This company is commonly known as Brecor Holdings Limited. The company was founded 13 years ago and was given the registration number 07496912. The firm's registered office is in HORSHAM. You can find them at 44 Springfield Road, , Horsham, West Sussex. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | BRECOR HOLDINGS LIMITED |
---|---|---|
Company Number | : | 07496912 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 18 January 2011 |
End of financial year | : | 30 June 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 44 Springfield Road, Horsham, West Sussex, RH12 2PD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Broadview Gardens, Worthing, United Kingdom, BN13 3DZ | Director | 18 January 2011 | Active |
473 Chemin Des Vermots, 01330, Amberieux En Dombes, France, | Director | 18 January 2011 | Active |
Mr Nigel Breach | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7 Broadview Gardens, Worthing, United Kingdom, BN13 3DZ |
Nature of control | : |
|
Mr Sebastien Jean Pierre Coron | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | French |
Country of residence | : | France |
Address | : | 473 Chemin Des Vermots, 01330, Amberieux En Dombes, France, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-15 | Gazette | Gazette dissolved compulsory. | Download |
2020-01-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-12-03 | Gazette | Gazette notice compulsory. | Download |
2019-03-28 | Accounts | Change account reference date company previous extended. | Download |
2019-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-10 | Annual return | Annual return company with made up date. | Download |
2015-02-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-03 | Officers | Change person director company with change date. | Download |
2015-01-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-01-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-10-30 | Capital | Capital allotment shares. | Download |
2012-10-30 | Resolution | Resolution. | Download |
2012-10-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-10-10 | Accounts | Change account reference date company previous extended. | Download |
2012-02-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-01-18 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.