BREINTON DELUXE LTD

Register to unlock more data on OkredoRegister

BREINTON DELUXE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11130646

Incorporation date

03/01/2018

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 03/01/2018)
dot icon03/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon22/09/2023
Micro company accounts made up to 2023-01-31
dot icon18/07/2023
First Gazette notice for voluntary strike-off
dot icon05/07/2023
Application to strike the company off the register
dot icon07/12/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-12-07
dot icon07/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-12-07
dot icon07/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-12-07
dot icon07/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon07/12/2022
Confirmation statement made on 2022-12-03 with updates
dot icon07/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon01/09/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-08-26
dot icon30/08/2022
Registered office address changed from 2 Shakespeare Way Feltham TW13 7PE United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-08-30
dot icon30/08/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-08-26
dot icon30/08/2022
Cessation of Samuel Wassell as a person with significant control on 2022-08-26
dot icon30/08/2022
Termination of appointment of Samuel Wassell as a director on 2022-08-26
dot icon20/07/2022
Micro company accounts made up to 2022-01-31
dot icon01/02/2022
Appointment of Mr Samuel Wassell as a director on 2021-12-23
dot icon31/01/2022
Registered office address changed from 40 Copeland Rugby CV21 1NL United Kingdom to 2 Shakespeare Way Feltham TW13 7PE on 2022-01-31
dot icon31/01/2022
Notification of Samuel Wassell as a person with significant control on 2021-12-23
dot icon31/01/2022
Cessation of Ion Dobuleac as a person with significant control on 2021-12-23
dot icon31/01/2022
Termination of appointment of Ion Dobuleac as a director on 2021-12-23
dot icon14/12/2021
Confirmation statement made on 2021-12-03 with updates
dot icon15/10/2021
Micro company accounts made up to 2021-01-31
dot icon30/03/2021
Registered office address changed from 191 Mendip Road Lancashire PR25 5UL United Kingdom to 40 Copeland Rugby CV21 1NL on 2021-03-30
dot icon30/03/2021
Notification of Ion Dobuleac as a person with significant control on 2021-02-23
dot icon30/03/2021
Termination of appointment of Brendan Lloyd-Jones as a director on 2021-02-23
dot icon30/03/2021
Appointment of Mr Ion Dobuleac as a director on 2021-02-23
dot icon30/03/2021
Cessation of Brendan Lloyd-Jones as a person with significant control on 2021-02-23
dot icon05/01/2021
Confirmation statement made on 2020-12-03 with updates
dot icon03/12/2020
Registered office address changed from 13 Bushey Road Hayes UB3 4AS United Kingdom to 191 Mendip Road Lancashire PR25 5UL on 2020-12-03
dot icon03/12/2020
Cessation of Suraj Pun as a person with significant control on 2020-11-12
dot icon03/12/2020
Notification of Brendan Lloyd-Jones as a person with significant control on 2020-11-12
dot icon03/12/2020
Notice of removal of a director
dot icon03/12/2020
Termination of appointment of Suraj Pun as a director on 2020-11-12
dot icon28/07/2020
Registered office address changed from Flat 1410 Grand Felda House Empire Way Wembley HA9 0EF England to 13 Bushey Road Hayes UB3 4AS on 2020-07-28
dot icon28/07/2020
Notification of Suraj Pun as a person with significant control on 2020-07-06
dot icon28/07/2020
Cessation of Mark Mcmillan as a person with significant control on 2020-07-06
dot icon28/07/2020
Appointment of Mr Suraj Pun as a director on 2020-07-06
dot icon28/07/2020
Termination of appointment of Mark Mcmillan as a director on 2020-07-06
dot icon23/07/2020
Micro company accounts made up to 2020-01-31
dot icon03/12/2019
Confirmation statement made on 2019-12-03 with updates
dot icon21/11/2019
Appointment of Mr Mark Mcmillan as a director on 2019-10-28
dot icon21/11/2019
Notification of Mark Mcmillan as a person with significant control on 2019-10-28
dot icon21/11/2019
Cessation of Meriam Hamidi as a person with significant control on 2019-10-28
dot icon21/11/2019
Termination of appointment of Meriam Hamidi as a director on 2019-10-28
dot icon24/09/2019
Micro company accounts made up to 2019-01-31
dot icon21/03/2019
Termination of appointment of Daniela Salagean as a director on 2019-03-13
dot icon21/03/2019
Appointment of Miss Meriam Hamidi as a director on 2019-03-13
dot icon21/03/2019
Notification of Meriam Hamidi as a person with significant control on 2019-03-13
dot icon21/03/2019
Registered office address changed from 9 Elms Road Harrow HA3 6BB United Kingdom to Flat 1410 Grand Felda House Empire Way Wembley HA9 0EF on 2019-03-21
dot icon21/03/2019
Cessation of Daniela Salagean as a person with significant control on 2019-03-13
dot icon06/12/2018
Confirmation statement made on 2018-12-03 with updates
dot icon05/10/2018
Notification of Daniela Salagean as a person with significant control on 2018-09-26
dot icon05/10/2018
Appointment of Mr Daniela Salagean as a director on 2018-09-26
dot icon05/10/2018
Registered office address changed from 7 Moorhouse Avenue Wakefield WF2 9QE England to 9 Elms Road Harrow HA3 6BB on 2018-10-05
dot icon05/10/2018
Cessation of Corey Howard as a person with significant control on 2018-09-26
dot icon05/10/2018
Termination of appointment of Corey Howard as a director on 2018-09-26
dot icon31/07/2018
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 7 Moorhouse Avenue Wakefield WF2 9QE on 2018-07-31
dot icon31/07/2018
Notification of Corey Howard as a person with significant control on 2018-07-06
dot icon31/07/2018
Cessation of Terry Dunne as a person with significant control on 2018-07-06
dot icon31/07/2018
Appointment of Mr Corey Howard as a director on 2018-07-06
dot icon31/07/2018
Termination of appointment of Terry Dunne as a director on 2018-07-06
dot icon02/07/2018
Termination of appointment of Joanne Louise Monaghan as a director on 2018-04-05
dot icon02/07/2018
Registered office address changed from 7 Limewood Way Leeds LS14 1AB United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2018-07-02
dot icon02/07/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon02/07/2018
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Limewood Way Leeds LS14 1AB on 2018-07-02
dot icon02/07/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon02/07/2018
Cessation of Joanne Louise Monaghan as a person with significant control on 2018-04-05
dot icon13/02/2018
Cessation of Terence Dunne as a person with significant control on 2018-01-03
dot icon13/02/2018
Notification of Joanne Louise Monaghan as a person with significant control on 2018-01-03
dot icon13/02/2018
Registered office address changed from 7 Limewood Way Leeds LS14 1AB England to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2018-02-13
dot icon13/02/2018
Termination of appointment of Terence Dunne as a director on 2018-01-03
dot icon13/02/2018
Appointment of Miss Joanne Louise Monaghan as a director on 2018-01-03
dot icon03/01/2018
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2023
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2023
dot iconNext account date
31/01/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

12
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BREINTON DELUXE LTD

BREINTON DELUXE LTD is an(a) Dissolved company incorporated on 03/01/2018 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BREINTON DELUXE LTD?

toggle

BREINTON DELUXE LTD is currently Dissolved. It was registered on 03/01/2018 and dissolved on 03/10/2023.

Where is BREINTON DELUXE LTD located?

toggle

BREINTON DELUXE LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does BREINTON DELUXE LTD do?

toggle

BREINTON DELUXE LTD operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

How many employees does BREINTON DELUXE LTD have?

toggle

BREINTON DELUXE LTD had 1 employees in 2023.

What is the latest filing for BREINTON DELUXE LTD?

toggle

The latest filing was on 03/10/2023: Final Gazette dissolved via voluntary strike-off.