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.
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 |
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 |
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 |