About

Registered Number: 02855710
Date of Incorporation: 22/09/1993 (30 years and 7 months ago)
Company Status: Active
Registered Address: Harrier House, Aviation Way, Southend On Sea, Essex, SS2 6UN

 

Based in Southend On Sea in Essex, Breley Design Ltd was established in 1993, it has a status of "Active". The current directors of this business are listed as Breley, Dwight Heaton, Breley, John Heaton, Breley, Nina Janice at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRELEY, Dwight Heaton 01 March 2017 - 1
BRELEY, John Heaton 28 September 1993 - 1
BRELEY, Nina Janice 28 September 1993 - 1

Filing History

Document Type Date
AA - Annual Accounts 04 March 2020
CS01 - N/A 08 October 2019
AA - Annual Accounts 20 May 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 26 June 2018
CS01 - N/A 04 October 2017
PSC01 - N/A 04 October 2017
AA - Annual Accounts 08 May 2017
AP01 - Appointment of director 01 March 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 12 May 2016
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 15 May 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 25 October 2011
CH01 - Change of particulars for director 25 October 2011
CH03 - Change of particulars for secretary 25 October 2011
CH01 - Change of particulars for director 25 October 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH03 - Change of particulars for secretary 06 October 2010
AA - Annual Accounts 30 June 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 15 July 2009
363a - Annual Return 08 October 2008
AA - Annual Accounts 14 April 2008
363a - Annual Return 03 October 2007
AA - Annual Accounts 15 March 2007
363a - Annual Return 09 October 2006
AA - Annual Accounts 16 May 2006
363a - Annual Return 14 October 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 04 October 2004
AA - Annual Accounts 05 August 2004
287 - Change in situation or address of Registered Office 27 April 2004
363s - Annual Return 08 October 2003
AA - Annual Accounts 22 April 2003
CERTNM - Change of name certificate 01 November 2002
363s - Annual Return 25 September 2002
AA - Annual Accounts 17 June 2002
363s - Annual Return 08 October 2001
AA - Annual Accounts 27 March 2001
363s - Annual Return 26 September 2000
AA - Annual Accounts 10 March 2000
363s - Annual Return 06 October 1999
AA - Annual Accounts 13 March 1999
363s - Annual Return 12 October 1998
AA - Annual Accounts 21 May 1998
363s - Annual Return 06 October 1997
AA - Annual Accounts 19 February 1997
363s - Annual Return 17 September 1996
AA - Annual Accounts 10 January 1996
363s - Annual Return 25 September 1995
AA - Annual Accounts 20 July 1995
363s - Annual Return 08 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 November 1993
RESOLUTIONS - N/A 21 October 1993
MEM/ARTS - N/A 21 October 1993
288 - N/A 21 October 1993
288 - N/A 21 October 1993
288 - N/A 21 October 1993
287 - Change in situation or address of Registered Office 21 October 1993
CERTNM - Change of name certificate 19 October 1993
NEWINC - New incorporation documents 22 September 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.