Breasley Fibre Fillings Limited

General information

Name:

Breasley Fibre Fillings Ltd

Office Address:

Charlotte House 19B Market Place Bingham NG13 8AP Nottingham

Number: 05299485

Incorporation date: 2004-11-29

Dissolution date: 2021-09-07

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Breasley Fibre Fillings began its operations in 2004 as a Private Limited Company registered with number: 05299485. The firm's registered office was registered in Nottingham at Charlotte House 19B Market Place. This Breasley Fibre Fillings Limited firm had been offering its services for seventeen years. The registered name of the firm was changed in 2019 to Breasley Fibre Fillings Limited. The company former name was Complete Suite Kits.

Lawrie D. and Ian D. were registered as the firm's directors and were managing the company from 2019 to 2021.

Executives who controlled the firm include: Ian D. owned 1/2 or less of company shares. Alan C. owned 1/2 or less of company shares.

  • Previous company's names
  • Breasley Fibre Fillings Limited 2019-01-03
  • Complete Suite Kits Limited 2004-11-29

Financial data based on annual reports

Company staff

Lawrie D.

Role: Director

Appointed: 12 February 2019

Latest update: 25 September 2023

Ian D.

Role: Director

Appointed: 29 November 2004

Latest update: 25 September 2023

People with significant control

Ian D.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Alan C.
Notified on 12 February 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2020
Account last made up date 31 December 2018
Confirmation statement next due date 27 February 2020
Confirmation statement last made up date 13 February 2019
Annual Accounts 30 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 30 September 2013
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 30 September 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 30 September 2015
Annual Accounts 28 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 28 September 2016
Annual Accounts 30 September 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Change of registered address from 8 Salisbury Crescent Newbold Chesterfield Derbyshire S41 8PP on 15th January 2020 to Charlotte House 19B Market Place Bingham Nottingham NG13 8AP (AD01)
filed on: 15th, January 2020
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
16
Company Age

Closest Companies - by postcode