BREEZE INTERNATIONAL DESIGNS LTD
LIVERPOOL

Hellopages » Merseyside » Sefton » L31 8BU

Company number 07560098
Status Active
Incorporation Date 10 March 2011
Company Type Private Limited Company
Address 83 SEFTON LANE, MAGHULL, LIVERPOOL, MERSEYSIDE, L31 8BU
Home Country United Kingdom
Nature of Business 46480 - Wholesale of watches and jewellery
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Micro company accounts made up to 30 June 2016; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 400 . The most likely internet sites of BREEZE INTERNATIONAL DESIGNS LTD are www.breezeinternationaldesigns.co.uk, and www.breeze-international-designs.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. Breeze International Designs Ltd is a Private Limited Company. The company registration number is 07560098. Breeze International Designs Ltd has been working since 10 March 2011. The present status of the company is Active. The registered address of Breeze International Designs Ltd is 83 Sefton Lane Maghull Liverpool Merseyside L31 8bu. The company`s financial liabilities are £67.16k. It is £-4.68k against last year. And the total assets are £51.89k, which is £-17.82k against last year. THORN, Daniel is a Secretary of the company. CARBERRY, Michael James is a Director of the company. CONWAY, James Gary is a Director of the company. THORN, Daniel Matthew is a Director of the company. Secretary LENNON-KNIGHT, Jane Norah has been resigned. Director NICHOLSON, Grant Findlater has been resigned. The company operates in "Wholesale of watches and jewellery".


breeze international designs Key Finiance

LIABILITIES £67.16k
-7%
CASH n/a
TOTAL ASSETS £51.89k
-26%
All Financial Figures

Current Directors

Secretary
THORN, Daniel
Appointed Date: 29 January 2013

Director
CARBERRY, Michael James
Appointed Date: 01 November 2013
50 years old

Director
CONWAY, James Gary
Appointed Date: 10 March 2011
47 years old

Director
THORN, Daniel Matthew
Appointed Date: 10 March 2011
65 years old

Resigned Directors

Secretary
LENNON-KNIGHT, Jane Norah
Resigned: 29 January 2013
Appointed Date: 10 March 2011

Director
NICHOLSON, Grant Findlater
Resigned: 01 November 2013
Appointed Date: 10 March 2011
57 years old

Persons With Significant Control

Mr Daniel Matthew Thorn
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BREEZE INTERNATIONAL DESIGNS LTD Events

30 Mar 2017
Confirmation statement made on 10 March 2017 with updates
16 Mar 2017
Micro company accounts made up to 30 June 2016
20 Apr 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 400

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
18 Jul 2015
Compulsory strike-off action has been discontinued
...
... and 16 more events
19 Dec 2012
Registered office address changed from 83 Sefton Lane Maghull Liverpool Merseyside CH63 0NJ England on 19 December 2012
07 Dec 2012
Total exemption small company accounts made up to 30 June 2012
04 Dec 2012
Previous accounting period extended from 31 March 2012 to 30 June 2012
21 Mar 2012
Annual return made up to 10 March 2012 with full list of shareholders
10 Mar 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted