Company NameIts-A-Breeze Ltd
DirectorAlan John Breeze
Company StatusActive
Company Number04038584
CategoryPrivate Limited Company
Incorporation Date21 July 2000(23 years, 8 months ago)
Previous NameA Breeze Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Alan John Breeze
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2000(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address28 South Road
High Etherley
Bishop Auckland
County Durham
DL14 0HZ
Secretary NameMr Alan John Breeze
NationalityBritish
StatusCurrent
Appointed21 July 2000(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address28 South Road
High Etherley
Bishop Auckland
County Durham
DL14 0HZ
Director NameMrs Faith Violet Mary Catherine Breeze
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2000(same day as company formation)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address28 South Road
High Etherley
Bishop Auckland
County Durham
DL14 0HZ
Director NameMr Andrew Niall Graham
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(2 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 April 2010)
RoleInformation Technology Director
Correspondence Address1345 Maginn Court
Mount Morris
Michigan
United States
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed21 July 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websiteitsabreeze.com

Location

Registered AddressSunnybrow
28 South Road High Etherley
Bishop Auckland
County Durham
DL14 0HZ
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishEtherley
WardEvenwood
Built Up AreaLow Etherley

Shareholders

6k at £1Its-a-breeze LTD
50.00%
Ordinary
5.9k at £1Mr Alan John Breeze
49.17%
Ordinary
100 at £1Faith Violet Mary Catherine Breeze
0.83%
Ordinary

Financials

Year2014
Net Worth£3,491
Cash£3,814
Current Liabilities£343

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 June 2023 (9 months, 2 weeks ago)
Next Return Due29 June 2024 (3 months from now)

Filing History

20 September 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
21 June 2023Confirmation statement made on 15 June 2023 with updates (4 pages)
31 August 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
15 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
21 October 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
19 July 2021Termination of appointment of Faith Violet Mary Catherine Breeze as a director on 7 January 2021 (1 page)
19 July 2021Confirmation statement made on 15 June 2021 with updates (4 pages)
22 October 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
17 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
17 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
5 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
20 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
17 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
17 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
15 June 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
15 June 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
28 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
28 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
30 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
30 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
14 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 12,000
(6 pages)
14 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 12,000
(6 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
4 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 12,000
(6 pages)
4 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 12,000
(6 pages)
16 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
16 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 September 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(6 pages)
5 September 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(6 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (6 pages)
26 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (6 pages)
18 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
18 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
4 September 2011Annual return made up to 21 July 2011 with a full list of shareholders (6 pages)
4 September 2011Annual return made up to 21 July 2011 with a full list of shareholders (6 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 August 2010Director's details changed for Mrs Faith Violet Mary Catherine Breeze on 21 July 2010 (2 pages)
7 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (6 pages)
7 August 2010Director's details changed for Mrs Faith Violet Mary Catherine Breeze on 21 July 2010 (2 pages)
7 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (6 pages)
6 August 2010Termination of appointment of Andrew Graham as a director (1 page)
6 August 2010Termination of appointment of Andrew Graham as a director (1 page)
26 March 2010Amended accounts made up to 31 December 2008 (1 page)
26 March 2010Amended accounts made up to 31 December 2008 (1 page)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
16 October 2009Annual return made up to 21 July 2009 with a full list of shareholders (5 pages)
16 October 2009Annual return made up to 21 July 2009 with a full list of shareholders (5 pages)
23 June 2009Amended accounts made up to 31 December 2007 (2 pages)
23 June 2009Amended accounts made up to 31 December 2007 (2 pages)
5 January 2009Gbp ic 11000/6000\30/11/08\gbp sr 5000@1=5000\ (1 page)
5 January 2009Gbp ic 11000/6000\30/11/08\gbp sr 5000@1=5000\ (1 page)
11 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
11 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
8 October 2008Gbp ic 12000/11000\10/09/08\gbp sr 1000@1=1000\ (1 page)
8 October 2008Gbp ic 12000/11000\10/09/08\gbp sr 1000@1=1000\ (1 page)
17 September 2008Return made up to 21/07/08; full list of members (5 pages)
17 September 2008Return made up to 21/07/08; full list of members (5 pages)
16 September 2008Director's change of particulars / faith laffey / 01/08/2004 (2 pages)
16 September 2008Director and secretary's change of particulars / alan breeze / 01/08/2004 (2 pages)
16 September 2008Director and secretary's change of particulars / alan breeze / 01/08/2004 (2 pages)
16 September 2008Director's change of particulars / andrew graham / 01/04/2008 (2 pages)
16 September 2008Director's change of particulars / andrew graham / 01/04/2008 (2 pages)
16 September 2008Director's change of particulars / faith laffey / 01/08/2004 (2 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
6 September 2007Return made up to 21/07/07; no change of members (5 pages)
6 September 2007Return made up to 21/07/07; no change of members (5 pages)
12 February 2007Total exemption small company accounts made up to 31 December 2005 (2 pages)
12 February 2007Total exemption small company accounts made up to 31 December 2005 (2 pages)
24 August 2006Return made up to 21/07/06; full list of members (8 pages)
24 August 2006Return made up to 21/07/06; full list of members (8 pages)
1 September 2005Return made up to 21/07/05; full list of members (8 pages)
1 September 2005Return made up to 21/07/05; full list of members (8 pages)
22 April 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
22 April 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
22 April 2005Total exemption small company accounts made up to 31 December 2003 (1 page)
22 April 2005Total exemption small company accounts made up to 31 December 2003 (1 page)
7 April 2005Registered office changed on 07/04/05 from: stone carrs westgate bishop auckland county durham DL13 1SL (2 pages)
7 April 2005Registered office changed on 07/04/05 from: stone carrs westgate bishop auckland county durham DL13 1SL (2 pages)
8 March 2005Company name changed a breeze LIMITED\certificate issued on 08/03/05 (3 pages)
8 March 2005Company name changed a breeze LIMITED\certificate issued on 08/03/05 (3 pages)
11 August 2004Return made up to 21/07/04; full list of members (7 pages)
11 August 2004Return made up to 21/07/04; full list of members (7 pages)
8 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 October 2003Nc inc already adjusted 01/09/03 (1 page)
8 October 2003Ad 12/05/03-15/09/03 £ si 11000@1 (2 pages)
8 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 October 2003Nc inc already adjusted 01/09/03 (1 page)
8 October 2003Ad 12/05/03-15/09/03 £ si 11000@1 (2 pages)
23 September 2003Return made up to 21/07/03; full list of members (7 pages)
23 September 2003Return made up to 21/07/03; full list of members (7 pages)
28 June 2003New director appointed (2 pages)
28 June 2003New director appointed (2 pages)
12 May 2003Total exemption small company accounts made up to 31 December 2002 (1 page)
12 May 2003Total exemption small company accounts made up to 31 December 2002 (1 page)
20 September 2002Return made up to 21/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 September 2002Return made up to 21/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 June 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
21 June 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
2 August 2001Return made up to 21/07/01; full list of members (6 pages)
2 August 2001Return made up to 21/07/01; full list of members (6 pages)
23 August 2000Ad 27/07/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 August 2000Ad 27/07/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 August 2000Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
4 August 2000Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
27 July 2000New secretary appointed;new director appointed (2 pages)
27 July 2000New secretary appointed;new director appointed (2 pages)
25 July 2000Secretary resigned (1 page)
25 July 2000Director resigned (2 pages)
25 July 2000Director resigned (2 pages)
25 July 2000Secretary resigned (1 page)
21 July 2000Incorporation (31 pages)
21 July 2000Incorporation (31 pages)