UKBizDB.co.uk

BRITISH ASSOCIATION OF REINFORCEMENT LIMITED

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

This company is commonly known as British Association Of Reinforcement Limited. The company was founded 19 years ago and was given the registration number 05397147. The firm's registered office is in LONDON. You can find them at 4th Floor Gillingham House, 38-44 Gillingham Street, London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:BRITISH ASSOCIATION OF REINFORCEMENT LIMITED
Company Number:05397147
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:4th Floor Gillingham House, 38-44 Gillingham Street, London, SW1V 1HU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Arcelormittal Kent Wire, Chatham Docks, Chatham, England, ME4 4SR

Director18 December 2023Active
1, Frobisher, Bracknell, England, RG12 7WQ

Director09 September 2014Active
Celsa Steel Service, Eastern Avenue, Trent Valley, Lichfield, United Kingdom, WS13 6RN

Director26 June 2012Active
Hollow Tree House Hollow Tree Lane, Tardebigge, Bromsgrove, B60 1PR

Secretary30 June 2007Active
Gillingham House 38-44, Gillingham Street, London, United Kingdom, SW1V 1HU

Secretary25 September 2012Active
Woodleigh Cottage, Nash Road Great Horwood, Buckingham, MK17 0RA

Secretary15 June 2006Active
1st Floor, 297 Euston Road, London, United Kingdom, NW1 3AD

Secretary05 July 2022Active
28 Dunrobin Drive, Euxton, Chorley, PR7 6NE

Secretary17 March 2005Active
Rockley Lodge Rockley Lane, Worsbrough, Barnsley, S75 3DS

Director01 July 2009Active
17 Green Lane, Leigh, WN7 2TL

Director08 December 2005Active
4th Floor, Gillingham House, 38-44 Gillingham Street, London, SW1V 1HU

Director07 October 2015Active
Idle Winds, 49 The Grove, Sutton Coldfield, B74 3UD

Director15 June 2006Active
Hollow Tree House Hollow Tree Lane, Tardebigge, Bromsgrove, B60 1PR

Director30 June 2007Active
Woodleigh Cottage, Nash Road Great Horwood, Buckingham, MK17 0RA

Director17 March 2005Active
1, Fenlake Business Centre, Fengate, Peterborough, PE1 5BQ

Director23 September 2010Active
1st Floor, 297 Euston Road, London, United Kingdom, NW1 3AD

Director07 September 2022Active
19 Mackintosh Close, High Halstow, Rochester, ME3 8EQ

Director17 March 2005Active
28 Dunrobin Drive, Euxton, Chorley, PR7 6NE

Director08 December 2005Active
Colgarron Cottage, Old Forge, Goodrich, HR9 6JD

Director08 December 2005Active
Unit 10, Union Road, Oldbury, England, B69 3EX

Director21 March 2012Active

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
2024-04-04Confirmation statement

Confirmation statement with no updates.

Download
2024-02-13Address

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

Download
2024-02-13Officers

Termination secretary company with name termination date.

Download
2024-01-09Officers

Termination director company with name termination date.

Download
2024-01-09Officers

Appoint person director company with name date.

Download
2023-10-04Accounts

Accounts with accounts type micro entity.

Download
2023-06-21Address

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

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Officers

Termination director company with name termination date.

Download
2022-11-28Officers

Appoint person director company with name date.

Download
2022-11-28Accounts

Accounts with accounts type micro entity.

Download
2022-07-06Officers

Appoint person secretary company with name date.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type micro entity.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Accounts

Accounts with accounts type micro entity.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Officers

Termination secretary company with name termination date.

Download
2019-12-18Accounts

Accounts with accounts type micro entity.

Download
2019-03-29Confirmation statement

Confirmation statement with no updates.

Download
2018-10-15Accounts

Accounts with accounts type micro entity.

Download
2018-05-04Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type micro entity.

Download
2017-03-30Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.