BRCS (BUILDING CONTROL) LIMITED
Status | DISSOLVED |
Company No. | 03194795 |
Category | Private Limited Company |
Incorporated | 03 May 1996 |
Age | 28 years, 30 days |
Jurisdiction | England Wales |
Dissolution | 30 Apr 2024 |
Years | 1 month, 2 days |
SUMMARY
BRCS (BUILDING CONTROL) LIMITED is an dissolved private limited company with number 03194795. It was incorporated 28 years, 30 days ago, on 03 May 1996 and it was dissolved 1 month, 2 days ago, on 30 April 2024. The company address is 51 Church Street 51 Church Street, Barnsley, S74 8HT, South Yorkshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 30 Apr 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 02 Feb 2024
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 02 Feb 2024
Action Date: 25 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-25
Officer name: James Cook
Documents
Termination secretary company with name termination date
Date: 02 Feb 2024
Action Date: 25 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rebecca Jane Hanson
Termination date: 2024-01-25
Documents
Mortgage satisfy charge full
Date: 22 Nov 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 031947950002
Documents
Capital statement capital company with date currency figure
Date: 03 Oct 2023
Action Date: 03 Oct 2023
Category: Capital
Type: SH19
Date: 2023-10-03
Capital : 0.01 GBP
Documents
Legacy
Date: 03 Oct 2023
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 28/09/23
Documents
Resolution
Date: 03 Oct 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 08 Aug 2023
Action Date: 25 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Bullen
Termination date: 2023-07-25
Documents
Accounts with accounts type audit exemption subsiduary
Date: 28 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 28 Jun 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 28 Jun 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Legacy
Date: 28 Jun 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Confirmation statement with no updates
Date: 17 May 2023
Action Date: 03 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-03
Documents
Accounts with accounts type audit exemption subsiduary
Date: 28 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Legacy
Date: 28 Jun 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21
Documents
Legacy
Date: 28 Jun 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Legacy
Date: 28 Jun 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21
Documents
Confirmation statement with no updates
Date: 16 May 2022
Action Date: 03 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-03
Documents
Accounts with accounts type full
Date: 26 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 17 May 2021
Action Date: 03 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-03
Documents
Accounts with accounts type full
Date: 02 Feb 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change person director company with change date
Date: 22 Jan 2021
Action Date: 18 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-18
Officer name: Mr James Cook
Documents
Termination director company with name termination date
Date: 21 Jan 2021
Action Date: 18 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-18
Officer name: Antony Richard Mobbs
Documents
Appoint person director company with name date
Date: 21 Jan 2021
Action Date: 18 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-18
Officer name: Mr James Cook
Documents
Confirmation statement with no updates
Date: 04 May 2020
Action Date: 03 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-03
Documents
Change to a person with significant control
Date: 04 May 2020
Action Date: 11 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-03-11
Psc name: Hickton Holdings Ltd
Documents
Mortgage satisfy charge full
Date: 01 May 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Resolution
Date: 20 Mar 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Mar 2020
Action Date: 11 Mar 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 031947950002
Charge creation date: 2020-03-11
Documents
Appoint person director company with name date
Date: 16 Mar 2020
Action Date: 11 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-11
Officer name: Mrs Janet Pryke
Documents
Accounts with accounts type full
Date: 22 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Notification of a person with significant control
Date: 12 Jun 2019
Action Date: 17 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-05-17
Psc name: Hickton Holdings Ltd
Documents
Cessation of a person with significant control
Date: 17 May 2019
Action Date: 17 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Simon Christopher Polley
Cessation date: 2019-05-17
Documents
Termination director company with name termination date
Date: 17 May 2019
Action Date: 17 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-17
Officer name: Frank Robinson
Documents
Termination director company with name termination date
Date: 17 May 2019
Action Date: 17 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-17
Officer name: Simon Christopher Polley
Documents
Confirmation statement with no updates
Date: 07 May 2019
Action Date: 03 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-03
Documents
Appoint person director company with name date
Date: 09 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Bullen
Appointment date: 2019-04-01
Documents
Appoint person secretary company with name date
Date: 21 Oct 2018
Action Date: 19 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-10-19
Officer name: Mrs Rebecca Jane Hanson
Documents
Termination director company with name termination date
Date: 21 Oct 2018
Action Date: 19 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-19
Officer name: Susan Ann Polley
Documents
Termination secretary company with name termination date
Date: 21 Oct 2018
Action Date: 19 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-10-19
Officer name: Susan Ann Polley
