This company is commonly known as Bre Certification. The company was founded 26 years ago and was given the registration number 03548352. The firm's registered office is in WATFORD. You can find them at Bucknalls Lane, Garston, Watford, Hertfordshire. This company's SIC code is 71200 - Technical testing and analysis.
Name | : | BRE CERTIFICATION |
---|---|---|
Company Number | : | 03548352 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 April 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bucknalls Lane, Garston, Watford, Hertfordshire, WD25 9XX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bucknalls Lane, Garston, Watford, WD25 9XX | Director | 24 January 2023 | Active |
1 Westmoreland Place, Ealing, London, W5 1QE | Secretary | 17 April 1998 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Secretary | 17 April 1998 | Active |
26 Betjeman Way, Hemel Hempstead, HP1 3HH | Director | 04 May 2000 | Active |
Bucknalls Lane, Garston, Watford, WD25 9XX | Director | 19 January 2012 | Active |
37 Stapleton Road, Formby, Liverpool, L37 2YT | Director | 19 September 2002 | Active |
109 Flitwick Road, Ampthill, Bedford, MK45 2NT | Director | 03 May 2001 | Active |
Bucknalls Lane, Garston, Watford, WD25 9XX | Director | 18 April 2013 | Active |
Bucknalls Lane, Garston, Watford, WD25 9XX | Director | 24 March 2020 | Active |
58, Tenby Avenue, Harrow, HA3 8RX | Director | 29 September 2008 | Active |
1 Westmoreland Place, Ealing, London, W5 1QE | Director | 17 April 1998 | Active |
The Red House, Back Lane, Cropwell Butler, Nottingham, NG12 3AD | Director | 03 May 2001 | Active |
31 Lock Road, Marlow, SL7 1QN | Director | 04 May 2000 | Active |
158 Picotts End, Hemel Hempstead, HP1 3AU | Director | 29 April 2004 | Active |
42, Hillgate Place, London, United Kingdom, W8 7ST | Director | 01 April 2011 | Active |
Bucknalls Lane, Garston, Watford, WD25 9XX | Director | 09 April 2019 | Active |
Bucknalls Lane, Garston, Watford, WD25 9XX | Director | 24 February 2016 | Active |
The Birches, School Lane, Essendon, AL9 6HD | Director | 17 April 1998 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Director | 17 April 1998 | Active |
Bre Global Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | B16, Building Research Establishment, Bucknalls Lane, Watford, England, WD25 9XX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-26 | Officers | Termination director company with name termination date. | Download |
2023-01-26 | Officers | Appoint person director company with name date. | Download |
2022-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-24 | Officers | Appoint person director company with name date. | Download |
2020-03-24 | Officers | Termination director company with name termination date. | Download |
2019-11-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-09 | Officers | Termination director company with name termination date. | Download |
2019-04-09 | Officers | Appoint person director company with name date. | Download |
2018-12-12 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-24 | Officers | Termination director company with name termination date. | Download |
2018-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-14 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-29 | Officers | Termination director company with name termination date. | Download |
2017-06-16 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.