Company Information for BREEZE POWER LTD
Grange Farm, Womersley, Doncaster, SOUTH YORKSHIRE, DN6 9BW,
|
Company Registration Number
08069160
Private Limited Company
Active |
Company Name | |
---|---|
BREEZE POWER LTD | |
Legal Registered Office | |
Grange Farm Womersley Doncaster SOUTH YORKSHIRE DN6 9BW Other companies in DN6 | |
Company Number | 08069160 | |
---|---|---|
Company ID Number | 08069160 | |
Date formed | 2012-05-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-12-31 | |
Account next due | 2024-09-30 | |
Latest return | 2024-05-15 | |
Return next due | 2025-05-29 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-05-20 17:55:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BREEZE POWER NATURAL COOLING PTY. LIMITED | QLD 4160 | Active | Company formed on the 1988-11-10 | |
BREEZE POWERHOUSE INC. | 1734 Barnes Ave Apt 2 Bronx Bronx NY 10462 | Active | Company formed on the 2022-04-21 | |
BREEZE POWER ADJUSTMENTS LTD. | 23 HEMLOCK LN Richmond STATEN ISLAND NY 10309 | Active | Company formed on the 2022-08-18 | |
BREEZE POWER LTD. | 6060-3080 Yonge Street Toronto Ontario M4N 3N1 | Active | Company formed on the 2024-01-03 |
Officer | Role | Date Appointed |
---|---|---|
VICTORIA MARGARET MARY BEECHER |
||
ROBERT WILLIAM HAIGH |
||
WENDY MARGARET HAIGH |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HAIGH PROPERTIES YORKSHIRE LIMITED | Director | 2016-08-05 | CURRENT | 2015-08-25 | Active | |
HAIGH FARMERS LIMITED | Director | 2007-12-18 | CURRENT | 2007-12-18 | Active | |
OCTAGON COURT (HARROGATE) LIMITED | Director | 2010-04-22 | CURRENT | 1986-11-04 | Active | |
HAIGH ACCOUNTANTS LIMITED | Director | 2010-04-06 | CURRENT | 2010-04-06 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 15/05/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 15/05/23, WITH NO UPDATES | ||
Director's details changed for Mrs Victoria Margaret Mary Beecher on 2023-01-20 | ||
Change of details for Victoria Margaret Mary Beecher as a person with significant control on 2023-01-20 | ||
PSC04 | Change of details for Victoria Margaret Mary Beecher as a person with significant control on 2023-01-20 | |
CH01 | Director's details changed for Mrs Victoria Margaret Mary Beecher on 2023-01-20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mr robert william haigh | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES | |
PSC04 | Change of details for Mr Robert William Haigh as a person with significant control on 2019-05-15 | |
CH01 | Director's details changed for Mr Robert William Haigh on 2019-05-15 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/18, WITH NO UPDATES | |
CH01 | Director's details changed for Miss Victoria Margaret Mary Beecher on 2018-05-12 | |
CH01 | Director's details changed for Miss Victoria Margaret Mary Beecher on 2018-01-26 | |
PSC04 | Change of details for Victoria Margaret Mary Beecher as a person with significant control on 2018-01-26 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
CH01 | Director's details changed for Miss Victoria Margaret Mary Haigh on 2017-06-24 | |
PSC04 | Change of details for Victoria Margaret Mary Haigh as a person with significant control on 2017-06-24 | |
LATEST SOC | 18/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/05/16 STATEMENT OF CAPITAL;GBP 2 | |
LATEST SOC | 20/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/05/16 FULL LIST | |
AR01 | 15/05/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA MARGARET MARY HAIGH / 08/04/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA MARGARET MARY HAIGH / 08/04/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM HAIGH / 08/04/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM HAIGH / 08/04/2016 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/05/14 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 31/05/14 TO 31/12/13 | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/05/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS WENDY MARGARET HAIGH | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.64 | 9 |
MortgagesNumMortOutstanding | 0.69 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.95 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 35110 - Production of electricity
Creditors Due After One Year | 2012-05-15 | £ 536,944 |
---|---|---|
Creditors Due Within One Year | 2012-05-15 | £ 2,490 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BREEZE POWER LTD
Called Up Share Capital | 2012-05-15 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-05-15 | £ 3,833 |
Current Assets | 2012-05-15 | £ 29,414 |
Debtors | 2012-05-15 | £ 25,581 |
Fixed Assets | 2012-05-15 | £ 510,863 |
Shareholder Funds | 2012-05-15 | £ 845 |
Tangible Fixed Assets | 2012-05-15 | £ 510,863 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as BREEZE POWER LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |