This company is commonly known as The Brdc Limited. The company was founded 40 years ago and was given the registration number 01773946. The firm's registered office is in TOWCESTER. You can find them at Silverstone Circuit, Silverstone, Towcester, Northamptonshire. This company's SIC code is 99999 - Dormant Company.
Name | : | THE BRDC LIMITED |
---|---|---|
Company Number | : | 01773946 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 November 1983 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Silverstone Circuit, Silverstone, Towcester, Northamptonshire, NN12 8TN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Silverstone Circuit, Silverstone, Towcester, NN12 8TN | Secretary | 19 December 2014 | Active |
Silverstone Circuit, Silverstone, Towcester, NN12 8TN | Director | 03 January 2023 | Active |
Herons Brook, Wonersh Park, Guildford, GU5 0QP | Secretary | 20 December 2000 | Active |
Herons Brook, Wonersh Park, Guildford, GU5 0QP | Secretary | 23 December 1994 | Active |
14 The Green, Brafield On The Green, Northampton, NN7 1BB | Secretary | 01 October 2005 | Active |
The Wheelwrights Silver Street, Abthorpe, Towcester, NN12 8QR | Secretary | 25 June 1998 | Active |
14 Parsley Close, Walnut Tree, Milton Keynes, MK7 7DA | Secretary | 19 January 1993 | Active |
Orchard Mead, 32b High Street Silverstone, Towcester, NN12 8US | Secretary | - | Active |
26, Grove Street, Leamington Spa, CV32 5AJ | Secretary | 22 May 2009 | Active |
128 Furzebrook Road, Wareham, BH20 5AR | Director | 12 November 1992 | Active |
Silverstone Innovation Centre, Silverstone Circuit, Silverstone, Towcester, United Kingdom, NN12 8TN | Director | 24 April 2008 | Active |
Luffield Abbey Farm, Silverstone, Towcester, NN12 8TN | Director | - | Active |
6 The Green, Hardingstone, Northampton, NN4 7BU | Director | - | Active |
Herons Brook, Wonersh Park, Guildford, GU5 0QP | Director | 16 December 1993 | Active |
31 Potton Road, Everton, Sandy, SG19 2LE | Director | 22 April 1994 | Active |
Varney House 26 Old School Lane, Blakesley, Towcester, NN12 8RS | Director | 16 December 1993 | Active |
6 The Green, Hardingstone, Northampton, NN4 7BU | Director | - | Active |
14 Parsley Close, Walnut Tree, Milton Keynes, MK7 7DA | Director | 14 June 1993 | Active |
Silverstone Circuit, Silverstone, Towcester, NN12 8TN | Director | 19 December 2014 | Active |
The Ridgeway, Springhill Lane, Wolverhampton, WV4 4TW | Director | 10 November 1992 | Active |
Hawkstone View, Longford, Market Drayton, TF9 3PW | Director | 20 June 2006 | Active |
The Little Moss Chelford Road, Alderley Edge, SK9 7TJ | Director | 10 November 1992 | Active |
1 Langley Wood, Barnfield Wood Road, Beckenham, BR3 6SS | Director | 18 February 2002 | Active |
Kiln Cottage, Wickham, Newbury, RG16 8PP | Director | 10 November 1992 | Active |
8 White Hart Lane, Barnes, London, SW13 0PY | Director | - | Active |
Clifferdine House, Rendcomb, Cirencester, GL7 7ER | Director | - | Active |
10 Cavendish Walk, Thame, OX9 3YR | Director | 08 October 1991 | Active |
23 Foxlow, 23 Garden Road, Bromley, BR1 3LU | Director | 16 December 1993 | Active |
Uphall Grange, Ashill, Thetford, IP25 7BS | Director | - | Active |
10 Woodpecker Way, The Pyghtle, Northampton, NN4 6PS | Director | - | Active |
Axford House, Axford, Basingstoke, RG25 2DX | Director | 19 October 1993 | Active |
165 Huntingdon Street, Nottingham, NG1 3NH | Director | 22 February 1993 | Active |
Broadstone Manor, Broadstone Hill, Chipping Norton, OX7 5QJ | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-06-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2023-01-03 | Officers | Appoint person director company with name date. | Download |
2023-01-03 | Officers | Change person secretary company with change date. | Download |
2022-06-09 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-05 | Officers | Change person director company with change date. | Download |
2018-06-08 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-05 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-06 | Officers | Change person secretary company with change date. | Download |
2016-08-31 | Accounts | Accounts with accounts type dormant. | Download |
2016-05-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2015-04-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-24 | Officers | Appoint person secretary company with name date. | Download |
2015-04-24 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.