BRC LIMITED
Overview
| Company Name | BRC LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06662824 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BRC LIMITED?
- Manufacture of basic iron and steel and of ferro-alloys (24100) / Manufacturing
Where is BRC LIMITED located?
| Registered Office Address | Building 58 East Moors Road CF24 5NN Cardiff Wales |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRC LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRC REINFORCEMENT (UK) LIMITED | Sep 04, 2008 | Sep 04, 2008 |
| DE FACTO 1655 LIMITED | Aug 04, 2008 | Aug 04, 2008 |
What are the latest accounts for BRC LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BRC LIMITED?
| Last Confirmation Statement Made Up To | Jun 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 29, 2025 |
| Overdue | No |
What are the latest filings for BRC LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Murdoch Lang Mckillop as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Alan James Fort as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||||||
Change of details for 7 Steel Service (Uk) Holdings Limited as a person with significant control on Sep 30, 2025 | 2 pages | PSC05 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 30 pages | AA | ||||||||||||||
Registered office address changed from Buildings 58 East Moors Road Cardiff CF24 5NN Wales to Building 58 East Moors Road Cardiff CF24 5NN on Sep 26, 2025 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from Corporation Road Newport Gwent NP19 4rd to Buildings 58 East Moors Road Cardiff CF24 5NN on Sep 26, 2025 | 1 pages | AD01 | ||||||||||||||
Registration of charge 066628240028, created on Sep 04, 2025 | 69 pages | MR01 | ||||||||||||||
Registration of charge 066628240027, created on Sep 04, 2025 | 28 pages | MR01 | ||||||||||||||
Confirmation statement made on Jun 29, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Notification of Sev.En Steel Uk Ltd as a person with significant control on Apr 11, 2025 | 2 pages | PSC02 | ||||||||||||||
Cessation of Catalunya Steel S.L. as a person with significant control on Apr 11, 2025 | 1 pages | PSC07 | ||||||||||||||
Satisfaction of charge 066628240017 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 066628240018 in full | 1 pages | MR04 | ||||||||||||||
Appointment of Mr Libor Cerny as a director on Apr 11, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Javier Echávarri Lasa as a director on Mar 27, 2025 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jun 29, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 32 pages | AA | ||||||||||||||
Appointment of Mr Javier Echávarri Lasa as a director on Jun 05, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Luis Sanz Villares as a director on Apr 02, 2024 | 1 pages | TM01 | ||||||||||||||
Cessation of Francecs Rubiralta Rubio as a person with significant control on Dec 01, 2023 | 1 pages | PSC07 | ||||||||||||||
Memorandum and Articles of Association | 30 pages | MA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Miss Holly Catherine Arnold as a director on Sep 01, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Francesc Mesegue as a director on Sep 01, 2023 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 29 pages | AA | ||||||||||||||
Who are the officers of BRC LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ARNOLD, Holly | Secretary | East Moors Road CF24 5NN Cardiff Building 58 Wales | 272694780001 | |||||||
| ARNOLD, Holly Catherine | Director | East Moors Road CF24 5NN Cardiff Building 58 Wales | Wales | Welsh | 313209000001 | |||||
| CERNY, Libor | Director | East Moors Road CF24 5NN Cardiff Building 58 Wales | Czech Republic | Czech | 335024980001 | |||||
| ROVIRA CAROZ, Carles | Director | East Moors Road CF24 5NN Cardiff Building 58 Wales | Spain | Spanish | 292134170001 | |||||
