BRC LIMITED

Register to unlock more data on OkredoRegister

BRC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06662824

Incorporation date

04/08/2008

Size

Full

Contacts

Registered address

Registered address

Building 58 East Moors Road, Cardiff CF24 5NNCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/2008)
dot icon05/01/2026
Termination of appointment of Alan James Fort as a director on 2025-12-31
dot icon05/01/2026
Termination of appointment of Murdoch Lang Mckillop as a director on 2025-12-31
dot icon07/10/2025
Change of details for 7 Steel Service (Uk) Holdings Limited as a person with significant control on 2025-09-30
dot icon29/09/2025
Full accounts made up to 2024-12-31
dot icon26/09/2025
Registered office address changed from Corporation Road Newport Gwent NP19 4rd to Buildings 58 East Moors Road Cardiff CF24 5NN on 2025-09-26
dot icon26/09/2025
Registered office address changed from Buildings 58 East Moors Road Cardiff CF24 5NN Wales to Building 58 East Moors Road Cardiff CF24 5NN on 2025-09-26
dot icon08/09/2025
Registration of charge 066628240028, created on 2025-09-04
dot icon05/09/2025
Registration of charge 066628240027, created on 2025-09-04
dot icon11/07/2025
Confirmation statement made on 2025-06-29 with updates
dot icon23/05/2025
Cessation of Catalunya Steel S.L. as a person with significant control on 2025-04-11
dot icon23/05/2025
Notification of Sev.En Steel Uk Ltd as a person with significant control on 2025-04-11
dot icon08/05/2025
Satisfaction of charge 066628240017 in full
dot icon08/05/2025
Satisfaction of charge 066628240018 in full
dot icon24/04/2025
Appointment of Mr Libor Cerny as a director on 2025-04-11
dot icon31/03/2025
Termination of appointment of Javier Echávarri Lasa as a director on 2025-03-27
dot icon05/07/2024
Full accounts made up to 2023-12-31
dot icon05/07/2024
Confirmation statement made on 2024-06-29 with updates
dot icon27/06/2024
Appointment of Mr Javier Echávarri Lasa as a director on 2024-06-05
dot icon25/04/2024
Termination of appointment of Luis Sanz Villares as a director on 2024-04-02
dot icon19/02/2024
Cessation of Francecs Rubiralta Rubio as a person with significant control on 2023-12-01
dot icon13/01/2024
Resolutions
dot icon13/01/2024
Memorandum and Articles of Association
dot icon06/09/2023
Termination of appointment of Francesc Mesegue as a director on 2023-09-01
dot icon06/09/2023
Appointment of Miss Holly Catherine Arnold as a director on 2023-09-01
dot icon14/07/2023
Full accounts made up to 2022-12-31
dot icon12/07/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon11/07/2023
Registration of charge 066628240026, created on 2023-07-06
dot icon07/07/2023
Registration of charge 066628240025, created on 2023-07-06
dot icon28/06/2023
Registration of charge 066628240023, created on 2023-06-27
dot icon28/06/2023
Registration of charge 066628240024, created on 2023-06-26
dot icon26/06/2023
Registration of charge 066628240022, created on 2023-06-23
dot icon12/07/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon22/06/2022
Full accounts made up to 2021-12-31
dot icon03/02/2022
Appointment of Mr Carles Rovira Caroz as a director on 2022-01-01
dot icon03/11/2021
Resolutions
dot icon03/11/2021
Memorandum and Articles of Association
dot icon13/07/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon29/06/2021
Full accounts made up to 2020-12-31
dot icon08/09/2020
Full accounts made up to 2019-12-31
dot icon03/08/2020
Appointment of Holly Arnold as a secretary on 2020-08-01
dot icon03/08/2020
Termination of appointment of Federico Perez as a secretary on 2020-08-01
dot icon21/07/2020
Registration of charge 066628240021, created on 2020-07-15
dot icon16/07/2020
Registration of charge 066628240020, created on 2020-07-14
dot icon07/07/2020
Registration of charge 066628240017, created on 2020-07-02
dot icon07/07/2020
Registration of charge 066628240018, created on 2020-07-02
dot icon07/07/2020
Registration of charge 066628240019, created on 2020-07-02
dot icon29/06/2020
Notification of Celsa Steel Service (Uk) Limited as a person with significant control on 2016-04-06
dot icon29/06/2020
Notification of Catalunya Steel S.L. as a person with significant control on 2020-06-29
dot icon29/06/2020
Cessation of Celsa Steel Service (Uk) Limited as a person with significant control on 2020-06-29
dot icon29/06/2020
Confirmation statement made on 2020-06-29 with updates
dot icon06/01/2020
