Company NameBreakaway Snooker And Pool Services Limited
DirectorsJeremy Dent and David Michael Douglas
Company StatusActive
Company Number04788023
CategoryPrivate Limited Company
Incorporation Date5 June 2003(20 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJeremy Dent
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2003(6 days after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address246 Park View
Whitley Bay
Tyne And Wear
NE26 3QX
Director NameDavid Michael Douglas
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2003(6 days after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address246 Park View
Whitley Bay
Tyne And Wear
NE26 3QX
Secretary NameDavid Michael Douglas
StatusCurrent
Appointed30 June 2021(18 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence Address246 Park View
Whitley Bay
Tyne And Wear
NE26 3QX
Director NameDarren Dent
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2003(6 days after company formation)
Appointment Duration18 years (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address246 Park View
Whitley Bay
Tyne And Wear
NE26 3QX
Secretary NameDarren Dent
NationalityBritish
StatusResigned
Appointed11 June 2003(6 days after company formation)
Appointment Duration18 years (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address246 Park View
Whitley Bay
Tyne And Wear
NE26 3QX
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitebreakaway-snookerandpool.co.uk
Email address[email protected]
Telephone0191 4826780
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address246 Park View
Whitley Bay
Tyne And Wear
NE26 3QX
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Darren Dent
33.33%
Ordinary
1 at £1David Michael Douglas
33.33%
Ordinary
1 at £1Jeremy Dent
33.33%
Ordinary

Financials

Year2014
Net Worth£111,349
Cash£97,186
Current Liabilities£53,243

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Filing History

19 March 2024Total exemption full accounts made up to 30 June 2023 (16 pages)
14 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
17 April 2023Total exemption full accounts made up to 30 June 2022 (16 pages)
2 August 2022Cessation of Darren Dent as a person with significant control on 13 September 2021 (1 page)
2 August 2022Change of details for Jeremy Dent as a person with significant control on 2 June 2021 (2 pages)
2 August 2022Confirmation statement made on 1 June 2022 with updates (5 pages)
2 August 2022Change of details for David Michael Douglas as a person with significant control on 2 June 2021 (2 pages)
26 August 2021Total exemption full accounts made up to 30 June 2021 (15 pages)
19 July 2021Appointment of David Michael Douglas as a secretary on 30 June 2021 (2 pages)
19 July 2021Termination of appointment of Darren Dent as a secretary on 30 June 2021 (1 page)
8 July 2021Termination of appointment of Darren Dent as a director on 30 June 2021 (1 page)
28 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
17 September 2020Micro company accounts made up to 30 June 2020 (8 pages)
2 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
21 August 2019Micro company accounts made up to 30 June 2019 (9 pages)
6 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
16 August 2018Micro company accounts made up to 30 June 2018 (10 pages)
5 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
5 June 2018Director's details changed for Jeremy Dent on 31 May 2018 (2 pages)
5 June 2018Secretary's details changed for Darren Dent on 31 May 2018 (1 page)
5 June 2018Director's details changed for Darren Dent on 31 May 2018 (2 pages)
5 June 2018Director's details changed for David Michael Douglas on 31 May 2018 (2 pages)
25 September 2017Micro company accounts made up to 30 June 2017 (6 pages)
25 September 2017Micro company accounts made up to 30 June 2017 (6 pages)
22 June 2017Confirmation statement made on 1 June 2017 with updates (8 pages)
22 June 2017Confirmation statement made on 1 June 2017 with updates (8 pages)
5 September 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
5 September 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
14 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 3
(6 pages)
14 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 3
(6 pages)
2 September 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
2 September 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
22 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 3
(6 pages)
22 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 3
(6 pages)
22 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 3
(6 pages)
18 September 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
18 September 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
23 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 3
(6 pages)
23 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 3
(6 pages)
23 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 3
(6 pages)
8 October 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
8 October 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
14 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
14 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
14 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
21 August 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
21 August 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
22 August 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
22 August 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
15 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
15 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
15 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
13 September 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
13 September 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
3 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
21 October 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
21 October 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
8 June 2009Return made up to 01/06/09; full list of members (4 pages)
8 June 2009Return made up to 01/06/09; full list of members (4 pages)
10 September 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
10 September 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
9 June 2008Return made up to 01/06/08; full list of members (4 pages)
9 June 2008Return made up to 01/06/08; full list of members (4 pages)
20 August 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
20 August 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
14 June 2007Return made up to 01/06/07; full list of members (3 pages)
14 June 2007Return made up to 01/06/07; full list of members (3 pages)
20 October 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
20 October 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
8 June 2006Return made up to 01/06/06; full list of members (3 pages)
8 June 2006Return made up to 01/06/06; full list of members (3 pages)
13 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
13 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
2 June 2005Return made up to 01/06/05; full list of members (3 pages)
2 June 2005Return made up to 01/06/05; full list of members (3 pages)
27 May 2005Director's particulars changed (1 page)
27 May 2005Director's particulars changed (1 page)
14 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
14 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
7 June 2004Return made up to 01/06/04; full list of members (7 pages)
7 June 2004Return made up to 01/06/04; full list of members (7 pages)
30 June 2003New director appointed (3 pages)
30 June 2003New director appointed (3 pages)
19 June 2003New secretary appointed (3 pages)
19 June 2003Registered office changed on 19/06/03 from: 75 marine avenue whitley bay tyne & wear NE26 1NB (1 page)
19 June 2003New director appointed (2 pages)
19 June 2003Registered office changed on 19/06/03 from: 75 marine avenue whitley bay tyne & wear NE26 1NB (1 page)
19 June 2003Ad 11/06/03--------- £ si 1@1=1 £ ic 2/3 (3 pages)
19 June 2003New director appointed (2 pages)
19 June 2003New director appointed (2 pages)
19 June 2003Ad 11/06/03--------- £ si 1@1=1 £ ic 2/3 (3 pages)
19 June 2003New secretary appointed (3 pages)
19 June 2003New director appointed (2 pages)
14 June 2003Secretary resigned (1 page)
14 June 2003Director resigned (1 page)
14 June 2003Registered office changed on 14/06/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
14 June 2003Secretary resigned (1 page)
14 June 2003Registered office changed on 14/06/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
14 June 2003Director resigned (1 page)
5 June 2003Incorporation (14 pages)
5 June 2003Incorporation (14 pages)