UKBizDB.co.uk

BREC (NE) LIMITED

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

This company is commonly known as Brec (ne) Limited. The company was founded 25 years ago and was given the registration number 03775272. The firm's registered office is in JARROW. You can find them at 3a Kings Court, Potter Street, Jarrow, . This company's SIC code is 22190 - Manufacture of other rubber products.

Company Information

Name:BREC (NE) LIMITED
Company Number:03775272
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22190 - Manufacture of other rubber products
  • 25620 - Machining

Office Address & Contact

Registered Address:3a Kings Court, Potter Street, Jarrow, England, NE32 3QS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Moor Park Court, St. Georges Road, Preston, England, PR1 6AQ

Secretary11 September 2020Active
3a, Kings Court, Potter Street, Jarrow, England, NE32 3QS

Director01 July 2002Active
Moor Park Court, St. Georges Road, Preston, England, PR1 6AQ

Director07 July 2018Active
3a, Kings Court, Potter Street, Jarrow, England, NE32 3QS

Director03 November 2020Active
3a, Kings Court, Potter Street, Jarrow, England, NE32 3QS

Director21 May 1999Active
3a, Kings Court, Potter Street, Jarrow, England, NE32 3QS

Director15 February 2023Active
3a, Kings Court, Potter Street, Jarrow, England, NE32 3QS

Director15 February 2023Active
Moor Park Court, St. Georges Road, Preston, England, PR1 6AQ

Director07 July 2018Active
67 Dunkeld Close, Gateshead, NE10 8WH

Secretary21 May 1999Active
Moor Park Court, St. Georges Road, Preston, England, PR1 6AQ

Secretary07 July 2018Active
Unit 1, Kings Court, Potter Street, Jarrow, England, NE32 3QS

Secretary01 September 2004Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary21 May 1999Active
170 Beaconside, Cleadon Manor, South Shields, NE34 7PU

Director21 May 1999Active
Moor Park Court, St. Georges Road, Preston, England, PR1 6AQ

Director07 July 2018Active
Unit 1, Kings Court, Potter Street, Jarrow, England, NE32 3QS

Director21 May 1999Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director21 May 1999Active

People with Significant Control

Brec (Holdings) Limited
Notified on:07 July 2018
Status:Active
Country of residence:England
Address:Moor Park Court, St. Georges Road, Preston, England, PR1 6AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alan John Trippier
Notified on:01 July 2016
Status:Active
Date of birth:September 1946
Nationality:British
Country of residence:England
Address:Unit 1, Kings Court, Jarrow, England, NE32 3QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul William Haynes
Notified on:01 July 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:Unit 1, Kings Court, Jarrow, England, NE32 3QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Barry James Longstaff
Notified on:01 July 2016
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:England
Address:Unit 1, Kings Court, Jarrow, England, NE32 3QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-12Accounts

Accounts with accounts type total exemption full.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Accounts

Change account reference date company previous shortened.

Download
2023-02-16Officers

Appoint person director company with name date.

Download
2023-02-16Officers

Appoint person director company with name date.

Download
2023-02-16Officers

Termination director company with name termination date.

Download
2023-02-14Mortgage

Mortgage satisfy charge full.

Download
2023-02-14Mortgage

Mortgage satisfy charge full.

Download
2023-02-14Mortgage

Mortgage satisfy charge full.

Download
2023-02-08Mortgage

Mortgage satisfy charge full.

Download
2022-08-22Accounts

Accounts with accounts type total exemption full.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-02-20Accounts

Accounts with accounts type total exemption full.

Download
2020-11-03Officers

Appoint person director company with name date.

Download
2020-09-11Officers

Appoint person secretary company with name date.

Download
2020-09-11Officers

Termination secretary company with name termination date.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Resolution

Resolution.

Download
2020-01-15Accounts

Accounts with accounts type total exemption full.

Download
2020-01-14Address

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

Download
2019-12-05Accounts

Change account reference date company previous shortened.

Download
2019-05-20Confirmation statement

Confirmation statement with updates.

Download
2019-03-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.