Registration of charge 066628240016, created on 2019-12-31
dot icon10/09/2019
Confirmation statement made on 2019-08-04 with no updates
dot icon27/06/2019
Full accounts made up to 2018-12-31
dot icon25/02/2019
Resolutions
dot icon14/02/2019
Registration of charge 066628240015, created on 2019-02-05
dot icon28/01/2019
Registration of charge 066628240014, created on 2019-01-11
dot icon14/01/2019
Registration of charge 066628240013, created on 2019-01-11
dot icon11/01/2019
Satisfaction of charge 066628240009 in full
dot icon11/01/2019
Satisfaction of charge 066628240010 in full
dot icon11/01/2019
Satisfaction of charge 2 in full
dot icon11/01/2019
Satisfaction of charge 3 in full
dot icon11/01/2019
Satisfaction of charge 4 in full
dot icon11/01/2019
Satisfaction of charge 5 in full
dot icon11/01/2019
Satisfaction of charge 6 in full
dot icon11/01/2019
Satisfaction of charge 8 in full
dot icon11/01/2019
Satisfaction of charge 7 in full
dot icon28/12/2018
Registration of charge 066628240012, created on 2018-12-20
dot icon21/12/2018
Registration of charge 066628240011, created on 2018-12-21
dot icon18/12/2018
Registration of charge 066628240010, created on 2018-12-12
dot icon05/09/2018
Registration of charge 066628240009, created on 2018-09-04
dot icon08/08/2018
Confirmation statement made on 2018-08-04 with no updates
dot icon26/06/2018
Full accounts made up to 2017-12-31
dot icon10/08/2017
Confirmation statement made on 2017-08-04 with no updates
dot icon29/06/2017
Full accounts made up to 2016-12-31
dot icon11/11/2016
Appointment of Mr Federico Perez as a secretary on 2016-10-26
dot icon11/11/2016
Termination of appointment of Xavier Puig as a secretary on 2016-10-26
dot icon25/08/2016
Confirmation statement made on 2016-08-04 with updates
dot icon30/06/2016
Full accounts made up to 2015-12-31
dot icon22/03/2016
Director's details changed for Luis Sanz Villares on 2016-03-22
dot icon28/08/2015
Annual return made up to 2015-08-04 with full list of shareholders
dot icon10/07/2015
Director's details changed for Mr Murdoch Lang Mckillop on 2015-06-12
dot icon18/06/2015
Full accounts made up to 2014-12-31
dot icon22/08/2014
Annual return made up to 2014-08-04 with full list of shareholders
dot icon08/07/2014
Full accounts made up to 2013-12-31
dot icon18/02/2014
Statement of company's objects
dot icon30/08/2013
Annual return made up to 2013-08-04 with full list of shareholders
dot icon10/07/2013
Appointment of Mr Alan James Fort as a director
dot icon10/07/2013
Appointment of Mr Murdoch Lang Mckillop as a director
dot icon10/06/2013
Full accounts made up to 2012-12-31
dot icon19/04/2013
Particulars of a mortgage or charge/MG09 / charge no: 8
dot icon17/04/2013
Statement of capital following an allotment of shares on 2013-03-27
dot icon15/04/2013
Resolutions
dot icon12/04/2013
Appointment of Mr Francesc Mesegue as a director
dot icon10/04/2013
Termination of appointment of Francesc Rubiralta Rubio as a director
dot icon10/04/2013
Termination of appointment of Xavier Puig as a director
dot icon04/04/2013
Particulars of a mortgage or charge / charge no: 7
dot icon09/08/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon09/05/2012
Termination of appointment of Raimon Trias as a director
dot icon02/05/2012
Particulars of a mortgage or charge / charge no: 6
dot icon01/05/2012
Full accounts made up to 2011-12-31
dot icon28/03/2012
Appointment of Raimon Trias as a director
dot icon19/03/2012
Appointment of Xavier Puig as a director
dot icon19/03/2012
Appointment of Xavier Puig as a secretary
dot icon19/03/2012
Termination of appointment of Raimon Trias Fita as a director
dot icon19/03/2012
Termination of appointment of Juan Puiggali as a director
dot icon19/03/2012
Termination of appointment of Raimon Trias Fita as a secretary
dot icon09/11/2011
Particulars of a mortgage or charge/MG09 / charge no: 5
dot icon25/10/2011
Particulars of a mortgage or charge / charge no: 4
dot icon17/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/08/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon30/08/2011
Termination of appointment of Lluis Perez Cruz as a director
dot icon30/08/2011
Termination of appointment of Lluis Perez Cruz as a secretary
dot icon30/08/2011
Termination of appointment of Lluis Perez Cruz as a secretary
dot icon30/08/2011
Termination of appointment of Lluis Perez Cruz as a director
dot icon09/08/2011
Notice of removal of restriction on the company's articles
