This company is commonly known as Brp Composites Limited. The company was founded 21 years ago and was given the registration number 04481777. The firm's registered office is in BORDON. You can find them at 35 Woolmer Way, , Bordon, . This company's SIC code is 22290 - Manufacture of other plastic products.
Name | : | BRP COMPOSITES LIMITED |
---|---|---|
Company Number | : | 04481777 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 July 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 35 Woolmer Way, Bordon, England, GU35 9QE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
35, Woolmer Way, Bordon, England, GU35 9QE | Director | 12 July 2002 | Active |
22 Merrow Woods, Guildford, GU1 2LH | Secretary | 12 July 2002 | Active |
Bridge Road North, Bridge Road, Wrexham Industrial Estate, Wrexham, Wales, LL13 9PS | Secretary | 15 November 2018 | Active |
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN | Corporate Nominee Secretary | 10 July 2002 | Active |
Bridge Road North, Bridge Road, Wrexham Industrial Estate, Wrexham, Wales, LL13 9PS | Director | 15 November 2018 | Active |
Bridge Road North, Bridge Road, Wrexham Industrial Estate, Wrexham, Wales, LL13 9PS | Director | 01 January 2020 | Active |
Bridge Road North, Bridge Road, Wrexham Industrial Estate, Wrexham, Wales, LL13 9PS | Director | 13 September 2016 | Active |
35, Woolmer Way, Bordon, England, GU35 9QE | Director | 13 September 2016 | Active |
Bridge Road North, Bridge Road, Wrexham Industrial Estate, Wrexham, Wales, LL13 9PS | Director | 13 September 2016 | Active |
35, Woolmer Way, Bordon, England, GU35 9QE | Director | 13 September 2016 | Active |
44 Upper Belgrave Road, Bristol, BS8 2XN | Corporate Nominee Director | 10 July 2002 | Active |
Brp Group Limited | ||
Notified on | : | 22 July 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Studio 210, 134-146 Curtain Road, London, England, EC2A 3AR |
Nature of control | : |
|
Tritech Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Bridge Road North, Bridge Road, Wrexham, Wales, LL13 9PS |
Nature of control | : |
|
Mr Neale Stuart Blunden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Bridge Road North, Bridge Road, Wrexham, Wales, LL13 9PS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-11 | Officers | Termination director company with name termination date. | Download |
2020-08-11 | Officers | Termination director company with name termination date. | Download |
2020-08-11 | Accounts | Accounts with accounts type small. | Download |
2020-07-24 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-24 | Address | Change registered office address company with date old address new address. | Download |
2020-07-24 | Officers | Termination director company with name termination date. | Download |
2020-07-24 | Officers | Termination director company with name termination date. | Download |
2020-07-24 | Officers | Termination secretary company with name termination date. | Download |
2020-07-24 | Officers | Termination director company with name termination date. | Download |
2020-07-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-24 | Officers | Appoint person director company with name date. | Download |
2019-12-19 | Accounts | Accounts with accounts type small. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-03 | Officers | Appoint person director company with name date. | Download |
2018-11-15 | Officers | Termination director company with name termination date. | Download |
2018-11-15 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.