| DAVIES, John Graeme | Secretary | Airlie Roberts Lane, Chalfont St. Peter SL9 0QR Gerrards Cross Buckinghamshire | British | 72253030004 | ||||||
| PEREZ, Federico | Secretary | Corporation Road NP19 4RD Newport Gwent | 218346610001 | |||||||
| PEREZ CRUZ, Lluis | Secretary | Ryder Street CF11 9BT Cardiff 26 South Glamorgan Wales | Spanish | 134978600002 | ||||||
| PUIG, Xavier | Secretary | Corporation Road NP19 4RD Newport Gwent | 167653030001 | |||||||
| TRIAS, Raimon | Secretary | Deri Road CF23 5AJ Cardiff 16 South Glamorgan | Spanish | 167936300001 | ||||||
| TRAVERS SMITH SECRETARIES LIMITED | Secretary | Snow Hill EC1A 2AL London 10 Uk | 127984580001 | |||||||
| COOK, Jonathan Charles | Director | The Backs 38 South Parade, Harbury CV33 9JE Leamington Spa Warwickshire | British | 72559760001 | ||||||
| ECHÁVARRI LASA, Javier | Director | Corporation Road NP19 4RD Newport Gwent | Spain | Spanish | 324524730001 | |||||
| FORT, Alan James | Director | East Moors Road CF24 5NN Cardiff Building 58 Wales | England | British | 34604480002 | |||||
| HUSSEY, David Gordon | Director | Callingwood Lane Tatenhill DE13 9SH Burton-On-Trent Callingwood Hall Staffordshire United Kingdom | British | 131639570001 | ||||||
| LENG, David Brian | Director | Main Street Youlgrave DE45 1UW Bakewell Hardanger Derbyshire United Kingdom | United Kingdom | British | 131792690001 | |||||
| MCKILLOP, Murdoch Lang | Director | East Moors Road CF24 5NN Cardiff Building 58 Wales | United Kingdom | British | 141275000002 | |||||
| MESEGUE, Francesc | Director | Corporation Road NP19 4RD Newport Gwent | Spain | Spanish | 257913440001 | |||||
| MESEGUE, Francesc | Director | 26 Ty Windsor Marconi Avenue CF64 1ST Penarth Marina South Glamorgan | Spanish | 87750550002 | ||||||
| PEREZ CRUZ, Lluis | Director | Ryder Street CF11 9BT Cardiff 26 South Glamorgan Wales | United Kingdom | Spanish | 134978600002 | |||||
| PUIG, Xavier | Director | Corporation Road NP19 4RD Newport Gwent | Great Britain | Spanish | 167369780001 | |||||
| PUIGGALI, Juan | Director | C/ Girona 148 3-2a Barcelona 08037 Spain | Spain | Spanish | 86520570001 | |||||
| RUBIRALTA RUBIO, Francesc | Director | Hollybush Road Cyncoed CF23 6SY Cardiff 31a | United Kingdom | Spanish | 131618050003 | |||||
| SANZ VILLARES, Luis | Director | East Moors Road CF24 5NN Cardiff Building 58 Wales | United Kingdom | Spanish | 131619290001 | |||||
| TRIAS, Raimon | Director | Corporation Road NP19 4RD Newport Gwent | United Kingdom | Spanish | 167936300001 | |||||
| TRIAS, Raimon | Director | Deri Road CF23 5AJ Cardiff 16 South Glamorgan | United Kingdom | Spanish | 167936300001 | |||||
| TRAVERS SMITH LIMITED | Director | Snow Hill EC1A 2AL London 10 Uk | 127984590001 | |||||||
| TRAVERS SMITH SECRETARIES LIMITED | Director | Snow Hill EC1A 2AL London 10 Uk | 127984580001 |
Who are the persons with significant control of BRC LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sev.En Steel Uk Ltd | Apr 11, 2025 | Crown Place Earl Street EC2A 4ES London 30 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Catalunya Steel S.L. | Jun 29, 2020 | 08755 Castellbisbal Barcelona Poligon Industrial San Vicente S/N Spain | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Francecs Rubiralta Rubio | Apr 06, 2016 | East Moors Road CF24 5NN Cardiff Building 58, Castle Works Wales | Yes | ||||||||||
Nationality: Spanish Country of Residence: Spain | |||||||||||||
Natures of Control
| |||||||||||||
| Celsa Steel Service (Uk) Limited | Apr 06, 2016 | East Moors Road CF24 5NN Cardiff Building 58, Castle Works Wales | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| 7 Steel Service (Uk) Holdings Limited | Apr 06, 2016 | East Moors Road CF24 5NN Cardiff Building 58 Castle Works Wales | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0