About

Registered Number: 04475077
Date of Incorporation: 02/07/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: The Old School, Cardington, Bedford, Bedfordshire, MK44 3SX

 

Founded in 2002, Brcc Services Ltd are based in Bedfordshire. We don't currently know the number of employees at this business. This business has 12 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAYSON, Paula 06 October 2017 - 1
HARCUS, Timothy 01 March 2020 - 1
RICHES, Ian 01 March 2020 - 1
BARNES, June Margaret 06 June 2005 21 March 2006 1
MORGAN, David Leonard 01 June 2010 06 October 2017 1
READ, Terence Charles 20 August 2003 14 March 2005 1
ROBINSON, Judith Louise 06 June 2005 01 June 2010 1
SINFIELD, Roy Fredrick 26 July 2002 20 August 2003 1
THOMPSON, David William, Councillor 01 June 2010 13 November 2013 1
WALDEN, Alan Derek 20 August 2003 10 March 2005 1
Secretary Name Appointed Resigned Total Appointments
COWAN, Tracy 13 July 2018 - 1
BOSWELL, Jonathan Miles 01 April 2014 10 July 2019 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AP01 - Appointment of director 05 March 2020
AP01 - Appointment of director 05 March 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 22 July 2019
TM02 - Termination of appointment of secretary 22 July 2019
AA - Annual Accounts 13 August 2018
AP03 - Appointment of secretary 25 July 2018
CS01 - N/A 02 July 2018
PSC02 - N/A 07 December 2017
PSC09 - N/A 07 December 2017
AP01 - Appointment of director 02 November 2017
AP01 - Appointment of director 02 November 2017
TM01 - Termination of appointment of director 17 October 2017
AA - Annual Accounts 08 September 2017
CS01 - N/A 10 July 2017
AP01 - Appointment of director 10 July 2017
AA - Annual Accounts 15 September 2016
CS01 - N/A 04 July 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 09 July 2014
AP03 - Appointment of secretary 06 June 2014
TM02 - Termination of appointment of secretary 06 June 2014
TM01 - Termination of appointment of director 06 June 2014
TM01 - Termination of appointment of director 06 June 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 24 July 2012
MISC - Miscellaneous document 18 May 2012
AUD - Auditor's letter of resignation 11 May 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 05 November 2010
AP01 - Appointment of director 12 August 2010
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
TM01 - Termination of appointment of director 15 June 2010
AP01 - Appointment of director 15 June 2010
AP01 - Appointment of director 15 June 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 02 July 2009
AA - Annual Accounts 09 September 2008
363a - Annual Return 09 July 2008
288c - Notice of change of directors or secretaries or in their particulars 09 July 2008
AA - Annual Accounts 08 September 2007
363a - Annual Return 18 July 2007
288b - Notice of resignation of directors or secretaries 09 February 2007
AA - Annual Accounts 24 August 2006
363s - Annual Return 26 July 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 29 June 2005
288a - Notice of appointment of directors or secretaries 18 June 2005
288a - Notice of appointment of directors or secretaries 18 June 2005
288b - Notice of resignation of directors or secretaries 21 March 2005
288b - Notice of resignation of directors or secretaries 18 March 2005
AA - Annual Accounts 09 July 2004
363s - Annual Return 09 July 2004
288a - Notice of appointment of directors or secretaries 01 September 2003
288a - Notice of appointment of directors or secretaries 01 September 2003
288b - Notice of resignation of directors or secretaries 01 September 2003
AA - Annual Accounts 29 July 2003
363s - Annual Return 29 July 2003
CERTNM - Change of name certificate 20 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 2002
287 - Change in situation or address of Registered Office 06 August 2002
225 - Change of Accounting Reference Date 06 August 2002
288a - Notice of appointment of directors or secretaries 06 August 2002
288a - Notice of appointment of directors or secretaries 06 August 2002
287 - Change in situation or address of Registered Office 27 July 2002
288b - Notice of resignation of directors or secretaries 22 July 2002
288b - Notice of resignation of directors or secretaries 22 July 2002
NEWINC - New incorporation documents 02 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.