UKBizDB.co.uk

BR VAT RECLAIM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Br Vat Reclaim Limited. The company was founded 25 years ago and was given the registration number 03634030. The firm's registered office is in LONDON. You can find them at 16 Great Queen Street, Covent Garden, London, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:BR VAT RECLAIM LIMITED
Company Number:03634030
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 1998
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:16 Great Queen Street, Covent Garden, London, WC2B 5AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Azets Holdings Limited, 5th Floor, Ship Canal House, 98 King Street, M2 4WU

Director31 July 2020Active
Flat 3 11 Belsize Avenue, London, NW3 4BL

Secretary31 March 2003Active
18 Effra Road, Wimbledon, London, SW19 8PP

Secretary17 April 2007Active
4a Parkmead Gardens, Mill Hill, London, NW7 2JW

Secretary08 October 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 September 1998Active
Flat 3 11 Belsize Avenue, London, NW3 4BL

Director08 October 1998Active
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Director18 August 2006Active
16, Great Queen Street, Covent Garden, London, WC2B 5AH

Director02 August 2018Active
4a Parkmead Gardens, Mill Hill, London, NW7 2JW

Director08 October 1998Active
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Director01 January 2004Active
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Director08 October 1998Active
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Director08 October 1998Active
Woodcroft Rushmere Close High Street, Upwood Ramsey, Huntingdon, PE26 2QG

Director08 October 1998Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director17 September 1998Active

People with Significant Control

Blick Rothenberg Limited
Notified on:31 October 2016
Status:Active
Country of residence:United Kingdom
Address:16, Great Queen Street, London, United Kingdom, WC2B 5AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Blick Rothenberg Audit Llp
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:16, Great Queen Street, London, United Kingdom, WC2B 5AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-10-19Gazette

Gazette dissolved liquidation.

Download
2022-07-19Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-09-04Address

Change registered office address company with date old address new address.

Download
2021-08-23Resolution

Resolution.

Download
2021-08-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-21Resolution

Resolution.

Download
2021-08-21Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-04-03Accounts

Accounts with accounts type dormant.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Officers

Termination director company with name termination date.

Download
2020-11-06Officers

Appoint person director company with name date.

Download
2020-03-09Accounts

Accounts with accounts type dormant.

Download
2019-09-18Confirmation statement

Confirmation statement with updates.

Download
2019-01-17Officers

Termination director company with name termination date.

Download
2018-12-28Accounts

Accounts with accounts type dormant.

Download
2018-10-12Confirmation statement

Confirmation statement with updates.

Download
2018-08-09Officers

Appoint person director company with name date.

Download
2018-04-09Accounts

Accounts with accounts type dormant.

Download
2017-11-09Persons with significant control

Change to a person with significant control.

Download
2017-10-27Confirmation statement

Confirmation statement with updates.

Download
2017-10-11Persons with significant control

Cessation of a person with significant control.

Download
2017-10-10Persons with significant control

Notification of a person with significant control.

Download
2017-09-28Officers

Termination director company with name termination date.

Download
2017-08-30Auditors

Auditors resignation company.

Download

Copyright © 2024. All rights reserved.