About

Registered Number: 06515182
Date of Incorporation: 27/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: 1 Glanllyn Road, Glais, Swansea, SA7 9EX

 

Having been setup in 2008, Brecon Ridge Consulting Ltd have registered office in Swansea. The companies directors are listed as Vincent, Alexandra Ruth, Vincent, Sofie Ellin, Vincent, Steven, Duport Secretary Limited, Duport Secretary Limited, Duport Director Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VINCENT, Alexandra Ruth 01 June 2017 - 1
VINCENT, Sofie Ellin 01 June 2017 - 1
VINCENT, Steven 13 June 2008 - 1
DUPORT DIRECTOR LIMITED 27 February 2008 31 March 2008 1
Secretary Name Appointed Resigned Total Appointments
DUPORT SECRETARY LIMITED 14 May 2008 16 July 2008 1
DUPORT SECRETARY LIMITED 27 February 2008 31 March 2008 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 28 December 2017
AP01 - Appointment of director 01 June 2017
AP01 - Appointment of director 01 June 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 16 December 2009
363a - Annual Return 01 May 2009
225 - Change of Accounting Reference Date 02 April 2009
395 - Particulars of a mortgage or charge 13 February 2009
288b - Notice of resignation of directors or secretaries 21 August 2008
288a - Notice of appointment of directors or secretaries 14 July 2008
288a - Notice of appointment of directors or secretaries 04 July 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
287 - Change in situation or address of Registered Office 31 March 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
287 - Change in situation or address of Registered Office 27 March 2008
NEWINC - New incorporation documents 27 February 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 12 February 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.