BREEN CENTRE

Breen Centre 100 Glenshesk Road Breen Centre 100 Glenshesk Road, Ballymoney, BT53 8RZ, Antrim, Northern Ireland
StatusACTIVE
Company No.NI029657
Category
Incorporated16 Jun 1995
Age28 years, 11 months, 16 days
JurisdictionNorthern Ireland

SUMMARY

BREEN CENTRE is an active with number NI029657. It was incorporated 28 years, 11 months, 16 days ago, on 16 June 1995. The company address is Breen Centre 100 Glenshesk Road Breen Centre 100 Glenshesk Road, Ballymoney, BT53 8RZ, Antrim, Northern Ireland.



Company Fillings

Confirmation statement with no updates

Date: 10 Apr 2024

Action Date: 10 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-10

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2024

Action Date: 21 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-21

Officer name: Roy Wallace

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2023

Action Date: 10 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-10

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2023

Action Date: 12 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Laura Couser

Appointment date: 2023-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2022

Action Date: 10 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-10

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-28

Officer name: Mr David Moore

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Frew

Appointment date: 2022-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darran Wallace

Termination date: 2022-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2021

Action Date: 10 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Nov 2020

Action Date: 26 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-11-26

Officer name: Ms Catrina Grace Feely

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2020

Action Date: 26 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Denise Esdale

Appointment date: 2020-11-26

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2020

Action Date: 26 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Deirdre Doherty

Appointment date: 2020-11-26

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2020

Action Date: 12 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Frew

Termination date: 2020-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gemma Anne Boaden

Termination date: 2020-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-13

Officer name: Helena Blakemore

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2019

Action Date: 23 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-23

Old address: 100 Glenshesk Road Armoy Ballymoney Co. Antrim

New address: Breen Centre 100 Glenshesk Road Armoy Ballymoney Antrim BT53 8RZ

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Kernaghan

Appointment date: 2019-09-20

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2019

Action Date: 12 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-12

Documents

View document PDF

Resolution

Date: 28 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 28 Mar 2019

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2019

Action Date: 08 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Adree Margaret Wallace

Appointment date: 2019-01-08

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2019

Action Date: 08 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-08

Officer name: James David Engel

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2018

Action Date: 12 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hayley Linthwaite

Termination date: 2017-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cavan Matthew Mclaughlin

Termination date: 2017-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-28

Officer name: Gill Addison

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 12 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Apr 2016

Action Date: 12 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2016

Action Date: 24 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Frew

Appointment date: 2016-03-24

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2016

Action Date: 24 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-24

Officer name: Ms Hayley Linthwaite

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2016

Action Date: 24 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Gemma Anne Boaden

Appointment date: 2016-03-24

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2016

Action Date: 24 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-24

Officer name: Mr Cavan Mclaughlin

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2016

Action Date: 24 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James David Engel

Appointment date: 2016-03-24

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2016

Action Date: 24 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Helena Blakemore

Appointment date: 2016-03-24

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2016

Action Date: 24 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Gill Addison

Appointment date: 2016-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Jul 2015

Action Date: 11 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Jul 2014

Action Date: 11 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-11

Documents

View document PDF

Termination director company with name

Date: 12 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rolland Sinton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Jul 2013

Action Date: 11 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Jul 2012

Action Date: 11 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Jun 2011

Action Date: 11 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-11

Documents

View document PDF

Appoint person director company with name

Date: 11 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rolland David Sinton

Documents

View document PDF

Termination director company with name

Date: 11 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Baker

Documents

View document PDF

Termination secretary company with name

Date: 11 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Baker

Documents

View document PDF

Termination director company with name

Date: 18 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Feely

Documents

View document PDF

Resolution

Date: 08 Feb 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 07 Feb 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed breen centre LTD\certificate issued on 07/02/11

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2011

Action Date: 05 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roy Wallace

Change date: 2011-02-05

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2011

Action Date: 05 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Catrina Feely

Change date: 2011-02-05

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2011

Action Date: 04 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-04

Officer name: Mr Roy Wallace

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2011

Action Date: 04 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Catrina Feely

Change date: 2011-02-04

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Darran Wallace

Documents

View document PDF

Certificate change of name company

Date: 25 Jan 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed breen activity centre LTD\certificate issued on 25/01/11