dot icon09/08/2011
Memorandum and Articles of Association
dot icon09/08/2011
Resolutions
dot icon12/04/2011
Full accounts made up to 2010-12-31
dot icon23/03/2011
Particulars of a mortgage or charge/MG09 / charge no: 3
dot icon03/03/2011
Full accounts made up to 2009-12-31
dot icon03/03/2011
Particulars of a mortgage or charge / charge no: 2
dot icon10/09/2010
Annual return made up to 2010-08-04 with full list of shareholders
dot icon10/09/2010
Director's details changed for Lluis Perez Cruz on 2009-10-31
dot icon23/09/2009
Full accounts made up to 2008-12-31
dot icon12/08/2009
Return made up to 04/08/09; full list of members
dot icon12/08/2009
Director and secretary's change of particulars / lluis perez cruz / 04/08/2009
dot icon12/08/2009
Director and secretary's change of particulars / raimon trias fita / 01/07/2009
dot icon12/08/2009
Director's change of particulars / francesc rubiralta rubio / 01/05/2009
dot icon12/08/2009
Director and secretary's change of particulars / lluis perez cruz / 12/08/2009
dot icon17/07/2009
Ad 26/06/09\gbp si 8000000@1=8000000\gbp ic 14900000/22900000\
dot icon17/07/2009
Nc inc already adjusted 26/06/09
dot icon17/07/2009
Resolutions
dot icon19/05/2009
Registered office changed on 19/05/2009 from 15 shottery brook timothys bridge road stratford upon avon warwickshire CV37 9NR
dot icon18/05/2009
Appointment terminated director francesc mesegue
dot icon08/04/2009
Accounting reference date shortened from 31/12/2009 to 31/12/2008
dot icon12/01/2009
Ad 03/09/08-17/12/08\gbp si 14899998@1=14899998\gbp ic 2/14900000\
dot icon12/01/2009
Nc inc already adjusted 17/12/08
dot icon12/01/2009
Resolutions
dot icon03/12/2008
Director and secretary appointed lluis perez cruz
dot icon26/11/2008
Registered office changed on 26/11/2008 from building 58 east moors road cardiff south glamorgan CF24 5NN
dot icon13/11/2008
Particulars of a mortgage or charge / charge no: 1
dot icon24/09/2008
Certificate of change of name
dot icon19/09/2008
Director appointed luis sanz villares
dot icon19/09/2008
Director appointed juan puiggali
dot icon19/09/2008
Director appointed francesc rubiralta rubio
dot icon08/09/2008
Appointment terminated director david hussey
dot icon08/09/2008
Appointment terminated director david leng
dot icon08/09/2008
Appointment terminated secretary john davies
dot icon08/09/2008
Director and secretary appointed raimon trias fita
dot icon08/09/2008
Director appointed francesc mesegue
dot icon08/09/2008
Registered office changed on 08/09/2008 from, 15 shottery brook, timothys bridge road, stratford upon avon, warwickshire, CV37 9NR
dot icon04/09/2008
Director appointed david brian leng
dot icon04/09/2008
Certificate of change of name
dot icon03/09/2008
Appointment terminated director jonathan cook
dot icon29/08/2008
Appointment terminate, director and secretary travers smith secretaries LIMITED logged form
dot icon28/08/2008
Secretary appointed john graeme davies
dot icon28/08/2008
Director appointed david gordon hussey
dot icon28/08/2008
Director appointed jonathan charles cook
dot icon28/08/2008
Accounting reference date extended from 31/08/2009 to 31/12/2009
dot icon28/08/2008
Appointment terminated director travers smith LIMITED
dot icon28/08/2008
Registered office changed on 28/08/2008 from, 10 snow hill, london, EC1A 2AL
dot icon04/08/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mckillop, Murdoch Lang
Director
11/06/2013 - 31/12/2025
32
Fort, Alan James
Director
28/05/2013 - 31/12/2025
127
Sanz Villares, Luis
Director
01/09/2008 - 02/04/2024
8
Mesegue, Francesc
Director
27/03/2013 - 01/09/2023
14
Rovira Caroz, Carles
Director
01/01/2022 - Present
13

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRC LIMITED

BRC LIMITED is an(a) Active company incorporated on 04/08/2008 with the registered office located at Building 58 East Moors Road, Cardiff CF24 5NN. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRC LIMITED?

toggle

BRC LIMITED is currently Active. It was registered on 04/08/2008 .

Where is BRC LIMITED located?

toggle

BRC LIMITED is registered at Building 58 East Moors Road, Cardiff CF24 5NN.

What does BRC LIMITED do?

toggle

BRC LIMITED operates in the Manufacture of basic iron and steel and of ferro-alloys (24.10 - SIC 2007) sector.

What is the latest filing for BRC LIMITED?

toggle

The latest filing was on 05/01/2026: Termination of appointment of Alan James Fort as a director on 2025-12-31.