Breezemount Electrical & Hydraulics Limited BELFAST


Founded in 1976, Breezemount Electrical & Hydraulics, classified under reg no. NI011299 is an active company. Currently registered at Breezemount Elect & Hyds Ltd Cedarhurst Road BT8 7RH, Belfast the company has been in the business for fourty eight years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30.

The firm has 2 directors, namely Mark M., Harold M.. Of them, Harold M. has been with the company the longest, being appointed on 11 May 1976 and Mark M. has been with the company for the least time - from 15 March 2023. Currenlty, the firm lists one former director, whose name is Ann M. and who left the the firm on 30 January 2010. In addition, there is one former secretary - Mark M. who worked with the the firm until 28 January 2013.

This company operates within the BT8 7RH postal code. The company is dealing with transport and has been registered as such. Its registration number is ON1116986 . It is located at 20 Cedarhurst Road, Belfast with a total of 1 carsand 1 trailers.

Breezemount Electrical & Hydraulics Limited Address / Contact

Office Address Breezemount Elect & Hyds Ltd Cedarhurst Road
Office Address2 Newtownbreda Industrial Estate
Town Belfast
Post code BT8 7RH
Country of origin United Kingdom

Company Information / Profile

Registration Number NI011299
Date of Incorporation Tue, 11th May 1976
Industry Security systems service activities
Industry Other engineering activities
End of financial Year 30th September
Company age 48 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Mark M.

Position: Director

Appointed: 15 March 2023

Harold M.

Position: Director

Appointed: 11 May 1976

Mark M.

Position: Secretary

Appointed: 11 May 1976

Resigned: 28 January 2013

Ann M.

Position: Director

Appointed: 11 May 1976

Resigned: 30 January 2010

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats found, there is Harold M. This PSC and has 25-50% shares. The second entity in the PSC register is Mark M. This PSC owns 25-50% shares.

Harold M.

Notified on 31 December 2016
Nature of control: 25-50% shares

Mark M.

Notified on 31 December 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-09-302022-09-30
Balance Sheet
Cash Bank On Hand123 901155 349
Current Assets859 7201 054 771
Debtors522 192684 649
Net Assets Liabilities482 429584 429
Other Debtors4 2273 043
Property Plant Equipment38 66174 053
Total Inventories213 627214 773
Other
Version Production Software 2 023
Accrued Liabilities7 8145 347
Accumulated Depreciation Impairment Property Plant Equipment284 668270 894
Additions Other Than Through Business Combinations Property Plant Equipment 60 813
Average Number Employees During Period1919
Bank Borrowings38 33330 543
Bank Borrowings Overdrafts10 0008 895
Creditors370 633497 858
Increase From Depreciation Charge For Year Property Plant Equipment 12 022
Loans From Directors55 73956 132
Net Current Assets Liabilities489 087556 913
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 25 796
Other Disposals Property Plant Equipment 39 195
Prepayments Accrued Income184 
Property Plant Equipment Gross Cost323 329344 947
Recoverable Value-added Tax7 7951 837
Taxation Including Deferred Taxation Balance Sheet Subtotal6 98615 994
Taxation Social Security Payable50 69441 120
Total Assets Less Current Liabilities527 748630 966
Trade Creditors Trade Payables246 386366 842
Trade Debtors Trade Receivables509 986679 769
Value-added Tax Payable 19 522

Transport Operator Data

20 Cedarhurst Road
City Belfast
Post code BT8 7RH
Vehicles 1
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/09/30
filed on: 31st, January 2024
Free Download (8 pages)

Company search

Advertisements