About

Registered Number: 07719792
Date of Incorporation: 27/07/2011 (12 years and 8 months ago)
Company Status: Active
Registered Address: 28 The Willows, Kemsley, Sittingbourne, Kent, ME10 2TE,

 

Based in Sittingbourne in Kent, Breckland Heating Ltd was registered on 27 July 2011, it has a status of "Active". There are 2 directors listed as Heath, David Waldren, Sapiecha, Elzbieta for this organisation at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEATH, David Waldren 27 July 2011 - 1
SAPIECHA, Elzbieta 01 March 2017 13 August 2018 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
CS01 - N/A 18 September 2020
AD01 - Change of registered office address 16 June 2020
AA - Annual Accounts 09 April 2020
DISS40 - Notice of striking-off action discontinued 20 November 2019
CS01 - N/A 19 November 2019
AD01 - Change of registered office address 19 November 2019
GAZ1 - First notification of strike-off action in London Gazette 22 October 2019
AA - Annual Accounts 23 August 2019
AA01 - Change of accounting reference date 28 May 2019
AA01 - Change of accounting reference date 23 May 2019
AA - Annual Accounts 30 August 2018
TM01 - Termination of appointment of director 24 August 2018
CS01 - N/A 27 July 2018
AA01 - Change of accounting reference date 30 May 2018
PSC04 - N/A 18 May 2018
CH01 - Change of particulars for director 15 February 2018
PSC04 - N/A 15 February 2018
AD01 - Change of registered office address 15 February 2018
AA - Annual Accounts 26 August 2017
AA01 - Change of accounting reference date 10 August 2017
CS01 - N/A 09 August 2017
AA01 - Change of accounting reference date 28 May 2017
AP01 - Appointment of director 21 April 2017
AD01 - Change of registered office address 21 April 2017
DISS40 - Notice of striking-off action discontinued 26 October 2016
CS01 - N/A 25 October 2016
CH01 - Change of particulars for director 25 October 2016
AD01 - Change of registered office address 25 October 2016
GAZ1 - First notification of strike-off action in London Gazette 18 October 2016
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 29 May 2014
CERTNM - Change of name certificate 06 September 2013
CONNOT - N/A 06 September 2013
AR01 - Annual Return 02 August 2013
CH01 - Change of particulars for director 25 July 2013
AA - Annual Accounts 23 April 2013
AA01 - Change of accounting reference date 01 February 2013
AR01 - Annual Return 24 August 2012
CH01 - Change of particulars for director 10 August 2011
NEWINC - New incorporation documents 27 July 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.