UKBizDB.co.uk

BRT (WISBECH) LIMITED

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

This company is commonly known as Brt (wisbech) Limited. The company was founded 12 years ago and was given the registration number 07698401. The firm's registered office is in WISBECH. You can find them at 21-24 Regal Road, , Wisbech, Cambridgeshire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:BRT (WISBECH) LIMITED
Company Number:07698401
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 2011
End of financial year:31 August 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:21-24 Regal Road, Wisbech, Cambridgeshire, PE13 2RQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Frp Advisory Trading Limited, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB

Director17 August 2011Active
Frp Advisory Trading Limited, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB

Director17 August 2011Active
Frp Advisory Trading Limited, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB

Director17 August 2011Active
54, Westmead Avenue, Wisbech, United Kingdom, PE13 2SL

Secretary17 August 2011Active
35, Shearers Drive, Spalding, England, PE11 3ZL

Director17 August 2011Active
21-24, Regal Road, Wisbech, England, PE13 2RQ

Director17 August 2011Active
21-24, Regal Road, Wisbech, England, PE13 2RQ

Director17 August 2011Active
21-24, Regal Road, Wisbech, England, PE13 2RQ

Director08 July 2011Active
2, Glen Orchy Court, Cumbernauld, Glasgow, United Kingdom, G68 0DH

Director17 August 2011Active

People with Significant Control

Mr Phillip David Clarke
Notified on:20 June 2018
Status:Active
Date of birth:May 1971
Nationality:British
Address:Frp Advisory Trading Limited, 2nd Floor, Birmingham, B3 2HB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon David Clarke
Notified on:20 June 2018
Status:Active
Date of birth:June 1973
Nationality:British
Address:Frp Advisory Trading Limited, 2nd Floor, Birmingham, B3 2HB
Nature of control:
  • Ownership of shares 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2022-11-03Gazette

Gazette dissolved liquidation.

Download
2022-08-03Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-03-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-02-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-26Gazette

Gazette notice compulsory.

Download
2021-01-25Address

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

Download
2021-01-25Insolvency

Liquidation voluntary statement of affairs.

Download
2021-01-25Resolution

Resolution.

Download
2020-10-08Officers

Termination director company with name termination date.

Download
2020-10-08Officers

Termination director company with name termination date.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-08-29Accounts

Change account reference date company previous shortened.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Accounts

Accounts with accounts type group.

Download
2018-09-20Officers

Termination secretary company with name termination date.

Download
2018-07-19Confirmation statement

Confirmation statement with updates.

Download
2018-06-22Persons with significant control

Notification of a person with significant control.

Download
2018-06-22Persons with significant control

Notification of a person with significant control.

Download
2018-06-22Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-06-07Accounts

Accounts with accounts type group.

Download
2017-10-26Officers

Termination director company with name termination date.

Download
2017-10-26Officers

Change person director company with change date.

Download
2017-07-20Confirmation statement

Confirmation statement with no updates.

Download
2017-06-01Accounts

Accounts with accounts type group.

Download
2016-07-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.