BRS TRAINING LIMITED

Register to unlock more data on OkredoRegister

BRS TRAINING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03501079

Incorporation date

29/01/1998

Size

Small

Contacts

Registered address

Registered address

The British Racing School, Snailwell Road, Newmarket, Suffolk CB8 7NUCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1998)
dot icon18/04/2026
Accounts for a small company made up to 2025-07-31
dot icon10/02/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon16/04/2025
Accounts for a small company made up to 2024-07-31
dot icon29/01/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon14/03/2024
Accounts for a small company made up to 2023-07-31
dot icon29/01/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon26/04/2023
Accounts for a small company made up to 2022-07-31
dot icon09/02/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon14/11/2022
Termination of appointment of Grant Peter Harris as a director on 2022-11-14
dot icon14/11/2022
Appointment of Mr Andrew Braithwaite as a director on 2022-11-14
dot icon25/04/2022
Accounts for a small company made up to 2021-07-31
dot icon02/02/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon09/07/2021
Termination of appointment of Anthony Martin Mitchell as a director on 2021-06-30
dot icon09/07/2021
Appointment of Mrs Julia Katherine Budd as a director on 2021-06-30
dot icon29/03/2021
Accounts for a small company made up to 2020-07-31
dot icon29/01/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon30/04/2020
Accounts for a small company made up to 2019-07-31
dot icon31/01/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon11/02/2019
Accounts for a small company made up to 2018-07-31
dot icon29/01/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon13/02/2018
Accounts for a small company made up to 2017-07-31
dot icon06/02/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon30/01/2017
Confirmation statement made on 2017-01-29 with updates
dot icon05/01/2017
Current accounting period extended from 2017-03-31 to 2017-07-31
dot icon02/11/2016
Accounts for a small company made up to 2016-03-31
dot icon17/02/2016
Director's details changed for Mr Martin Mitchell on 2016-02-17
dot icon29/01/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon17/10/2015
Accounts for a small company made up to 2015-03-31
dot icon29/01/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon09/09/2014
Appointment of Mr Grant Peter Harris as a director on 2014-09-09
dot icon09/09/2014
Termination of appointment of William Roderick Macdonald as a director on 2014-09-09
dot icon07/08/2014
Accounts for a small company made up to 2014-03-31
dot icon30/01/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon30/01/2014
Termination of appointment of Gemma Waterhouse as a secretary
dot icon17/07/2013
Full accounts made up to 2013-03-31
dot icon11/02/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon03/01/2013
Full accounts made up to 2012-03-31
dot icon31/01/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon31/01/2012
Appointment of Mr Martin Mitchell as a director
dot icon31/01/2012
Termination of appointment of Nigel Elwes as a director
dot icon10/10/2011
Full accounts made up to 2011-03-31
dot icon25/02/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon25/02/2011
Secretary's details changed for Miss Gemma Marie Dawson on 2010-10-17
dot icon28/07/2010
Full accounts made up to 2010-03-31
dot icon30/01/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon30/01/2010
Register(s) moved to registered inspection location
dot icon30/01/2010
Register inspection address has been changed
dot icon29/01/2010
Director's details changed for Mr William Roderick Macdonald on 2010-01-29
dot icon21/07/2009
Full accounts made up to 2009-03-31
dot icon23/06/2009
Director appointed mr william roderick macdonald
dot icon23/06/2009
Secretary appointed miss gemma marie dawson
dot icon23/06/2009
Appointment terminated secretary william macdonald
dot icon23/02/2009
Return made up to 29/01/09; full list of members
dot icon14/07/2008
Full accounts made up to 2008-03-31
dot icon03/07/2008
Ad 01/04/08\gbp si 299900@1=299900\gbp ic 100/300000\
dot icon22/05/2008
Gbp nc 100/500000\01/04/08
dot icon08/02/2008
Return made up to 29/01/08; full list of members
dot icon03/08/2007
Full accounts made up to 2007-03-31
dot icon29/01/2007
Return made up to 29/01/07; full list of members
dot icon10/11/2006
Full accounts made up to 2006-03-31
dot icon06/02/2006
Return made up to 29/01/06; full list of members
dot icon19/09/2005
Full accounts made up to 2005-03-31
dot icon15/02/2005
Return made up to 29/01/05; full list of members
dot icon07/07/2004
Full accounts made up to 2004-03-31
dot icon19/01/2004
Return made up to 29/01/04; full list of members
dot icon11/11/2003
Full accounts made up to 2003-03-31
dot icon22/07/2003
Auditor's resignation
dot icon09/02/2003
Return made up to 29/01/03; full list of members
dot icon13/12/2002
Full accounts made up to 2002-03-31
dot icon02/02/2002
Return made up to 29/01/02; full list of members
dot icon06/07/2001
Full accounts made up to 2001-03-31
dot icon01/02/2001
Return made up to 29/01/01; full list of members
dot icon03/07/2000
Full accounts made up to 2000-03-31
dot icon15/05/2000
Return made up to 29/01/00; full list of members
dot icon19/01/2000
Full accounts made up to 1999-03-31
dot icon02/03/1999
Return made up to 29/01/99; full list of members
dot icon17/11/1998
Accounting reference date extended from 31/01/99 to 31/03/99
dot icon23/02/1998
Director resigned
dot icon23/02/1998
Secretary resigned
dot icon23/02/1998
New secretary appointed
dot icon23/02/1998
New director appointed
dot icon23/02/1998
New director appointed
dot icon23/02/1998
New director appointed
dot icon23/02/1998
New director appointed
dot icon23/02/1998
New director appointed
dot icon23/02/1998
New director appointed
dot icon23/02/1998
Registered office changed on 23/02/98 from: 24 north street ashby de la zouch leicestershire LE65 1HS
dot icon29/01/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+196.31 % *

* during past year

Cash in Bank

£70,115.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Small
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
0
125.15K
-
0.00
23.66K
-
2022
0
149.27K
-
0.00
70.12K
-
2022
0
149.27K
-
0.00
70.12K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

149.27K £Ascended19.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

70.12K £Ascended196.31 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Braithwaite, Andrew
Director
14/11/2022 - Present
-
Harris, Grant Peter
Director
09/09/2014 - 14/11/2022
3
Budd, Julia Katherine
Director
30/06/2021 - Present
9

Persons with Significant Control

0

No PSC data available.

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 TRAINING LIMITED

BRS TRAINING LIMITED is an(a) Active company incorporated on 29/01/1998 with the registered office located at The British Racing School, Snailwell Road, Newmarket, Suffolk CB8 7NU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRS TRAINING LIMITED?

toggle

BRS TRAINING LIMITED is currently Active. It was registered on 29/01/1998 .

Where is BRS TRAINING LIMITED located?

toggle

BRS TRAINING LIMITED is registered at The British Racing School, Snailwell Road, Newmarket, Suffolk CB8 7NU.

What does BRS TRAINING LIMITED do?

toggle

BRS TRAINING LIMITED operates in the Activities of conference organisers (82.30/2 - SIC 2007) sector.

What is the latest filing for BRS TRAINING LIMITED?

toggle

The latest filing was on 18/04/2026: Accounts for a small company made up to 2025-07-31.