UKBizDB.co.uk

BRE CERTIFICATION

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

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.

Company Information

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:
  • 71200 - Technical testing and analysis

Office Address & Contact

Registered Address:Bucknalls Lane, Garston, Watford, Hertfordshire, WD25 9XX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bucknalls Lane, Garston, Watford, WD25 9XX

Director24 January 2023Active
1 Westmoreland Place, Ealing, London, W5 1QE

Secretary17 April 1998Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary17 April 1998Active
26 Betjeman Way, Hemel Hempstead, HP1 3HH

Director04 May 2000Active
Bucknalls Lane, Garston, Watford, WD25 9XX

Director19 January 2012Active
37 Stapleton Road, Formby, Liverpool, L37 2YT

Director19 September 2002Active
109 Flitwick Road, Ampthill, Bedford, MK45 2NT

Director03 May 2001Active
Bucknalls Lane, Garston, Watford, WD25 9XX

Director18 April 2013Active
Bucknalls Lane, Garston, Watford, WD25 9XX

Director24 March 2020Active
58, Tenby Avenue, Harrow, HA3 8RX

Director29 September 2008Active
1 Westmoreland Place, Ealing, London, W5 1QE

Director17 April 1998Active
The Red House, Back Lane, Cropwell Butler, Nottingham, NG12 3AD

Director03 May 2001Active
31 Lock Road, Marlow, SL7 1QN

Director04 May 2000Active
158 Picotts End, Hemel Hempstead, HP1 3AU

Director29 April 2004Active
42, Hillgate Place, London, United Kingdom, W8 7ST

Director01 April 2011Active
Bucknalls Lane, Garston, Watford, WD25 9XX

Director09 April 2019Active
Bucknalls Lane, Garston, Watford, WD25 9XX

Director24 February 2016Active
The Birches, School Lane, Essendon, AL9 6HD

Director17 April 1998Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director17 April 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-12-14Accounts

Accounts with accounts type micro entity.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Officers

Termination director company with name termination date.

Download
2023-01-26Officers

Appoint person director company with name date.

Download
2022-12-20Accounts

Accounts with accounts type micro entity.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Officers

Appoint person director company with name date.

Download
2020-03-24Officers

Termination director company with name termination date.

Download
2019-11-25Accounts

Accounts with accounts type micro entity.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-04-09Officers

Termination director company with name termination date.

Download
2019-04-09Officers

Appoint person director company with name date.

Download
2018-12-12Accounts

Accounts with accounts type micro entity.

Download
2018-05-24Officers

Termination director company with name termination date.

Download
2018-04-05Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Accounts

Accounts with accounts type dormant.

Download
2017-06-29Officers

Termination director company with name termination date.

Download
2017-06-16Accounts

Accounts with accounts type dormant.

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download
2016-04-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.