UKBizDB.co.uk

BRCS (BUILDING CONTROL) LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:51 Church Street, Elsecar, Barnsley, South Yorkshire, England, S74 8HT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51, Church Street, Elsecar, Barnsley, England, S74 8HT

Director11 March 2020Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary03 May 1996Active
51, Church Street, Elsecar, Barnsley, England, S74 8HT

Secretary19 October 2018Active
12 Riddiford Drive, Chelmsford, CM1 2GB

Secretary25 October 2000Active
Barnfield House Barnfield Mews, Chelmsford, CM1 4DF

Secretary09 May 1996Active
9 Forsythia Close, Northfield, Birmingham, B31 1XN

Secretary28 February 1997Active
140 Long Lane, Grays, RM16 2PS

Secretary05 February 1998Active
77 Broad Oaks Road, Solihull, B91 1HY

Director03 March 1997Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director03 May 1996Active
51, Church Street, Elsecar, Barnsley, England, S74 8HT

Director01 April 2019Active
51, Church Street, Elsecar, Barnsley, England, S74 8HT

Director18 January 2021Active
Flat 2 Oakdene, The Glade, Kingswood, KT20 6LL

Director03 March 1997Active
51, Church Street, Elsecar, Barnsley, England, S74 8HT

Director18 May 2017Active
51, Church Street, Elsecar, Barnsley, England, S74 8HT

Director09 May 1996Active
51, Church Street, Elsecar, Barnsley, England, S74 8HT

Director25 October 2000Active
51, Church Street, Elsecar, Barnsley, England, S74 8HT

Director01 November 2000Active
140 Long Lane, Grays, RM16 2PS

Director03 March 1997Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • 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
2024-02-13Gazette

Gazette notice voluntary.

Download
2024-02-02Dissolution

Dissolution application strike off company.

Download
2024-02-02Officers

Termination director company with name termination date.

Download
2024-02-02Officers

Termination secretary company with name termination date.

Download
2023-11-22Mortgage

Mortgage satisfy charge full.

Download
2023-10-03Capital

Capital statement capital company with date currency figure.

Download
2023-10-03Insolvency

Legacy.

Download
2023-10-03Resolution

Resolution.

Download
2023-08-08Officers

Termination director company with name termination date.

Download
2023-06-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-06-28Accounts

Legacy.

Download
2023-06-28Other

Legacy.

Download
2023-06-28Other

Legacy.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-06-28Accounts

Legacy.

Download
2022-06-28Other

Legacy.

Download
2022-06-28Other

Legacy.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Accounts

Accounts with accounts type full.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Accounts

Accounts with accounts type full.

Download
2021-01-22Officers

Change person director company with change date.

Download
2021-01-21Officers

Termination director company with name termination date.

Download
2021-01-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.