About

Registered Number: 03086379
Date of Incorporation: 01/08/1995 (28 years and 8 months ago)
Company Status: Active
Registered Address: Unit 3d Upper Boat Business Park, Upper Boat, Treforest, Rct, CF37 5BP

 

Based in Treforest in Rct, Brecongate Projects Ltd was registered on 01 August 1995, it's status is listed as "Active". The current directors of Brecongate Projects Ltd are listed as Griffiths, Steven Paul, Jones, Paul, Jones, Susan Elizabeth, Long, John Michael, Powell, Ryan Colin, Freili, Steven Lazlo, George, Jeffrey Lynn. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FREILI, Steven Lazlo 01 September 1995 09 April 1997 1
GEORGE, Jeffrey Lynn 01 September 1995 09 April 1997 1
Secretary Name Appointed Resigned Total Appointments
GRIFFITHS, Steven Paul 01 August 2001 03 December 2003 1
JONES, Paul 01 November 2000 07 August 2001 1
JONES, Susan Elizabeth 15 June 1998 01 November 2000 1
LONG, John Michael 07 April 1997 15 June 1998 1
POWELL, Ryan Colin 01 March 2004 18 August 2005 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
AA - Annual Accounts 27 March 2020
CS01 - N/A 01 August 2019
AA - Annual Accounts 15 April 2019
CS01 - N/A 01 August 2018
AA - Annual Accounts 08 June 2018
AA01 - Change of accounting reference date 06 April 2018
CS01 - N/A 02 August 2017
AA - Annual Accounts 10 July 2017
MR04 - N/A 17 May 2017
MR01 - N/A 06 January 2017
MR04 - N/A 16 December 2016
CS01 - N/A 03 August 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 09 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 July 2012
SH01 - Return of Allotment of shares 08 June 2012
AA - Annual Accounts 24 May 2012
AD01 - Change of registered office address 16 January 2012
AR01 - Annual Return 16 August 2011
CH03 - Change of particulars for secretary 16 August 2011
CH01 - Change of particulars for director 16 August 2011
AP01 - Appointment of director 22 July 2011
AD01 - Change of registered office address 20 July 2011
AA - Annual Accounts 27 May 2011
CH03 - Change of particulars for secretary 06 September 2010
AR01 - Annual Return 06 September 2010
AA - Annual Accounts 28 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 October 2009
363a - Annual Return 04 September 2009
AA - Annual Accounts 24 June 2009
363a - Annual Return 19 August 2008
AA - Annual Accounts 19 June 2008
363a - Annual Return 28 August 2007
AA - Annual Accounts 21 June 2007
363a - Annual Return 25 August 2006
AA - Annual Accounts 04 July 2006
AA - Annual Accounts 13 December 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
288b - Notice of resignation of directors or secretaries 23 August 2005
363s - Annual Return 17 August 2005
AA - Annual Accounts 11 January 2005
363s - Annual Return 25 August 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
288b - Notice of resignation of directors or secretaries 10 December 2003
AA - Annual Accounts 05 September 2003
363s - Annual Return 03 September 2003
395 - Particulars of a mortgage or charge 10 July 2003
363s - Annual Return 21 August 2002
AA - Annual Accounts 25 February 2002
395 - Particulars of a mortgage or charge 03 October 2001
288b - Notice of resignation of directors or secretaries 19 September 2001
288a - Notice of appointment of directors or secretaries 19 September 2001
363s - Annual Return 11 September 2001
AA - Annual Accounts 01 March 2001
288b - Notice of resignation of directors or secretaries 28 November 2000
288a - Notice of appointment of directors or secretaries 17 November 2000
363s - Annual Return 08 August 2000
AA - Annual Accounts 12 June 2000
287 - Change in situation or address of Registered Office 13 April 2000
363s - Annual Return 17 August 1999
AA - Annual Accounts 03 February 1999
363s - Annual Return 08 September 1998
288a - Notice of appointment of directors or secretaries 09 July 1998
288b - Notice of resignation of directors or secretaries 02 July 1998
AA - Annual Accounts 02 July 1998
363b - Annual Return 18 August 1997
288a - Notice of appointment of directors or secretaries 05 August 1997
CERTNM - Change of name certificate 04 August 1997
288b - Notice of resignation of directors or secretaries 22 June 1997
288b - Notice of resignation of directors or secretaries 22 June 1997
AA - Annual Accounts 03 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 1997
363s - Annual Return 23 September 1996
395 - Particulars of a mortgage or charge 12 February 1996
288 - N/A 18 September 1995
288 - N/A 18 September 1995
287 - Change in situation or address of Registered Office 18 September 1995
288 - N/A 18 September 1995
MEM/ARTS - N/A 18 September 1995
CERTNM - Change of name certificate 04 September 1995
NEWINC - New incorporation documents 01 August 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 December 2016 Fully Satisfied

N/A

Debenture 04 July 2003 Fully Satisfied

N/A

All assets debenture 02 October 2001 Fully Satisfied

N/A

Debenture 01 February 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.