Documents
Accounts with accounts type full
Date: 15 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 21 May 2018
Action Date: 03 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-03
Documents
Change account reference date company previous shortened
Date: 05 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-31
Made up date: 2018-04-30
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change person director company with change date
Date: 20 May 2017
Action Date: 18 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Frank Robinson
Change date: 2017-05-18
Documents
Change person director company with change date
Date: 20 May 2017
Action Date: 18 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Susan Ann Polley
Change date: 2017-05-18
Documents
Change person director company with change date
Date: 20 May 2017
Action Date: 18 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-18
Officer name: Simon Christopher Polley
Documents
Appoint person director company with name date
Date: 20 May 2017
Action Date: 18 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Antony Richard Mobbs
Appointment date: 2017-05-18
Documents
Change registered office address company with date old address new address
Date: 20 May 2017
Action Date: 20 May 2017
Category: Address
Type: AD01
Change date: 2017-05-20
Old address: 1 Manor Place Albert Road Braintree Essex CM7 3JE
New address: 51 Church Street Elsecar Barnsley South Yorkshire S74 8HT
Documents
Confirmation statement with updates
Date: 15 May 2017
Action Date: 03 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-03
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2016
Action Date: 03 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-03
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2015
Action Date: 03 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-03
Documents
Capital name of class of shares
Date: 16 Oct 2014
Category: Capital
Type: SH08
Documents
Resolution
Date: 16 Oct 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2014
Action Date: 03 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-03
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2013
Action Date: 03 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-03
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2012
Action Date: 03 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-03
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2011
Action Date: 03 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-03
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2010
Action Date: 03 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-03
Documents
Change person director company with change date
Date: 25 May 2010
Action Date: 03 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Frank Robinson
Change date: 2010-05-03
Documents
Change person director company with change date
Date: 25 May 2010
Action Date: 03 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-03
Officer name: Susan Ann Polley
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 29 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 04 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 03/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 04 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 03/05/07; full list of members
Documents
Legacy
Date: 12 May 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 15 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 03/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 28 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 06 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 08 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/05/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 21 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 03/05/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2001
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 16 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 03/05/01; full list of members
Documents
Legacy
Date: 02 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Nov 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 13 Nov 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 13 Nov 2000
Category: Address
Type: 287
Description: Registered office changed on 13/11/00 from: 31 worship street london EC2A 2DX
Documents
Accounts with accounts type small
Date: 01 Sep 2000
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 23 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 03/05/00; full list of members
Documents
Accounts with accounts type small
Date: 24 Sep 1999
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 24 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 03/05/99; full list of members
Documents
Accounts with accounts type small
Date: 31 Oct 1998
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 05 Oct 1998
Category: Address
Type: 287
Description: Registered office changed on 05/10/98 from: 31 worship street london EC2A 2DX
Documents
Legacy
Date: 27 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 03/05/98; full list of members
Documents
Some Companies
ABBEYFIELD ELTHAM SOCIETY LIMITE D THE
16B KEIGHTLEY DRIVE,,SE9 2HF
Number: | IP24628R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
WHITE CORFIELD & FRY,SOUTH CROYDON,CR2 6AN
Number: | 09590373 |
Status: | ACTIVE |
Category: | Private Limited Company |
HERITAGE ROOFING, SCAFFOLDING & DEMOLITION LIMITED
RECTORY PLACE OLD PARSONAGE LANE,LOUGHBOROUGH,LE12 5SG
Number: | 06328663 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 KINGS HEDGES,HITCHIN,SG5 2PZ
Number: | 10553403 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIMPLY BRIGHT HEALTHCARE LIMITED
7 - 9 THE AVENUE,EASTBOURNE,BN21 3YA
Number: | 07381346 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WAY OUTBACK BREWING COMPANY LIMITED
144 SEABOURNE ROAD SEABOURNE ROAD,BOURNEMOUTH,BH5 2HZ
Number: | 10527145 |
Status: | ACTIVE |
Category: | Private Limited Company |