BRS INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

BRS INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06264121

Incorporation date

31/05/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 27 Sherwood Network Centre, Ollerton, Newark, Nottinghamshire NG22 9FDCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/2007)
dot icon17/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon30/07/2025
Total exemption full accounts made up to 2024-07-31
dot icon13/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon30/07/2024
Micro company accounts made up to 2023-07-31
dot icon13/06/2024
Confirmation statement made on 2024-05-31 with updates
dot icon09/04/2024
Registered office address changed from White House Wollaton Street Nottingham NG1 5GF United Kingdom to Unit 27 Sherwood Network Centre Ollerton Newark Nottinghamshire NG22 9FD on 2024-04-09
dot icon01/06/2023
Confirmation statement made on 2023-05-31 with updates
dot icon26/05/2023
Director's details changed for Mr Neil Campbell on 2023-05-26
dot icon26/05/2023
Change of details for Mr Neil Campbell as a person with significant control on 2023-05-26
dot icon28/04/2023
Micro company accounts made up to 2022-07-31
dot icon27/07/2022
Micro company accounts made up to 2021-07-31
dot icon22/06/2022
Director's details changed for Mr Neil Campbell on 2022-06-22
dot icon22/06/2022
Change of details for Mr Neil Campbell as a person with significant control on 2022-06-22
dot icon07/06/2022
Confirmation statement made on 2022-05-31 with updates
dot icon08/03/2022
Termination of appointment of Matthew Pichel-Juan as a director on 2022-03-01
dot icon07/06/2021
Confirmation statement made on 2021-05-31 with updates
dot icon29/04/2021
Micro company accounts made up to 2020-07-31
dot icon28/04/2021
Previous accounting period shortened from 2020-11-30 to 2020-07-31
dot icon11/12/2020
Micro company accounts made up to 2019-11-30
dot icon13/07/2020
Confirmation statement made on 2020-05-31 with updates
dot icon13/07/2020
Director's details changed for Mr Neil Campbell on 2020-07-10
dot icon13/07/2020
Change of details for Mr Neil Campbell as a person with significant control on 2020-07-10
dot icon05/12/2019
Termination of appointment of Ian Douglas Campbell as a director on 2019-10-01
dot icon20/11/2019
Registered office address changed from Navigation House 48 Mill Gate Newark NG24 4TS England to White House Wollaton Street Nottingham NG1 5GF on 2019-11-20
dot icon19/11/2019
Current accounting period extended from 2019-05-31 to 2019-11-30
dot icon06/06/2019
Confirmation statement made on 2019-05-31 with updates
dot icon07/12/2018
Appointment of Mr Matthew Pichel-Juan as a director on 2018-11-01
dot icon07/12/2018
Appointment of Mr Ian Douglas Campbell as a director on 2018-11-01
dot icon25/09/2018
Registration of charge 062641210002, created on 2018-09-18
dot icon05/09/2018
Micro company accounts made up to 2018-05-31
dot icon19/07/2018
Confirmation statement made on 2018-05-31 with updates
dot icon26/01/2018
Micro company accounts made up to 2017-05-31
dot icon28/09/2017
Director's details changed for Mr Neil Campbell on 2017-09-08
dot icon10/07/2017
Confirmation statement made on 2017-05-31 with updates
dot icon10/07/2017
Notification of Neil Campbell as a person with significant control on 2016-04-06
dot icon04/07/2017
Termination of appointment of Bernard Francis Higgins as a director on 2017-07-03
dot icon04/07/2017
Termination of appointment of Ian Douglas Campbell as a director on 2017-07-03
dot icon07/02/2017
Appointment of Mr Ian Campbell as a director on 2017-02-06
dot icon07/02/2017
Appointment of Mr Bernard Francis Higgins as a director on 2017-02-06
dot icon29/11/2016
Termination of appointment of Melanie Louise Benton Milnes as a director on 2016-11-29
dot icon21/11/2016
Appointment of Miss Melanie Louise Benton Milnes as a director on 2016-11-21
dot icon21/11/2016
Termination of appointment of Melanie Louise Benton Milnes as a director on 2016-11-21
dot icon16/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon17/10/2016
Registered office address changed from C/O Millwood Holdings Ltd Riverside Industrial Estate Marsh Lane Boston Lincolnshire PE21 7PJ England to Navigation House 48 Mill Gate Newark NG24 4TS on 2016-10-17
dot icon12/07/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon19/01/2016
Appointment of Miss Melanie Louise Benton Milnes as a director on 2016-01-19
dot icon19/01/2016
Registered office address changed from International House Brunel Drive Newark Nottinghamshire NG24 2EG to C/O Millwood Holdings Ltd Riverside Industrial Estate Marsh Lane Boston Lincolnshire PE21 7PJ on 2016-01-19