Documents

View document PDF

Termination director company with name

Date: 25 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adree Wallace

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Charles James Feely

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dr Stephen Baker

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Stephen Baker

Documents

View document PDF

Termination director company with name

Date: 25 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Mckee

Documents

View document PDF

Termination secretary company with name

Date: 25 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Adree Wallace

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Jul 2010

Action Date: 11 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-11

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2010

Action Date: 11 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Adree Margaret Wallace

Change date: 2010-06-11

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2010

Action Date: 11 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Catrina Feely

Change date: 2010-06-11

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2010

Action Date: 11 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Roy Wallace

Change date: 2010-06-11

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2010

Action Date: 11 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William John Mckee

Change date: 2010-06-11

Documents

View document PDF

Change person secretary company with change date

Date: 08 Jul 2010

Action Date: 11 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Adree Margaret Wallace

Change date: 2010-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Annual-return

Type: 371S(NI)

Description: 11/06/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Accounts

Type: AC(NI)

Description: 31/03/08 annual accts

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Annual-return

Type: 371S(NI)

Description: 11/06/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 01 Mar 2008

Category: Accounts

Type: AC(NI)

Description: 31/03/07 annual accts

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Annual-return

Type: 371S(NI)

Description: 11/06/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Accounts

Type: AC(NI)

Description: 31/03/06 annual accts

Documents

View document PDF

Legacy

Date: 23 Jun 2006

Category: Annual-return

Type: 371S(NI)

Description: 11/06/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 19 Feb 2006

Category: Accounts

Type: AC(NI)

Description: 31/03/05 annual accts

Documents

View document PDF

Legacy

Date: 05 Jul 2005

Category: Annual-return

Type: 371S(NI)

Description: 11/06/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 03 Apr 2005

Category: Accounts

Type: AC(NI)

Description: 31/03/04 annual accts

Documents

View document PDF

Legacy

Date: 25 Aug 2004

Category: Annual-return

Type: 371S(NI)

Description: 11/06/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 08 Feb 2004

Category: Accounts

Type: AC(NI)

Description: 31/03/03 annual accts

Documents

View document PDF

Legacy

Date: 16 Sep 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 04 Aug 2003

Category: Annual-return

Type: 371S(NI)

Description: 11/06/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 28 Jan 2003

Category: Accounts

Type: AC(NI)

Description: 31/03/02 annual accts

Documents

View document PDF

Legacy

Date: 14 Aug 2002

Category: Annual-return

Type: 371S(NI)

Description: 11/06/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 09 Feb 2002

Category: Accounts

Type: AC(NI)

Description: 31/03/01 annual accts

Documents

View document PDF

Legacy

Date: 22 Aug 2001

Category: Annual-return

Type: 371S(NI)

Description: 11/06/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 27 Mar 2001

Category: Accounts

Type: AC(NI)

Description: 31/03/00 annual accts

Documents

View document PDF


Some Companies

JE AUTOMATION & CONTROL LIMITED

ST GEORGES HOUSE,MANCHESTER,M15 4JE

Number:06166553
Status:ACTIVE
Category:Private Limited Company

NICHOLSON PROPERTIES LIMITED

PEARL ASSURANCE HOUSE,BELFAST,BT1 5HB

Number:NI643428
Status:ACTIVE
Category:Private Limited Company

PARKCLASS LIMITED

COURT HOUSE,BRIDGEND,CF31 1BE

Number:02735396
Status:ACTIVE
Category:Private Limited Company

ROBT. MCTEAR & CO (AUCTIONEERS) LIMITED

THIRD FLOOR,GLASGOW,G2 2BX

Number:SC094987
Status:LIQUIDATION
Category:Private Limited Company

SAPPERS NETWORK LIMITED

RAVELIN BUILDING, PRINCE ARTHUR ROAD,CHATHAM,ME4 4UG

Number:10829849
Status:ACTIVE
Category:Private Limited Company

SIGMA BUSINESS INTELLIGENCE SERVICES (PVT) LTD

10A ENDEAVOUR HOUSE,KINGSTON UPON THAMES,KT1 3JU

Number:09080289
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source