BRS LIMITED

Register to unlock more data on OkredoRegister

BRS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03491731

Incorporation date

13/01/1998

Size

Small

Contacts

Registered address

Registered address

Wedgnock Industrial Estate, Wedgnock Lane, Warwick CV34 5YACopy
copy info iconCopy
See on map
Latest events (Record since 13/01/1998)
dot icon14/08/2025
Accounts for a small company made up to 2024-12-31
dot icon01/07/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon13/10/2024
Accounts for a small company made up to 2023-12-31
dot icon27/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon16/01/2024
Statement of company's objects
dot icon27/09/2023
Full accounts made up to 2022-12-31
dot icon28/06/2023
Confirmation statement made on 2023-06-14 with updates
dot icon16/02/2023
Memorandum and Articles of Association
dot icon12/02/2023
Resolutions
dot icon12/02/2023
Solvency Statement dated 25/01/23
dot icon12/02/2023
Statement by Directors
dot icon12/02/2023
Statement of capital on 2023-02-13
dot icon22/11/2022
Second filing of Confirmation Statement dated 2022-06-14
dot icon10/08/2022
Full accounts made up to 2021-12-31
dot icon24/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon18/11/2021
Full accounts made up to 2020-12-31
dot icon21/07/2021
Confirmation statement made on 2021-07-21 with no updates
dot icon09/12/2020
Full accounts made up to 2019-12-31
dot icon30/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon31/01/2020
Termination of appointment of Arne Knaben as a director on 2019-12-18
dot icon31/01/2020
Termination of appointment of Olivier De Saint Meleuc as a director on 2019-12-18
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon28/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon27/09/2018
Full accounts made up to 2017-12-31
dot icon27/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon20/02/2018
Withdrawal of a person with significant control statement on 2018-02-20
dot icon20/02/2018
Notification of Ab Volvo as a person with significant control on 2016-04-06
dot icon10/10/2017
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon10/10/2017
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon10/08/2017
Full accounts made up to 2016-12-31
dot icon27/07/2017
Confirmation statement made on 2017-06-14 with updates
dot icon27/07/2017
Notification of a person with significant control statement
dot icon22/11/2016
Satisfaction of charge 034917310060 in full
dot icon08/08/2016
Statement of capital following an allotment of shares on 2016-06-30
dot icon26/07/2016
Full accounts made up to 2015-12-31
dot icon20/07/2016
Resolutions
dot icon18/07/2016
Appointment of Olivier De Saint Meleuc as a director on 2016-06-30
dot icon15/07/2016
Termination of appointment of Rodolphe Jean-Pierre Maurice Alins as a director on 2016-06-30
dot icon15/07/2016
Appointment of Simon Derek Villanueva as a director on 2016-06-30
dot icon15/07/2016
Appointment of Carlos Oliveira Rodrigues as a director on 2016-06-30
dot icon14/07/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon13/07/2016
Termination of appointment of Rolf Erik Ericsson as a director on 2015-12-31
dot icon29/09/2015
Termination of appointment of Gino Costa as a director on 2015-08-31
dot icon29/09/2015
Appointment of Mr Arne Knaben as a director on 2015-08-31
dot icon02/09/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon25/08/2015
Full accounts made up to 2014-12-31
dot icon10/08/2015
Statement of capital following an allotment of shares on 2015-03-16
dot icon10/08/2015
Resolutions
dot icon05/11/2014
Full accounts made up to 2013-12-31
dot icon08/08/2014
