Company NameBreezecleans Limited
DirectorTracy Lovatt
Company StatusActive - Proposal to Strike off
Company Number06480604
CategoryPrivate Limited Company
Incorporation Date23 January 2008(16 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Tracy Lovatt
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address540 Doncaster Road
Barnsley
S71 5AQ
Secretary NameRobin Darran Lovatt
NationalityBritish
StatusResigned
Appointed23 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address49 Laithes Lane
Barnsley
South Yorkshire
S71 3AQ
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed23 January 2008(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websiteaccentmas.co.uk
Email address[email protected]
Telephone01226 827101
Telephone regionBarnsley

Location

Registered Address14 Laithes Close
Athersley South
Barnsley
S71 3AL
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardSt Helens
Built Up AreaBarnsley/Dearne Valley

Shareholders

1 at £1Tracy Lovatt
100.00%
Ordinary

Financials

Year2014
Net Worth£539
Cash£319
Current Liabilities£1,431

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Next Accounts Due31 October 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return23 January 2022 (2 years, 3 months ago)
Next Return Due6 February 2023 (overdue)

Filing History

16 May 2023Compulsory strike-off action has been suspended (1 page)
11 April 2023First Gazette notice for compulsory strike-off (1 page)
11 July 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
6 July 2022Director's details changed for Mrs Tracy Lovatt on 23 May 2022 (2 pages)
6 July 2022Change of details for Mrs Tracy Lovatt as a person with significant control on 23 May 2022 (2 pages)
1 February 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
26 May 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
5 March 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
26 June 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
30 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
28 August 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
30 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
22 June 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
8 May 2018Change of details for Mrs Tracy Lovatt as a person with significant control on 1 May 2018 (2 pages)
8 May 2018Director's details changed for Mrs Tracy Lovatt on 1 May 2018 (2 pages)
29 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
7 June 2017Termination of appointment of Robin Darran Lovatt as a secretary on 15 May 2017 (1 page)
7 June 2017Termination of appointment of Robin Darran Lovatt as a secretary on 15 May 2017 (1 page)
1 June 2017Micro company accounts made up to 31 January 2017 (3 pages)
1 June 2017Micro company accounts made up to 31 January 2017 (3 pages)
8 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
9 June 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
9 June 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
29 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(4 pages)
29 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
31 July 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
13 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(4 pages)
13 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(4 pages)
22 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
22 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
27 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(4 pages)
27 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(4 pages)
3 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
3 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
29 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
20 July 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
20 July 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
7 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
25 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
18 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
18 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
9 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Tracy Lovatt on 23 January 2010 (2 pages)
9 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Tracy Lovatt on 23 January 2010 (2 pages)
22 May 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
22 May 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
10 February 2009Return made up to 23/01/09; full list of members (3 pages)
10 February 2009Registered office changed on 10/02/2009 from deb house, 19MIDDLEWOODS way wharncliffe business park, carlton, barnsley S71 3HR (1 page)
10 February 2009Registered office changed on 10/02/2009 from deb house, 19MIDDLEWOODS way wharncliffe business park, carlton, barnsley S71 3HR (1 page)
10 February 2009Return made up to 23/01/09; full list of members (3 pages)
4 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 January 2008Secretary resigned (1 page)
25 January 2008Secretary resigned (1 page)
23 January 2008Incorporation (22 pages)
23 January 2008Incorporation (22 pages)