Breedon Surfacing Solutions Limited DERBY


Breedon Surfacing Solutions started in year 1974 as Private Limited Company with registration number 01191371. The Breedon Surfacing Solutions company has been functioning successfully for fifty years now and its status is active. The firm's office is based in Derby at Pinnacle House, Breedon Quarry. Postal code: DE73 8AP. Since Wed, 17th Nov 2021 Breedon Surfacing Solutions Limited is no longer carrying the name West Midlands Surfacing.

At present there are 2 directors in the the firm, namely Susan B. and James A.. In addition one secretary - Susan B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Breedon Surfacing Solutions Limited Address / Contact

Office Address Pinnacle House, Breedon Quarry
Office Address2 Breedon On The Hill
Town Derby
Post code DE73 8AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01191371
Date of Incorporation Thu, 21st Nov 1974
Industry Dormant Company
End of financial Year 31st December
Company age 50 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Susan B.

Position: Director

Appointed: 03 August 2022

James A.

Position: Director

Appointed: 01 March 2022

Susan B.

Position: Secretary

Appointed: 31 December 2020

James B.

Position: Director

Appointed: 16 March 2021

Resigned: 03 August 2022

Robert W.

Position: Director

Appointed: 31 December 2020

Resigned: 16 March 2021

Elizabeth L.

Position: Director

Appointed: 01 December 2016

Resigned: 31 December 2020

Ross M.

Position: Director

Appointed: 30 September 2010

Resigned: 01 March 2022

Ross M.

Position: Secretary

Appointed: 31 March 2008

Resigned: 31 December 2020

Ciaran K.

Position: Director

Appointed: 31 March 2008

Resigned: 30 September 2010

Colin M.

Position: Director

Appointed: 31 March 2008

Resigned: 23 September 2009

William S.

Position: Director

Appointed: 31 March 2008

Resigned: 18 November 2008

Timothy B.

Position: Director

Appointed: 31 March 2008

Resigned: 01 December 2016

Geraldine G.

Position: Secretary

Appointed: 30 June 1992

Resigned: 31 March 2008

John F.

Position: Director

Appointed: 15 December 1991

Resigned: 31 March 2008

Anthony M.

Position: Secretary

Appointed: 15 December 1991

Resigned: 30 June 1992

Ronald K.

Position: Director

Appointed: 15 December 1991

Resigned: 31 March 2008

Andrew D.

Position: Director

Appointed: 15 December 1991

Resigned: 31 July 2002

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats established, there is Breedon Trading Limited from Derby, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Breedon Trading Limited

Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, DE73 8AP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies
Registration number 156531
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

West Midlands Surfacing November 17, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth50 07550 075     
Balance Sheet
Current Assets50 07550 07550 07550 07550 07550 07550 075
Net Assets Liabilities 50 07550 07550 07550 07550 07550 075
Net Assets Liabilities Including Pension Asset Liability50 07550 075     
Reserves/Capital
Called Up Share Capital50 05050 050     
Shareholder Funds50 07550 075     
Other
Net Current Assets Liabilities50 07550 07550 07550 07550 07550 07550 075
Total Assets Less Current Liabilities50 07550 07550 07550 07550 07550 07550 075
Share Premium Account2525     

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 19th, May 2023
Free Download (3 pages)

Company search

Advertisements