About

Registered Number: 07698401
Date of Incorporation: 08/07/2011 (12 years and 9 months ago)
Company Status: Active
Registered Address: 21-24 Regal Road, Wisbech, Cambridgeshire, PE13 2RQ

 

Brt (Wisbech) Ltd was registered on 08 July 2011 with its registered office in Cambridgeshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Grahame 17 August 2011 - 1
CLARKE, Ian David 17 August 2011 31 August 2014 1
YOUNG, Gordon Edward James 17 August 2011 31 March 2014 1
Secretary Name Appointed Resigned Total Appointments
SKEELS, Faith Rosalyn 17 August 2011 20 September 2018 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA01 - Change of accounting reference date 29 August 2020
CS01 - N/A 13 August 2019
AA - Annual Accounts 06 June 2019
TM02 - Termination of appointment of secretary 20 September 2018
CS01 - N/A 19 July 2018
PSC01 - N/A 22 June 2018
PSC01 - N/A 22 June 2018
PSC09 - N/A 22 June 2018
AA - Annual Accounts 07 June 2018
TM01 - Termination of appointment of director 26 October 2017
CH01 - Change of particulars for director 26 October 2017
CS01 - N/A 20 July 2017
AA - Annual Accounts 01 June 2017
CS01 - N/A 20 July 2016
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 02 June 2015
TM01 - Termination of appointment of director 10 October 2014
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 23 May 2014
TM01 - Termination of appointment of director 07 April 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 20 July 2012
AA01 - Change of accounting reference date 24 February 2012
SH01 - Return of Allotment of shares 30 January 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 January 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 November 2011
AP01 - Appointment of director 28 September 2011
AP01 - Appointment of director 28 September 2011
AP01 - Appointment of director 07 September 2011
AP01 - Appointment of director 07 September 2011
AP01 - Appointment of director 06 September 2011
AP01 - Appointment of director 06 September 2011
AP01 - Appointment of director 06 September 2011
AP03 - Appointment of secretary 06 September 2011
MG01 - Particulars of a mortgage or charge 03 September 2011
NEWINC - New incorporation documents 08 July 2011

Mortgages & Charges

Description Date Status Charge by
Guarantee and fixed and floating charge 23 August 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.