Breen Rankin Lenzi Limited BELFAST


Breen Rankin Lenzi started in year 2011 as Private Limited Company with registration number NI607062. The Breen Rankin Lenzi company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Belfast at 266 Falls Road. Postal code: BT12 6AL. Since Thursday 28th April 2011 Breen Rankin Lenzi Limited is no longer carrying the name Hill Vellacott Shelf Company (no16).

The company has 3 directors, namely Oonagh M., Tracy L. and Philip B.. Of them, Tracy L., Philip B. have been with the company the longest, being appointed on 28 April 2011 and Oonagh M. has been with the company for the least time - from 1 January 2024. As of 25 April 2024, there were 2 ex directors - Patrick R., Patrick H. and others listed below. There were no ex secretaries.

Breen Rankin Lenzi Limited Address / Contact

Office Address 266 Falls Road
Town Belfast
Post code BT12 6AL
Country of origin United Kingdom

Company Information / Profile

Registration Number NI607062
Date of Incorporation Tue, 12th Apr 2011
Industry Solicitors
End of financial Year 30th June
Company age 13 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Oonagh M.

Position: Director

Appointed: 01 January 2024

Tracy L.

Position: Director

Appointed: 28 April 2011

Philip B.

Position: Director

Appointed: 28 April 2011

Patrick R.

Position: Director

Appointed: 28 April 2011

Resigned: 30 June 2023

Patrick H.

Position: Director

Appointed: 12 April 2011

Resigned: 28 April 2011

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we found, there is Tracy L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Philip B. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Tracy L.

Notified on 30 June 2023
Nature of control: 25-50% voting rights
25-50% shares

Philip B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Hill Vellacott Shelf Company (no16) April 28, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-30
Balance Sheet
Cash Bank On Hand40 40536 645
Current Assets534 231554 664
Debtors493 826518 019
Net Assets Liabilities214 786243 603
Property Plant Equipment47 87941 963
Other
Accumulated Amortisation Impairment Intangible Assets237 600277 200
Accumulated Depreciation Impairment Property Plant Equipment31 40437 320
Amortisation Rate Used For Intangible Assets 10
Average Number Employees During Period1111
Creditors507 109467 345
Depreciation Rate Used For Property Plant Equipment 2
Fixed Assets206 279160 763
Increase From Amortisation Charge For Year Intangible Assets 39 600
Increase From Depreciation Charge For Year Property Plant Equipment 5 916
Intangible Assets158 400118 800
Intangible Assets Gross Cost 396 000
Net Current Assets Liabilities27 12287 319
Property Plant Equipment Gross Cost 79 283
Provisions For Liabilities Balance Sheet Subtotal5 7504 479
Total Assets Less Current Liabilities233 401248 082
Advances Credits Directors20 3986 413
Advances Credits Made In Period Directors96 43326 811

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 10th, January 2024
Free Download (8 pages)

Company search

Advertisements