Company Information for BRITE-N-BREEZY LIMITED
EAGLE HOUSE, CRANLEIGH CLOSE, SOUTH CROYDON, SURREY, CR2 9LH,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
BRITE-N-BREEZY LIMITED | |
Legal Registered Office | |
EAGLE HOUSE CRANLEIGH CLOSE SOUTH CROYDON SURREY CR2 9LH Other companies in CR3 | |
Company Number | 05691484 | |
---|---|---|
Company ID Number | 05691484 | |
Date formed | 2006-01-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2024 | |
Account next due | 31/10/2025 | |
Latest return | 30/01/2016 | |
Return next due | 27/02/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2025-02-05 11:36:08 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
JANICE MARGARET DAVISON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN LUCAS |
Company Secretary | ||
SUSAN LUCAS |
Director | ||
ABERGAN REED NOMINEES LTD |
Nominated Secretary | ||
ABERGAN REED LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LOCK & KEY SUPPLIES LIMITED | Director | 2013-05-15 | CURRENT | 2011-11-28 | Dissolved 2014-12-30 |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/01/24 | ||
CONFIRMATION STATEMENT MADE ON 30/01/24, WITH UPDATES | ||
Compulsory strike-off action has been discontinued | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/01/23 | ||
FIRST GAZETTE notice for compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 30/01/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/01/21 | ||
CONFIRMATION STATEMENT MADE ON 30/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/18 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 27/03/18 STATEMENT OF CAPITAL;GBP 50 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 23/02/17 STATEMENT OF CAPITAL;GBP 50 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/16 FROM 77 High Street Caterham Surrey CR3 5UF | |
LATEST SOC | 05/04/16 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 30/01/16 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 09/06/15 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 30/01/15 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/04/14 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 30/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 30/01/13 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/01/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANICE MARGARET DAVISON / 31/01/2010 | |
288b | APPOINTMENT TERMINATED SECRETARY SUSAN LUCAS | |
288b | APPOINTMENT TERMINATED DIRECTOR SUSAN LUCAS | |
287 | REGISTERED OFFICE CHANGED ON 15/09/2009 FROM 7 CAMPBELL ROAD CATERHAM ON THE HILL SURREY CR3 5JP | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
88(2)R | AD 30/01/06-31/01/07 £ SI 99@1 | |
363s | RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 08/02/06 FROM: INGLES MANOR, CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-05-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.37 | 9 |
MortgagesNumMortOutstanding | 0.26 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 81210 - General cleaning of buildings
Creditors Due Within One Year | 2012-02-01 | £ 10,132 |
---|---|---|
Provisions For Liabilities Charges | 2012-02-01 | £ 273 |
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 BRITE-N-BREEZY LIMITED
Called Up Share Capital | 2012-02-01 | £ 50 |
---|---|---|
Current Assets | 2012-02-01 | £ 9,111 |
Debtors | 2012-02-01 | £ 9,016 |
Stocks Inventory | 2012-02-01 | £ 95 |
Tangible Fixed Assets | 2012-02-01 | £ 1,366 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (81210 - General cleaning of buildings) as BRITE-N-BREEZY LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BRITE-N-BREEZY LIMITED | Event Date | 2013-05-28 |
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. |