BRCE LTD

Register to unlock more data on OkredoRegister

BRCE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06890419

Incorporation date

28/04/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Carlyle House 235-237 Vauxhall Bridge Road, Lower Ground Floor, London SW1V 1EJCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2009)
dot icon11/02/2026
Confirmation statement made on 2026-01-02 with no updates
dot icon29/01/2026
Micro company accounts made up to 2025-04-30
dot icon15/05/2025
Micro company accounts made up to 2024-04-30
dot icon02/01/2025
Confirmation statement made on 2025-01-02 with no updates
dot icon04/01/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon14/11/2023
Micro company accounts made up to 2023-04-30
dot icon03/01/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon02/01/2023
Registered office address changed from , 3rd Floor 86-90 Paul Street, London, EC2A 4NE, England to Carlyle House 235-237 Vauxhall Bridge Road Lower Ground Floor London SW1V 1EJ on 2023-01-03
dot icon27/06/2022
Accounts for a dormant company made up to 2022-04-30
dot icon30/03/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon18/03/2022
Director's details changed for Mr Yamani Dib on 2022-03-18
dot icon17/03/2022
Registered office address changed from , Office 9 70 Upper Richmond Road, London, SW15 2RP to Carlyle House 235-237 Vauxhall Bridge Road Lower Ground Floor London SW1V 1EJ on 2022-03-18
dot icon10/02/2022
Micro company accounts made up to 2021-04-30
dot icon04/11/2021
Micro company accounts made up to 2020-04-30
dot icon04/11/2021
Confirmation statement made on 2021-04-13 with no updates
dot icon04/11/2021
Confirmation statement made on 2020-04-13 with no updates
dot icon04/11/2021
Administrative restoration application
dot icon26/01/2021
Final Gazette dissolved via compulsory strike-off
dot icon10/11/2020
First Gazette notice for compulsory strike-off
dot icon17/03/2020
Change of details for Mr Yamani Yazid Dib as a person with significant control on 2020-03-17
dot icon02/03/2020
Change of details for Mr Yamani Yazid Dib as a person with significant control on 2020-02-18
dot icon18/02/2020
Notification of Yamani Yazid Dib as a person with significant control on 2020-02-18
dot icon18/02/2020
Withdrawal of a person with significant control statement on 2020-02-18
dot icon21/01/2020
Micro company accounts made up to 2019-04-30
dot icon17/04/2019
Confirmation statement made on 2019-04-13 with no updates
dot icon20/11/2018
Micro company accounts made up to 2018-04-30
dot icon13/04/2018
Confirmation statement made on 2018-04-13 with no updates
dot icon27/03/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon19/05/2017
Confirmation statement made on 2017-04-13 with updates
dot icon07/02/2017
Amended total exemption full accounts made up to 2015-04-30
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon13/04/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon06/11/2015
Accounts for a dormant company made up to 2015-04-30
dot icon27/04/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon23/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon24/07/2014
Director's details changed for Mr Yamani Dib on 2014-07-23
dot icon23/05/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon17/12/2013
Amended accounts made up to 2013-04-30
dot icon11/10/2013
Resolutions
dot icon01/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon01/10/2013
Appointment of Mr Yamani Dib as a director
dot icon01/10/2013
Termination of appointment of Gilbert Sahnoun as a director
dot icon17/09/2013
Accounts for a dormant company made up to 2013-04-30
dot icon11/04/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon25/02/2013
Accounts for a dormant company made up to 2012-04-30
dot icon05/12/2012
Resolutions
dot icon27/11/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon26/10/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon26/10/2012
Appointment of Mr Gilbert Sahnoun as a director
dot icon26/10/2012
Termination of appointment of Guillaume Pernot as a director
dot icon13/09/2012
Resolutions
dot icon08/09/2012
Compulsory strike-off action has been discontinued
dot icon07/09/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon06/09/2012
Registered office address changed from , Bcm Box 3463 27 Old Gloucester Street, London, WC1N 3XX, United Kingdom on 2012-09-07
dot icon04/09/2012
First Gazette notice for compulsory strike-off
dot icon09/07/2012
Registered office address changed from , Office 9 70 Upper Richmond Road, London, SW15 2RP, United Kingdom on 2012-07-10
dot icon23/11/2011
Registered office address changed from , Penhurst House Office 15, 352-356 Battersea Park Road, London, SW11 3BY, United Kingdom on 2011-11-24
dot icon06/05/2011
Accounts for a dormant company made up to 2011-04-30
dot icon30/03/2011
Accounts for a dormant company made up to 2010-04-30
dot icon28/03/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon18/05/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon05/02/2010
Appointment of Mr Guillaume Pernot as a director
dot icon01/11/2009
Registered office address changed from , Unit 16 483 Green Lanes, London, N13 4BS, United Kingdom on 2009-11-02
dot icon16/09/2009
Appointment terminated director thierry aupic
dot icon28/04/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
249.94K
-
0.00
-
-
2022
-
1.00
-
0.00
-
-
2023
1
11.87K
-
0.00
-
-
2023
1
11.87K
-
0.00
-
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

11.87K £Ascended1.19M % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sahnoun, Gilbert
Director
26/10/2012 - 01/10/2013
-
Mr Guillaume Michel, Luc Pernot
Director
04/02/2010 - 26/10/2012
3
Dib, Yamani
Director
01/10/2013 - Present
-
Aupic, Thierry Pascal Bernard
Director
28/04/2009 - 16/09/2009
10

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRCE LTD

BRCE LTD is an(a) Active company incorporated on 28/04/2009 with the registered office located at Carlyle House 235-237 Vauxhall Bridge Road, Lower Ground Floor, London SW1V 1EJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BRCE LTD?

toggle

BRCE LTD is currently Active. It was registered on 28/04/2009 .

Where is BRCE LTD located?

toggle

BRCE LTD is registered at Carlyle House 235-237 Vauxhall Bridge Road, Lower Ground Floor, London SW1V 1EJ.

What does BRCE LTD do?

toggle

BRCE LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does BRCE LTD have?

toggle

BRCE LTD had 1 employees in 2023.

What is the latest filing for BRCE LTD?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-01-02 with no updates.