Breezeline International Group Limited TONBRIDGE


Breezeline International Group started in year 2013 as Private Limited Company with registration number 08448852. The Breezeline International Group company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Tonbridge at Paddock Wood Business Centre Suite 4, 1-7 Commercial Road. Postal code: TN12 6EN. Since 16th May 2013 Breezeline International Group Limited is no longer carrying the name Trans Global Projects Group.

The firm has 5 directors, namely Matthew J., Simon D. and Andrew H. and others. Of them, Colin C. has been with the company the longest, being appointed on 18 March 2013 and Matthew J. and Simon D. and Andrew H. have been with the company for the least time - from 1 September 2017. As of 6 May 2024, there were 3 ex directors - Angela W., Martin W. and others listed below. There were no ex secretaries.

Breezeline International Group Limited Address / Contact

Office Address Paddock Wood Business Centre Suite 4, 1-7 Commercial Road
Office Address2 Paddock Wood
Town Tonbridge
Post code TN12 6EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08448852
Date of Incorporation Mon, 18th Mar 2013
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Matthew J.

Position: Director

Appointed: 01 September 2017

Simon D.

Position: Director

Appointed: 01 September 2017

Andrew H.

Position: Director

Appointed: 01 September 2017

Jeannette C.

Position: Director

Appointed: 05 April 2013

Colin C.

Position: Director

Appointed: 18 March 2013

Angela W.

Position: Director

Appointed: 05 April 2013

Resigned: 31 August 2017

Martin W.

Position: Director

Appointed: 18 March 2013

Resigned: 31 August 2017

Barbara K.

Position: Director

Appointed: 18 March 2013

Resigned: 18 March 2013

People with significant control

The register of persons with significant control who own or have control over the company consists of 4 names. As BizStats discovered, there is Colin C. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Saltwater Holdings Ltd that put Tonbridge, England as the address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares. Then there is Jeannette C., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Colin C.

Notified on 1 January 2017
Nature of control: 25-50% shares

Saltwater Holdings Ltd

1-7 Commercial Road Commercial Road, Paddock Wood, Tonbridge, TN12 6EN, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 10422730
Notified on 31 August 2017
Nature of control: 25-50% shares

Jeannette C.

Notified on 31 August 2017
Nature of control: significiant influence or control

Martin W.

Notified on 1 January 2017
Ceased on 31 August 2017
Nature of control: 25-50% shares

Company previous names

Trans Global Projects Group May 16, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 117961793
Current Assets3 6843 5283 360
Debtors2 5672 5672 567
Other Debtors2 5672 5672 567
Other
Average Number Employees During Period114111115
Comprehensive Income Expense340 593415 940391 659
Creditors3 6853 6853 685
Dividends Paid340 676416 096391 827
Fixed Assets120120120
Investments Fixed Assets120120120
Investments In Group Undertakings120120120
Net Assets Liabilities Subsidiaries-330 751-313 380-391 128
Net Current Assets Liabilities-1-157-325
Number Shares Issued Fully Paid 1 3201 320
Percentage Class Share Held In Subsidiary 100100
Profit Loss450 969415 940391 659
Profit Loss Subsidiaries401 138398 725469 695
Total Assets Less Current Liabilities119-37-205

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 11th, December 2023
Free Download (32 pages)

Company search

Advertisements