UKBizDB.co.uk

BRE/CARBON VHCUK LIMITED

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

This company is commonly known as Bre/carbon Vhcuk Limited. The company was founded 24 years ago and was given the registration number 03963831. The firm's registered office is in LONDON. You can find them at 12 St. James's Square, , London, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:BRE/CARBON VHCUK LIMITED
Company Number:03963831
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 2000
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:12 St. James's Square, London, England, SW1Y 4LB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, St. James's Square, London, England, SW1Y 4LB

Director16 July 2021Active
Gurraun North, Donoughmore, Ireland, IRISH

Secretary22 May 2007Active
14 Ashboro, Shanakiel, Ireland,

Secretary30 March 2000Active
Asticus Building, 21 Palmer Street, London, England, SW1H 0AD

Corporate Secretary08 February 2016Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary30 March 2000Active
Gurraun North, Donoughmore, Ireland, IRISH

Director22 May 2007Active
12, St. James's Square, London, England, SW1Y 4LB

Director01 July 2019Active
Asticus Building 2nd Floor, 21 Palmer Street, London, England, SW1H 0AD

Director28 February 2017Active
Asticus Building 2nd Floor, 21 Palmer Street, London, England, SW1H 0AD

Director25 April 2015Active
40, Berkeley Square, London, England, W1J 5AL

Director25 April 2015Active
12, St James' Square, London, United Kingdom, SW1Y 4LB

Director15 November 2019Active
40, Berkeley Square, London, England, W1J 5AL

Director25 April 2015Active
12, St James' Square, London, United Kingdom, SW1Y 4LB

Director15 November 2019Active
Stoke Court, Greete, Ludlow, SY8 3BX

Director30 March 2000Active
40, Berkeley Square, London, England, W1J 5AL

Director21 November 2014Active
14 Ashboro, Shanakiel, Ireland,

Director30 March 2000Active
12, St. James's Square, London, England, SW1Y 4LB

Director16 July 2021Active
Asticus Building 2nd Floor, 21 Palmer Street, London, England, SW1H 0AD

Director03 May 2016Active
12, St. James's Square, London, England, SW1Y 4LB

Director28 February 2017Active
Asticus Building 2nd Floor, 21 Palmer Street, London, England, SW1H 0AD

Director28 February 2017Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director30 March 2000Active

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
2022-12-20Gazette

Gazette dissolved compulsory.

Download
2022-07-27Officers

Termination director company with name termination date.

Download
2022-07-19Gazette

Gazette notice compulsory.

Download
2021-11-18Mortgage

Mortgage satisfy charge full.

Download
2021-11-18Mortgage

Mortgage satisfy charge full.

Download
2021-11-18Mortgage

Mortgage satisfy charge full.

Download
2021-10-15Accounts

Accounts with accounts type total exemption full.

Download
2021-08-04Officers

Termination director company with name termination date.

Download
2021-08-04Officers

Appoint person director company with name date.

Download
2021-08-04Officers

Appoint person director company with name date.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Accounts

Accounts with accounts type total exemption full.

Download
2020-11-17Accounts

Accounts with accounts type total exemption full.

Download
2020-07-07Gazette

Gazette filings brought up to date.

Download
2020-07-06Confirmation statement

Confirmation statement with updates.

Download
2020-04-17Officers

Termination director company with name termination date.

Download
2020-02-04Officers

Termination director company with name termination date.

Download
2020-02-04Officers

Termination director company with name termination date.

Download
2020-02-04Officers

Termination secretary company with name termination date.

Download
2019-12-03Address

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

Download
2019-12-03Gazette

Gazette notice compulsory.

Download
2019-11-29Officers

Appoint person director company with name date.

Download
2019-11-29Officers

Appoint person director company with name date.

Download
2019-11-29Officers

Termination director company with name termination date.

Download
2019-11-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.