Company NameBreeze Customs Ltd
Company StatusDissolved
Company Number08795901
CategoryPrivate Limited Company
Incorporation Date29 November 2013(10 years, 4 months ago)
Dissolution Date29 May 2018 (5 years, 11 months ago)
Previous NameBreeze Horseboxes Limited

Business Activity

Section CManufacturing
SIC 3420Manufacture motor vehicle bodies etc.
SIC 29201Manufacture of bodies (coachwork) for motor vehicles (except caravans)

Directors

Director NameMichael Breeze
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Gell Street
Sheffield
S3 7QW
Secretary NameMr Mark Thomas
StatusResigned
Appointed29 December 2014(1 year, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 25 August 2016)
RoleCompany Director
Correspondence Address66 Gell Street
Sheffield
S3 7QW

Contact

Websitewww.breezecustoms.com
Telephone07 789635999
Telephone regionMobile

Location

Registered Address36-40 Doncaster Road
Barnsley
South Yorkshire
S70 1TL
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Michael Breeze
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,499
Current Liabilities£5,000

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

14 November 2017Compulsory strike-off action has been suspended (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
13 February 2017Confirmation statement made on 29 November 2016 with updates (5 pages)
4 October 2016Registered office address changed from 66 Gell Street Sheffield S3 7QW to 36-40 Doncaster Road Barnsley South Yorkshire S70 1TL on 4 October 2016 (1 page)
4 October 2016Termination of appointment of Mark Thomas as a secretary on 25 August 2016 (1 page)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
7 January 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(4 pages)
5 October 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
25 September 2015Company name changed breeze horseboxes LIMITED\certificate issued on 25/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-01
(3 pages)
20 January 2015Appointment of Mr Mark Thomas as a secretary on 29 December 2014 (2 pages)
20 January 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(3 pages)
19 January 2015Registered office address changed from 332 Devonshire House 49 Eldon Street Sheffield S1 4NR England to 66 Gell Street Sheffield S3 7QW on 19 January 2015 (1 page)
19 January 2015Director's details changed for Michael Breeze on 29 December 2014 (2 pages)
29 November 2013Incorporation
Statement of capital on 2013-11-29
  • GBP 1
(36 pages)