BRCS (BUILDING CONTROL) LIMITED

Register to unlock more data on OkredoRegister

BRCS (BUILDING CONTROL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03194795

Incorporation date

03/05/1996

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

51 Church Street, Elsecar, Barnsley, South Yorkshire S74 8HTCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/1996)
dot icon30/04/2024
Final Gazette dissolved via voluntary strike-off
dot icon13/02/2024
First Gazette notice for voluntary strike-off
dot icon02/02/2024
Termination of appointment of Rebecca Jane Hanson as a secretary on 2024-01-25
dot icon02/02/2024
Termination of appointment of James Cook as a director on 2024-01-25
dot icon02/02/2024
Application to strike the company off the register
dot icon22/11/2023
Satisfaction of charge 031947950002 in full
dot icon03/10/2023
Resolutions
dot icon03/10/2023
Solvency Statement dated 28/09/23
dot icon03/10/2023
Statement of capital on 2023-10-03
dot icon08/08/2023
Termination of appointment of Andrew Bullen as a director on 2023-07-25
dot icon28/06/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon28/06/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon28/06/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon28/06/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon28/06/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon17/05/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon28/06/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon28/06/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon28/06/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon28/06/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon16/05/2022
Confirmation statement made on 2022-05-03 with no updates
dot icon26/07/2021
Full accounts made up to 2020-12-31
dot icon17/05/2021
Confirmation statement made on 2021-05-03 with no updates
dot icon02/02/2021
Full accounts made up to 2019-12-31
dot icon22/01/2021
Director's details changed for Mr James Cook on 2021-01-18
dot icon21/01/2021
Termination of appointment of Antony Richard Mobbs as a director on 2021-01-18
dot icon21/01/2021
Appointment of Mr James Cook as a director on 2021-01-18
dot icon04/05/2020
Confirmation statement made on 2020-05-03 with no updates
dot icon04/05/2020
Change of details for Hickton Holdings Ltd as a person with significant control on 2020-03-11
dot icon01/05/2020
Satisfaction of charge 1 in full
dot icon20/03/2020
Resolutions
dot icon17/03/2020
Registration of charge 031947950002, created on 2020-03-11
dot icon16/03/2020
Appointment of Mrs Janet Pryke as a director on 2020-03-11
dot icon22/07/2019
Full accounts made up to 2018-12-31
dot icon12/06/2019
Notification of Hickton Holdings Ltd as a person with significant control on 2019-05-17
dot icon17/05/2019
Cessation of Simon Christopher Polley as a person with significant control on 2019-05-17
dot icon17/05/2019
Termination of appointment of Frank Robinson as a director on 2019-05-17
dot icon17/05/2019
Termination of appointment of Simon Christopher Polley as a director on 2019-05-17
dot icon07/05/2019
Confirmation statement made on 2019-05-03 with no updates
dot icon09/04/2019
Appointment of Mr Andrew Bullen as a director on 2019-04-01
dot icon21/10/2018
Appointment of Mrs Rebecca Jane Hanson as a secretary on 2018-10-19
dot icon21/10/2018
Termination of appointment of Susan Ann Polley as a director on 2018-10-19
dot icon21/10/2018
Termination of appointment of Susan Ann Polley as a secretary on 2018-10-19
dot icon15/08/2018
Full accounts made up to 2017-12-31
dot icon21/05/2018
Confirmation statement made on 2018-05-03 with updates
dot icon05/03/2018
Previous accounting period shortened from 2018-04-30 to 2017-12-31
dot icon07/08/2017
Total exemption full accounts made up to 2017-04-30
dot icon20/05/2017
Director's details changed for Frank Robinson on 2017-05-18
dot icon20/05/2017
Director's details changed for Susan Ann Polley on 2017-05-18
dot icon20/05/2017
Director's details changed for Simon Christopher Polley on 2017-05-18
dot icon20/05/2017
Appointment of Mr Antony Richard Mobbs as a director on 2017-05-18
dot icon20/05/2017
Registered office address changed from 1 Manor Place Albert Road Braintree Essex CM7 3JE to 51 Church Street Elsecar Barnsley South Yorkshire S74 8HT on 2017-05-20
dot icon15/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon14/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon24/05/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon02/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon27/05/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon16/10/2014
Change of share class name or designation
dot icon16/10/2014
Resolutions
dot icon20/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon03/06/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon12/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon13/06/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon22/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon04/05/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon06/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon23/05/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon13/08/2010
