BRIAN CARSON BUILDING CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

BRIAN CARSON BUILDING CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04761086

Incorporation date

12/05/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

6th Floor 17a Curzon Street, London W1J 5HSCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2003)
dot icon02/04/2026
Change of details for Paterson Wallace Bcbcl Limited as a person with significant control on 2026-04-01
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/05/2025
Confirmation statement made on 2025-05-12 with updates
dot icon29/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/06/2024
Director's details changed for Mr Mark Andrew Paterson on 2024-06-10
dot icon12/06/2024
Director's details changed for Mr Andrew Gordon Wallace on 2024-06-10
dot icon12/06/2024
Registered office address changed from 6th Floor 17a Curzon Street Edinburgh W1J 5HS United Kingdom to 6th Floor 17a Curzon Street London W1J 5HS on 2024-06-12
dot icon10/06/2024
Director's details changed for Mr Andrew Gordon Wallace on 2024-06-10
dot icon10/06/2024
Director's details changed for Mr Mark Andrew Paterson on 2024-06-10
dot icon10/06/2024
Registered office address changed from C/O Turcan Connell 12 Stanhope Gate London W1K 1AW England to 6th Floor 17a Curzon Street Edinburgh W1J 5HS on 2024-06-10
dot icon21/05/2024
Confirmation statement made on 2024-05-12 with no updates
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/05/2023
Director's details changed for Mr Mark Andrew Paterson on 2023-05-01
dot icon17/05/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/06/2022
Confirmation statement made on 2022-05-12 with updates
dot icon01/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/05/2021
Confirmation statement made on 2021-05-12 with updates
dot icon16/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon08/06/2020
Confirmation statement made on 2020-05-12 with updates
dot icon28/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/06/2019
Confirmation statement made on 2019-05-12 with updates
dot icon11/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/05/2018
Confirmation statement made on 2018-05-12 with updates
dot icon25/04/2018
Termination of appointment of Brian Robert Carson as a director on 2018-04-13
dot icon25/04/2018
Termination of appointment of Alison Margaret Carson as a director on 2018-04-13
dot icon25/04/2018
Termination of appointment of Alison Margaret Carson as a secretary on 2018-04-13
dot icon25/04/2018
Appointment of Mr Andrew Gordon Wallace as a director on 2018-04-13
dot icon25/04/2018
Appointment of Mr Mark Andrew Paterson as a director on 2018-04-13
dot icon25/04/2018
Registered office address changed from Fifteen Rosehill, Montgomery Way Rosehill Industrial Estate Carlisle CA1 2RW to C/O Turcan Connell 12 Stanhope Gate London W1K 1AW on 2018-04-25
dot icon20/04/2018
Notification of Paterson Wallace Bcbcl Limited as a person with significant control on 2018-04-13
dot icon20/04/2018
Cessation of Brian Robert Carson as a person with significant control on 2018-04-13
dot icon20/04/2018
Cessation of Alison Margaret Carson as a person with significant control on 2018-04-13
dot icon02/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon04/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon17/05/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon28/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/05/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon02/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/05/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon09/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/05/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon07/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/05/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon07/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/07/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon01/07/2011
Appointment of Mrs Alison Carson as a director
dot icon30/06/2011
Statement of capital following an allotment of shares on 2010-04-01
dot icon15/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/05/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon01/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon01/06/2009
Return made up to 12/05/09; full list of members
dot icon25/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon21/05/2008
Return made up to 12/05/08; full list of members
dot icon27/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon31/05/2007
Return made up to 12/05/07; full list of members
dot icon03/04/2007
Registered office changed on 03/04/07 from: warwick house allenbrook road rosehill industrial estate carlisle cumbria CA1 2UT
dot icon19/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon31/05/2006
Return made up to 12/05/06; full list of members
dot icon18/02/2006
Particulars of mortgage/charge
dot icon08/06/2005
Return made up to 12/05/05; full list of members
dot icon28/04/2005
Accounts for a dormant company made up to 2005-03-31
dot icon26/04/2005
Accounting reference date shortened from 31/05/05 to 31/03/05
dot icon23/03/2005
Certificate of change of name
dot icon10/12/2004
Accounts for a dormant company made up to 2004-05-31
dot icon04/06/2004
Return made up to 12/05/04; full list of members
dot icon25/07/2003
Registered office changed on 25/07/03 from: 12-14 st marys street newport shropshire TF10 7AB
dot icon25/07/2003
New secretary appointed
dot icon25/07/2003
Secretary resigned
dot icon25/07/2003
Director resigned
dot icon25/07/2003
New director appointed
dot icon12/05/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
257.27K
-
0.00
39.88K
-
2022
17
274.25K
-
0.00
59.47K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Paterson, Mark Andrew
Director
13/04/2018 - Present
16
Wallace, Andrew Gordon
Director
13/04/2018 - Present
1

Persons with Significant Control

3
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 BRIAN CARSON BUILDING CONTRACTORS LIMITED

BRIAN CARSON BUILDING CONTRACTORS LIMITED is an(a) Active company incorporated on 12/05/2003 with the registered office located at 6th Floor 17a Curzon Street, London W1J 5HS. There are currently 2 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 BRIAN CARSON BUILDING CONTRACTORS LIMITED?

toggle

BRIAN CARSON BUILDING CONTRACTORS LIMITED is currently Active. It was registered on 12/05/2003 .

Where is BRIAN CARSON BUILDING CONTRACTORS LIMITED located?

toggle

BRIAN CARSON BUILDING CONTRACTORS LIMITED is registered at 6th Floor 17a Curzon Street, London W1J 5HS.

What does BRIAN CARSON BUILDING CONTRACTORS LIMITED do?

toggle

BRIAN CARSON BUILDING CONTRACTORS LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for BRIAN CARSON BUILDING CONTRACTORS LIMITED?

toggle

The latest filing was on 02/04/2026: Change of details for Paterson Wallace Bcbcl Limited as a person with significant control on 2026-04-01.