UKBizDB.co.uk

BRC LIMITED

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

This company is commonly known as Brc Limited. The company was founded 15 years ago and was given the registration number 06662824. The firm's registered office is in NEWPORT. You can find them at Corporation Road, , Newport, Gwent. This company's SIC code is 24100 - Manufacture of basic iron and steel and of ferro-alloys.

Company Information

Name:BRC LIMITED
Company Number:06662824
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 24100 - Manufacture of basic iron and steel and of ferro-alloys

Office Address & Contact

Registered Address:Corporation Road, Newport, Gwent, NP19 4RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Corporation Road, Newport, NP19 4RD

Secretary01 August 2020Active
Corporation Road, Newport, NP19 4RD

Director01 September 2023Active
Corporation Road, Newport, NP19 4RD

Director28 May 2013Active
Corporation Road, Newport, NP19 4RD

Director11 June 2013Active
Corporation Road, Newport, NP19 4RD

Director01 January 2022Active
Building 58, East Moors Road, Cardiff, Wales, CF24 5NN

Director01 September 2008Active
Airlie, Roberts Lane, Chalfont St. Peter, Gerrards Cross, SL9 0QR

Secretary27 August 2008Active
Corporation Road, Newport, NP19 4RD

Secretary26 October 2016Active
26, Ryder Street, Cardiff, Wales, CF11 9BT

Secretary14 November 2008Active
Corporation Road, Newport, NP19 4RD

Secretary01 February 2012Active
16, Deri Road, Cardiff, CF23 5AJ

Secretary01 September 2008Active
10, Snow Hill, London, Uk, EC1A 2AL

Corporate Secretary04 August 2008Active
The Backs, 38 South Parade, Harbury, Leamington Spa, CV33 9JE

Director27 August 2008Active
Callingwood Hall, Callingwood Lane, Tatenhill, Burton-On-Trent, United Kingdom, DE13 9SH

Director27 August 2008Active
Hardanger, Main Street, Youlgrave, Bakewell, United Kingdom, DE45 1UW

Director29 August 2008Active
Corporation Road, Newport, NP19 4RD

Director27 March 2013Active
26 Ty Windsor, Marconi Avenue, Penarth Marina, CF64 1ST

Director01 September 2008Active
26, Ryder Street, Cardiff, Wales, CF11 9BT

Director14 November 2008Active
Corporation Road, Newport, NP19 4RD

Director01 February 2012Active
C/ Girona 148 3-2a, Barcelona, Spain,

Director01 September 2008Active
31a, Hollybush Road, Cyncoed, Cardiff, CF23 6SY

Director01 September 2008Active
10, Snow Hill, London, Uk, EC1A 2AL

Director04 August 2008Active
Corporation Road, Newport, NP19 4RD

Director01 February 2012Active
16, Deri Road, Cardiff, CF23 5AJ

Director01 September 2008Active
10, Snow Hill, London, Uk, EC1A 2AL

Corporate Director04 August 2008Active

People with Significant Control

Catalunya Steel S.L.
Notified on:29 June 2020
Status:Active
Country of residence:Spain
Address:Poligon Industrial San Vicente S/N, 08755 Castellbisbal, Barcelona, Spain,
Nature of control:
  • Significant influence or control
Mr Francecs Rubiralta Rubio
Notified on:06 April 2016
Status:Active
Date of birth:May 1977
Nationality:Spanish
Country of residence:Wales
Address:Building 58, Castle Works, East Moors Road, Cardiff, Wales, CF24 5NN
Nature of control:
  • Significant influence or control
Celsa Steel Service (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:Building 58, Castle Works, East Moors Road, Cardiff, Wales, CF24 5NN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Significant influence or control
Celsa Steel Service (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:Building 58 Castle Works, East Moors Road, Cardiff, Wales, CF24 5NN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-02-19Persons with significant control

Cessation of a person with significant control.

Download
2024-01-13Incorporation

Memorandum articles.

Download
2024-01-13Resolution

Resolution.

Download
2023-09-06Officers

Appoint person director company with name date.

Download
2023-09-06Officers

Termination director company with name termination date.

Download
2023-07-14Accounts

Accounts with accounts type full.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Accounts

Accounts with accounts type full.

Download
2022-02-03Officers

Appoint person director company with name date.

Download
2021-11-03Resolution

Resolution.

Download
2021-11-03Incorporation

Memorandum articles.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type full.

Download
2020-09-08Accounts

Accounts with accounts type full.

Download
2020-08-03Officers

Appoint person secretary company with name date.

Download
2020-08-03Officers

Termination secretary company with name termination date.

Download
2020-07-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.