Registered office address changed from , Houghton Hall Business Park Porz Avenue, Dunstable, Bedfordshire, LU5 5FT to Wedgnock Industrial Estate Wedgnock Lane Warwick CV34 5YA on 2014-08-08
dot icon30/06/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon03/04/2014
Termination of appointment of Dominique Parridge as a director
dot icon02/04/2014
Appointment of Rodolphe Jean-Pierre Maurice Alins as a director
dot icon02/04/2014
Termination of appointment of Olivier Touze as a director
dot icon02/04/2014
Appointment of Mr Rolf Erik Ericsson as a director
dot icon02/04/2014
Appointment of Simon Derek Villanueva as a secretary
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon17/07/2013
Appointment of Gino Costa as a director
dot icon17/07/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon16/07/2013
Termination of appointment of Marc Martinez as a director
dot icon27/06/2013
Registration of charge 034917310061
dot icon11/06/2013
Registration of charge 034917310060
dot icon03/05/2013
Registration of charge 034917310059
dot icon30/04/2013
Registration of charge 034917310058
dot icon13/03/2013
Particulars of a mortgage or charge / charge no: 57
dot icon01/02/2013
Particulars of a mortgage or charge / charge no: 56
dot icon17/12/2012
Full accounts made up to 2011-12-31
dot icon08/12/2012
Particulars of a mortgage or charge / charge no: 55
dot icon29/11/2012
Particulars of a mortgage or charge / charge no: 54
dot icon30/10/2012
Particulars of a mortgage or charge / charge no: 53
dot icon29/09/2012
Particulars of a mortgage or charge / charge no: 52
dot icon04/09/2012
Particulars of a mortgage or charge / charge no: 51
dot icon15/08/2012
Annual return made up to 2012-06-14
dot icon29/06/2012
Particulars of a mortgage or charge / charge no: 50
dot icon19/06/2012
Particulars of a mortgage or charge / charge no: 49
dot icon26/05/2012
Particulars of a mortgage or charge / charge no: 48
dot icon15/05/2012
Particulars of a mortgage or charge / charge no: 47
dot icon28/04/2012
Particulars of a mortgage or charge / charge no: 46
dot icon31/03/2012
Particulars of a mortgage or charge / charge no: 45
dot icon15/03/2012
Particulars of a mortgage or charge / charge no: 44
dot icon25/02/2012
Particulars of a mortgage or charge / charge no: 43
dot icon11/02/2012
Particulars of a mortgage or charge / charge no: 42
dot icon31/01/2012
Particulars of a mortgage or charge / charge no: 41
dot icon24/12/2011
Particulars of a mortgage or charge / charge no: 40
dot icon24/12/2011
Particulars of a mortgage or charge / charge no: 39
dot icon20/12/2011
Particulars of a mortgage or charge / charge no: 38
dot icon05/12/2011
Full accounts made up to 2010-12-31
dot icon29/11/2011
Particulars of a mortgage or charge / charge no: 37
dot icon22/10/2011
Particulars of a mortgage or charge / charge no: 36
dot icon12/10/2011
Particulars of a mortgage or charge / charge no: 35
dot icon27/09/2011
Particulars of a mortgage or charge / charge no: 34
dot icon31/08/2011
Particulars of a mortgage or charge / charge no: 33
dot icon08/08/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon27/07/2011
Particulars of a mortgage or charge / charge no: 32
dot icon24/06/2011
Particulars of a mortgage or charge / charge no: 31
dot icon28/05/2011
Particulars of a mortgage or charge / charge no: 30
dot icon05/05/2011
Particulars of a mortgage or charge / charge no: 29
dot icon19/04/2011
Particulars of a mortgage or charge / charge no: 28
dot icon29/03/2011
Particulars of a mortgage or charge / charge no: 27
dot icon19/03/2011
Particulars of a mortgage or charge / charge no: 26
dot icon23/02/2011
Particulars of a mortgage or charge / charge no: 25
dot icon02/02/2011
Compulsory strike-off action has been discontinued
dot icon01/02/2011
Full accounts made up to 2009-12-31
dot icon01/02/2011
Particulars of a mortgage or charge / charge no: 24
dot icon28/01/2011
Compulsory strike-off action has been suspended
dot icon24/01/2011
Appointment of Marc Christian Martinez as a director
dot icon24/01/2011
Appointment of Dominique Henriette Parridge as a director
dot icon24/01/2011
Termination of appointment of Laurent Farman Perrin as a director
dot icon24/01/2011
Termination of appointment of David Soukup as a director
dot icon11/01/2011
First Gazette notice for compulsory strike-off
dot icon21/12/2010
Particulars of a mortgage or charge / charge no: 23
dot icon12/11/2010
Particulars of a mortgage or charge / charge no: 22
dot icon09/11/2010
Particulars of a mortgage or charge / charge no: 20
dot icon23/10/2010
Particulars of a mortgage or charge / charge no: 19
dot icon18/09/2010
Particulars of a mortgage or charge / charge no: 18
dot icon24/08/2010
Particulars of a mortgage or charge / charge no: 17
dot icon10/08/2010
Particulars of a mortgage or charge / charge no: 16
dot icon20/07/2010
Particulars of a mortgage or charge / charge no: 15
dot icon14/07/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon06/07/2010
Particulars of a mortgage or charge / charge no: 14
dot icon06/02/2010
Particulars of a mortgage or charge / charge no: 13
dot icon16/12/2009
Termination of appointment of Maribeth Keeling as a secretary
dot icon05/12/2009
Registered office address changed from , Wedgnock Lane, Warwick, CV34 5YA on 2009-12-05
dot icon07/11/2009
Particulars of a mortgage or charge / charge no: 11
dot icon07/11/2009
Particulars of a mortgage or charge / charge no: 12
dot icon28/10/2009
Particulars of a mortgage or charge / charge no: 10
dot icon28/09/2009
Ad 24/08/09\gbp si 9000000@1=9000000\gbp ic 20400000/29400000\
dot icon28/09/2009
Resolutions
dot icon28/09/2009
Gbp nc 21000000/30000000\24/08/09
dot icon15/09/2009
Particulars of a mortgage or charge / charge no: 7
dot icon15/09/2009
Particulars of a mortgage or charge / charge no: 8
dot icon15/09/2009
Particulars of a mortgage or charge / charge no: 9
dot icon18/08/2009
Full accounts made up to 2008-12-31
dot icon30/06/2009
Return made up to 14/06/09; full list of members
dot icon02/02/2009
Appointment terminated director enrico odorico
dot icon01/02/2009
Director appointed olivier touze
dot icon08/07/2008
Full accounts made up to 2007-12-31
dot icon01/07/2008
Return made up to 14/06/08; full list of members
dot icon04/02/2008
Ad 31/12/07--------- £ si 14000000@1=14000000 £ ic 6400000/20400000
dot icon04/02/2008
Nc inc already adjusted 13/12/07
dot icon04/02/2008
Resolutions
dot icon04/02/2008
Resolutions
dot icon19/09/2007
Full accounts made up to 2006-12-31
dot icon28/07/2007
Return made up to 14/06/07; no change of members
dot icon14/06/2007
New director appointed
dot icon01/03/2007
New director appointed
dot icon01/03/2007
Director resigned
dot icon01/03/2007
Director resigned
dot icon13/11/2006
New director appointed
dot icon08/11/2006
New secretary appointed
dot icon08/11/2006
Secretary resigned
dot icon08/11/2006
Director resigned
dot icon08/11/2006
Director resigned
dot icon08/11/2006
Director resigned
dot icon08/11/2006
New director appointed
dot icon24/10/2006
Full accounts made up to 2005-12-31
dot icon13/10/2006
Director's particulars changed
dot icon22/08/2006
Director resigned
dot icon28/07/2006
New director appointed
dot icon23/06/2006
Return made up to 14/06/06; full list of members
dot icon06/01/2006
Particulars of mortgage/charge
dot icon26/11/2005
Particulars of mortgage/charge
dot icon26/11/2005
Particulars of mortgage/charge
