About

Registered Number: 06080028
Date of Incorporation: 02/02/2007 (18 years and 2 months ago)
Company Status: Active
Registered Address: DEVEREUX ACCOUNTANTS LIMITED, Oswaldtwistle Mills Business Centre Clifton Mill, Pickup Street, Oswaldtwistle, BB5 0EY

 

Breeze International Ltd was setup in 2007, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. There are 3 directors listed as Patel, Nafisa, Patel, Nafisa, Patel, Faisal for Breeze International Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Nafisa 06 February 2019 - 1
PATEL, Faisal 19 March 2007 06 February 2019 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Nafisa 19 March 2007 - 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AA - Annual Accounts 02 September 2019
CS01 - N/A 26 February 2019
TM01 - Termination of appointment of director 08 February 2019
AP01 - Appointment of director 08 February 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 05 September 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 12 January 2017
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 30 January 2014
AD01 - Change of registered office address 13 February 2013
AR01 - Annual Return 08 February 2013
AD01 - Change of registered office address 08 February 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 04 March 2012
AA - Annual Accounts 16 January 2012
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 01 March 2010
AA01 - Change of accounting reference date 02 February 2010
AA - Annual Accounts 17 January 2010
AA01 - Change of accounting reference date 16 December 2009
395 - Particulars of a mortgage or charge 10 June 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 14 April 2008
363a - Annual Return 06 February 2008
288a - Notice of appointment of directors or secretaries 15 May 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
287 - Change in situation or address of Registered Office 15 May 2007
CERTNM - Change of name certificate 10 May 2007
288b - Notice of resignation of directors or secretaries 05 February 2007
288b - Notice of resignation of directors or secretaries 05 February 2007
NEWINC - New incorporation documents 02 February 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 09 June 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.