Total exemption small company accounts made up to 2010-04-30
dot icon25/05/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon25/05/2010
Director's details changed for Frank Robinson on 2010-05-03
dot icon25/05/2010
Director's details changed for Susan Ann Polley on 2010-05-03
dot icon06/08/2009
Total exemption small company accounts made up to 2009-04-30
dot icon29/05/2009
Return made up to 03/05/09; full list of members
dot icon03/09/2008
Total exemption small company accounts made up to 2008-04-30
dot icon04/07/2008
Return made up to 03/05/08; full list of members
dot icon09/09/2007
Total exemption small company accounts made up to 2007-04-30
dot icon04/06/2007
Return made up to 03/05/07; full list of members
dot icon12/05/2007
Particulars of mortgage/charge
dot icon16/10/2006
Total exemption small company accounts made up to 2006-04-30
dot icon15/05/2006
Return made up to 03/05/06; full list of members
dot icon14/10/2005
Total exemption small company accounts made up to 2005-04-30
dot icon28/04/2005
Return made up to 03/05/05; full list of members
dot icon29/10/2004
Total exemption small company accounts made up to 2004-04-30
dot icon06/05/2004
Return made up to 03/05/04; full list of members
dot icon11/11/2003
Total exemption small company accounts made up to 2003-04-30
dot icon08/06/2003
Return made up to 03/05/03; full list of members
dot icon19/09/2002
Total exemption small company accounts made up to 2002-04-30
dot icon21/05/2002
Return made up to 03/05/02; full list of members
dot icon31/08/2001
Total exemption small company accounts made up to 2001-04-30
dot icon16/05/2001
Return made up to 03/05/01; full list of members
dot icon02/01/2001
New director appointed
dot icon24/11/2000
Secretary resigned;director resigned
dot icon13/11/2000
New secretary appointed;new director appointed
dot icon13/11/2000
Registered office changed on 13/11/00 from: 31 worship street london EC2A 2DX
dot icon01/09/2000
Accounts for a small company made up to 2000-04-30
dot icon23/05/2000
Return made up to 03/05/00; full list of members
dot icon24/09/1999
Accounts for a small company made up to 1999-04-30
dot icon24/08/1999
Return made up to 03/05/99; full list of members
dot icon31/10/1998
Accounts for a small company made up to 1998-04-30
dot icon05/10/1998
Registered office changed on 05/10/98 from: 31 worship street london EC2A 2DX
dot icon27/05/1998
Return made up to 03/05/98; full list of members
dot icon25/02/1998
Full accounts made up to 1997-04-30
dot icon10/02/1998
New secretary appointed
dot icon10/02/1998
Secretary resigned
dot icon10/02/1998
Director resigned
dot icon10/02/1998
Director resigned
dot icon09/06/1997
Return made up to 03/05/97; full list of members
dot icon17/04/1997
Location of register of members
dot icon03/04/1997
Registered office changed on 03/04/97 from: barnfield house barnfield mews chelmsford essex CM1 4DF
dot icon17/03/1997
Resolutions
dot icon17/03/1997
New director appointed
dot icon17/03/1997
New director appointed
dot icon17/03/1997
New director appointed
dot icon17/03/1997
Accounting reference date shortened from 30/06 to 30/04
dot icon17/03/1997
New secretary appointed
dot icon17/03/1997
Secretary resigned
dot icon12/06/1996
Accounting reference date extended from 31/05/97 to 30/06/97
dot icon12/06/1996
Registered office changed on 12/06/96 from: 47/49 green lane northwood middlesex HA6 3AE
dot icon20/05/1996
Ad 09/05/96--------- £ si 99@1=99 £ ic 1/100
dot icon20/05/1996
New director appointed
dot icon20/05/1996
New secretary appointed
dot icon15/05/1996
Director resigned
dot icon15/05/1996
Secretary resigned
dot icon03/05/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pryke, Janet
Director
11/03/2020 - Present
33
Cook, James
Director
18/01/2021 - 25/01/2024
14
Bullen, Andrew
Director
01/04/2019 - 25/07/2023
-
Hanson, Rebecca Jane
Secretary
19/10/2018 - 25/01/2024
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRCS (BUILDING CONTROL) LIMITED

BRCS (BUILDING CONTROL) LIMITED is an(a) Dissolved company incorporated on 03/05/1996 with the registered office located at 51 Church Street, Elsecar, Barnsley, South Yorkshire S74 8HT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRCS (BUILDING CONTROL) LIMITED?

toggle

BRCS (BUILDING CONTROL) LIMITED is currently Dissolved. It was registered on 03/05/1996 and dissolved on 30/04/2024.

Where is BRCS (BUILDING CONTROL) LIMITED located?

toggle

BRCS (BUILDING CONTROL) LIMITED is registered at 51 Church Street, Elsecar, Barnsley, South Yorkshire S74 8HT.

What does BRCS (BUILDING CONTROL) LIMITED do?

toggle

BRCS (BUILDING CONTROL) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BRCS (BUILDING CONTROL) LIMITED?

toggle

The latest filing was on 30/04/2024: Final Gazette dissolved via voluntary strike-off.