01
dot icon22/02/2010
Registered office address changed from 51 Walsgrave Road Coventry CV2 4HE United Kingdom on 2010-02-22
dot icon15/07/2009
Director appointed sarfaraz bagas
dot icon17/02/2009
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
17/12/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
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
5
32.23K
-
0.00
-
-
2022
5
32.99K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Imran
Director
13/11/2012 - Present
18

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

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 SOLUTIONS LIMITED

BREEZE SOLUTIONS LIMITED is an(a) Active company incorporated on 17/02/2009 with the registered office located at Unit 1 Oak Street, Leicester LE5 0ET. 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 BREEZE SOLUTIONS LIMITED?

toggle

BREEZE SOLUTIONS LIMITED is currently Active. It was registered on 17/02/2009 .

Where is BREEZE SOLUTIONS LIMITED located?

toggle

BREEZE SOLUTIONS LIMITED is registered at Unit 1 Oak Street, Leicester LE5 0ET.

What does BREEZE SOLUTIONS LIMITED do?

toggle

BREEZE SOLUTIONS LIMITED operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

What is the latest filing for BREEZE SOLUTIONS LIMITED?

toggle

The latest filing was on 30/03/2026: Micro company accounts made up to 2025-03-31.