This company is commonly known as Brcs (building Control) Limited. The company was founded 28 years ago and was given the registration number 03194795. The firm's registered office is in BARNSLEY. You can find them at 51 Church Street, Elsecar, Barnsley, South Yorkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | BRCS (BUILDING CONTROL) LIMITED |
---|---|---|
Company Number | : | 03194795 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 May 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 51 Church Street, Elsecar, Barnsley, South Yorkshire, England, S74 8HT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
51, Church Street, Elsecar, Barnsley, England, S74 8HT | Director | 11 March 2020 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Secretary | 03 May 1996 | Active |
51, Church Street, Elsecar, Barnsley, England, S74 8HT | Secretary | 19 October 2018 | Active |
12 Riddiford Drive, Chelmsford, CM1 2GB | Secretary | 25 October 2000 | Active |
Barnfield House Barnfield Mews, Chelmsford, CM1 4DF | Secretary | 09 May 1996 | Active |
9 Forsythia Close, Northfield, Birmingham, B31 1XN | Secretary | 28 February 1997 | Active |
140 Long Lane, Grays, RM16 2PS | Secretary | 05 February 1998 | Active |
77 Broad Oaks Road, Solihull, B91 1HY | Director | 03 March 1997 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Director | 03 May 1996 | Active |
51, Church Street, Elsecar, Barnsley, England, S74 8HT | Director | 01 April 2019 | Active |
51, Church Street, Elsecar, Barnsley, England, S74 8HT | Director | 18 January 2021 | Active |
Flat 2 Oakdene, The Glade, Kingswood, KT20 6LL | Director | 03 March 1997 | Active |
51, Church Street, Elsecar, Barnsley, England, S74 8HT | Director | 18 May 2017 | Active |
51, Church Street, Elsecar, Barnsley, England, S74 8HT | Director | 09 May 1996 | Active |
51, Church Street, Elsecar, Barnsley, England, S74 8HT | Director | 25 October 2000 | Active |
51, Church Street, Elsecar, Barnsley, England, S74 8HT | Director | 01 November 2000 | Active |
140 Long Lane, Grays, RM16 2PS | Director | 03 March 1997 | Active |
Hickton Group Ltd | ||
Notified on | : | 17 May 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 51, Church Street, Barnsley, England, S74 8HT |
Nature of control | : |
|
Simon Christopher Polley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Synergy Centre, 5 Hoffmanns Way, Chelmsford, England, CM1 1GU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Gazette | Gazette notice voluntary. | Download |
2024-02-02 | Dissolution | Dissolution application strike off company. | Download |
2024-02-02 | Officers | Termination director company with name termination date. | Download |
2024-02-02 | Officers | Termination secretary company with name termination date. | Download |
2023-11-22 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-03 | Capital | Capital statement capital company with date currency figure. | Download |
2023-10-03 | Insolvency | Legacy. | Download |
2023-10-03 | Resolution | Resolution. | Download |
2023-08-08 | Officers | Termination director company with name termination date. | Download |
2023-06-28 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-06-28 | Accounts | Legacy. | Download |
2023-06-28 | Other | Legacy. | Download |
2023-06-28 | Other | Legacy. | Download |
2023-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-06-28 | Accounts | Legacy. | Download |
2022-06-28 | Other | Legacy. | Download |
2022-06-28 | Other | Legacy. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-26 | Accounts | Accounts with accounts type full. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-02 | Accounts | Accounts with accounts type full. | Download |
2021-01-22 | Officers | Change person director company with change date. | Download |
2021-01-21 | Officers | Termination director company with name termination date. | Download |
2021-01-21 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.