dot icon18/12/2015
Total exemption small company accounts made up to 2015-05-31
dot icon22/07/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon14/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon12/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon02/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon04/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon04/06/2013
Director's details changed for Mr Neil Campbell on 2013-05-08
dot icon07/11/2012
Termination of appointment of Joanne Campbell as a director
dot icon07/11/2012
Termination of appointment of Joanne Campbell as a secretary
dot icon07/11/2012
Registered office address changed from Newnham House 3 Kings Road Newark Nottinghamshire NG24 1EW United Kingdom on 2012-11-07
dot icon05/10/2012
Statement of capital on 2012-10-05
dot icon05/10/2012
Solvency statement dated 12/09/12
dot icon05/10/2012
Statement by directors
dot icon05/10/2012
Resolutions
dot icon12/09/2012
Total exemption small company accounts made up to 2012-05-31
dot icon30/07/2012
Registered office address changed from Ground Floor Autumn Park Business Centre Dysart Road Grantham NG31 7EU United Kingdom on 2012-07-30
dot icon29/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon29/06/2012
Secretary's details changed for Joanne Helen Campbell on 2012-05-31
dot icon28/06/2012
Director's details changed for Mr Neil Campbell on 2012-05-31
dot icon04/04/2012
Director's details changed for Mr Neil Campbell on 2012-04-03
dot icon04/04/2012
Secretary's details changed for Joanne Helen Campbell on 2012-04-03
dot icon04/04/2012
Registered office address changed from South Church House 25/26 Market Place Newark Nottinghamshire NG24 1EA United Kingdom on 2012-04-04
dot icon04/04/2012
Appointment of Joanne Helen Campbell as a director
dot icon28/09/2011
Total exemption small company accounts made up to 2011-05-31
dot icon01/09/2011
Termination of appointment of Ian Campbell as a director
dot icon23/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon13/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon20/10/2010
Director's details changed for Ian Douglas Campbell on 2010-09-06
dot icon20/10/2010
Director's details changed for Mr Neil Campbell on 2010-09-06
dot icon01/07/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon25/06/2010
Director's details changed for Mr Neil Campbell on 2010-06-25
dot icon25/06/2010
Secretary's details changed for Joanne Helen Campbell on 2010-06-23
dot icon25/06/2010
Director's details changed for Ian Douglas Campbell on 2010-06-23
dot icon18/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon18/02/2010
Registered office address changed from Willoughby House Broad Street Stamford Lincolnshire PE9 1PB on 2010-02-18
dot icon20/01/2010
Particulars of a mortgage or charge / charge no: 1
dot icon09/06/2009
Return made up to 31/05/09; full list of members
dot icon16/10/2008
Total exemption small company accounts made up to 2008-05-31
dot icon08/09/2008
Registered office changed on 08/09/2008 from 5 hall farm rise cawthorpe bourne PE10 0AW
dot icon03/06/2008
Return made up to 31/05/08; full list of members
dot icon18/01/2008
New director appointed
dot icon31/05/2007
Secretary resigned
dot icon31/05/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
2.99K
-
0.00
-
-
2022
4
40.11K
-
0.00
-
-
2022
4
40.11K
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

40.11K £Ascended1.24K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Campbell, Neil
Director
31/05/2007 - Present
11

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+
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 BRS INTERNATIONAL LIMITED

BRS INTERNATIONAL LIMITED is an(a) Active company incorporated on 31/05/2007 with the registered office located at Unit 27 Sherwood Network Centre, Ollerton, Newark, Nottinghamshire NG22 9FD. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BRS INTERNATIONAL LIMITED?

toggle

BRS INTERNATIONAL LIMITED is currently Active. It was registered on 31/05/2007 .

Where is BRS INTERNATIONAL LIMITED located?

toggle

BRS INTERNATIONAL LIMITED is registered at Unit 27 Sherwood Network Centre, Ollerton, Newark, Nottinghamshire NG22 9FD.

What does BRS INTERNATIONAL LIMITED do?

toggle

BRS INTERNATIONAL LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does BRS INTERNATIONAL LIMITED have?

toggle

BRS INTERNATIONAL LIMITED had 4 employees in 2022.

What is the latest filing for BRS INTERNATIONAL LIMITED?

toggle

The latest filing was on 17/04/2026: Total exemption full accounts made up to 2025-07-31.