dot icon26/11/2005
Particulars of mortgage/charge
dot icon26/11/2005
Particulars of mortgage/charge
dot icon26/11/2005
Particulars of mortgage/charge
dot icon28/10/2005
Full accounts made up to 2004-12-31
dot icon18/10/2005
New director appointed
dot icon27/09/2005
Director resigned
dot icon08/07/2005
Return made up to 14/06/05; full list of members
dot icon26/04/2005
Director resigned
dot icon26/04/2005
New director appointed
dot icon21/06/2004
Return made up to 14/06/04; full list of members
dot icon09/03/2004
Full accounts made up to 2003-12-31
dot icon25/06/2003
Return made up to 14/06/03; full list of members
dot icon16/06/2003
New director appointed
dot icon03/06/2003
Full accounts made up to 2002-12-31
dot icon20/02/2003
Director resigned
dot icon14/02/2003
Full accounts made up to 2001-12-31
dot icon03/02/2003
Miscellaneous
dot icon25/11/2002
Secretary resigned
dot icon25/11/2002
Director resigned
dot icon25/11/2002
New secretary appointed
dot icon25/11/2002
New director appointed
dot icon28/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon26/06/2002
Return made up to 14/06/02; full list of members
dot icon17/01/2002
Return made up to 13/01/02; full list of members
dot icon10/01/2002
Resolutions
dot icon10/01/2002
Resolutions
dot icon10/01/2002
Resolutions
dot icon10/01/2002
Resolutions
dot icon07/01/2002
Secretary resigned
dot icon07/01/2002
Director resigned
dot icon07/01/2002
Director resigned
dot icon07/01/2002
New secretary appointed
dot icon07/01/2002
New director appointed
dot icon31/12/2001
New director appointed
dot icon31/12/2001
New director appointed
dot icon03/08/2001
Full accounts made up to 2000-12-31
dot icon28/03/2001
Director resigned
dot icon28/03/2001
Director resigned
dot icon07/02/2001
Return made up to 13/01/01; full list of members
dot icon07/02/2001
New director appointed
dot icon07/02/2001
New director appointed
dot icon20/01/2001
Full accounts made up to 1999-12-31
dot icon27/10/2000
New secretary appointed
dot icon27/10/2000
New director appointed
dot icon11/02/2000
Nc inc already adjusted 14/12/98
dot icon11/02/2000
Resolutions
dot icon24/01/2000
Return made up to 13/01/00; full list of members
dot icon05/11/1999
Full accounts made up to 1998-12-31
dot icon03/11/1999
Accounting reference date shortened from 31/01/99 to 31/12/98
dot icon11/02/1999
Return made up to 13/01/99; full list of members
dot icon04/03/1998
New director appointed
dot icon04/03/1998
New director appointed
dot icon26/02/1998
Certificate of change of name
dot icon18/02/1998
Ad 12/02/98--------- £ si 399998@1=399998 £ ic 2/400000
dot icon16/01/1998
Secretary resigned
dot icon13/01/1998
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
14/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oliveira Rodrigues, Carlos
Director
30/06/2016 - Present
5
Villanueva, Simon Derek
Director
30/06/2016 - Present
12

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 LIMITED

BRS LIMITED is an(a) Active company incorporated on 13/01/1998 with the registered office located at Wedgnock Industrial Estate, Wedgnock Lane, Warwick CV34 5YA. 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 BRS LIMITED?

toggle

BRS LIMITED is currently Active. It was registered on 13/01/1998 .

Where is BRS LIMITED located?

toggle

BRS LIMITED is registered at Wedgnock Industrial Estate, Wedgnock Lane, Warwick CV34 5YA.

What does BRS LIMITED do?

toggle

BRS LIMITED operates in the Renting and leasing of trucks and other heavy vehicles (77.12 - SIC 2007) sector.

What is the latest filing for BRS LIMITED?

toggle

The latest filing was on 14/08/2025: Accounts for a small company made up to 2024-12-31.