BRC LIMITED
NEWPORT BRC REINFORCEMENT (UK) LIMITED DE FACTO 1655 LIMITED

Hellopages » Newport » Newport » NP19 4RD

Company number 06662824
Status Active
Incorporation Date 4 August 2008
Company Type Private Limited Company
Address CORPORATION ROAD, NEWPORT, GWENT, NP19 4RD
Home Country United Kingdom
Nature of Business 24100 - Manufacture of basic iron and steel and of ferro-alloys
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Appointment of Mr Federico Perez as a secretary on 26 October 2016; Termination of appointment of Xavier Puig as a secretary on 26 October 2016; Confirmation statement made on 4 August 2016 with updates. The most likely internet sites of BRC LIMITED are www.brc.co.uk, and www.brc.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. The distance to to Rogerstone Rail Station is 4.6 miles; to Risca & Pontymister Rail Station is 5.9 miles; to Cwmbran Rail Station is 6.5 miles; to Pontypool & New Inn Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brc Limited is a Private Limited Company. The company registration number is 06662824. Brc Limited has been working since 04 August 2008. The present status of the company is Active. The registered address of Brc Limited is Corporation Road Newport Gwent Np19 4rd. . PEREZ, Federico is a Secretary of the company. FORT, Alan James is a Director of the company. MCKILLOP, Murdoch Lang is a Director of the company. MESEGUE, Francesc is a Director of the company. SANZ VILLARES, Luis is a Director of the company. Secretary DAVIES, John Graeme has been resigned. Secretary PEREZ CRUZ, Lluis has been resigned. Secretary PUIG, Xavier has been resigned. Secretary TRIAS, Raimon has been resigned. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director COOK, Jonathan Charles has been resigned. Director HUSSEY, David Gordon has been resigned. Director LENG, David Brian has been resigned. Director MESEGUE, Francesc has been resigned. Director PEREZ CRUZ, Lluis has been resigned. Director PUIG, Xavier has been resigned. Director PUIGGALI, Juan has been resigned. Director RUBIRALTA RUBIO, Francesc has been resigned. Director TRAVERS SMITH LIMITED has been resigned. Director TRIAS, Raimon has been resigned. Director TRIAS, Raimon has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Manufacture of basic iron and steel and of ferro-alloys".


Current Directors

Secretary
PEREZ, Federico
Appointed Date: 26 October 2016

Director
FORT, Alan James
Appointed Date: 28 May 2013
69 years old

Director
MCKILLOP, Murdoch Lang
Appointed Date: 11 June 2013
78 years old

Director
MESEGUE, Francesc
Appointed Date: 27 March 2013
70 years old

Director
SANZ VILLARES, Luis
Appointed Date: 01 September 2008
48 years old

Resigned Directors

Secretary
DAVIES, John Graeme
Resigned: 01 September 2008
Appointed Date: 27 August 2008

Secretary
PEREZ CRUZ, Lluis
Resigned: 10 May 2011
Appointed Date: 14 November 2008

Secretary
PUIG, Xavier
Resigned: 26 October 2016
Appointed Date: 01 February 2012

Secretary
TRIAS, Raimon
Resigned: 01 February 2012
Appointed Date: 01 September 2008

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 27 August 2008
Appointed Date: 04 August 2008

Director
COOK, Jonathan Charles
Resigned: 29 August 2008
Appointed Date: 27 August 2008
67 years old

Director
HUSSEY, David Gordon
Resigned: 01 September 2008
Appointed Date: 27 August 2008
77 years old

Director
LENG, David Brian
Resigned: 01 September 2008
Appointed Date: 29 August 2008
63 years old

Director
MESEGUE, Francesc
Resigned: 02 January 2009
Appointed Date: 01 September 2008
70 years old

Director
PEREZ CRUZ, Lluis
Resigned: 10 May 2011
Appointed Date: 14 November 2008
48 years old

Director
PUIG, Xavier
Resigned: 27 March 2013
Appointed Date: 01 February 2012
45 years old

Director
PUIGGALI, Juan
Resigned: 15 January 2012
Appointed Date: 01 September 2008
75 years old

Director
RUBIRALTA RUBIO, Francesc
Resigned: 27 March 2013
Appointed Date: 01 September 2008
48 years old

Director
TRAVERS SMITH LIMITED
Resigned: 27 August 2008
Appointed Date: 04 August 2008

Director
TRIAS, Raimon
Resigned: 01 May 2012
Appointed Date: 01 February 2012
46 years old

Director
TRIAS, Raimon
Resigned: 01 February 2012
Appointed Date: 01 September 2008
46 years old

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 27 August 2008
Appointed Date: 04 August 2008

Persons With Significant Control

Mr Francecs Rubiralta Rubio
Notified on: 6 April 2016
48 years old
Nature of control: Has significant influence or control

Celsa Steel Service (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

BRC LIMITED Events

11 Nov 2016
Appointment of Mr Federico Perez as a secretary on 26 October 2016
11 Nov 2016
Termination of appointment of Xavier Puig as a secretary on 26 October 2016
25 Aug 2016
Confirmation statement made on 4 August 2016 with updates
30 Jun 2016
Full accounts made up to 31 December 2015
22 Mar 2016
Director's details changed for Luis Sanz Villares on 22 March 2016
...
... and 78 more events
28 Aug 2008
Director appointed jonathan charles cook
28 Aug 2008
Accounting reference date extended from 31/08/2009 to 31/12/2009
28 Aug 2008
Appointment terminated director travers smith LIMITED
28 Aug 2008
Registered office changed on 28/08/2008 from, 10 snow hill, london, EC1A 2AL
04 Aug 2008
Incorporation

BRC LIMITED Charges

5 April 2013
Standard security dated 27 march 2013
Delivered: 19 April 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects at newhouse industrial estate sandyford avenue…
27 March 2013
Security agreement
Delivered: 4 April 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)
Description: Fixed and floating charge over land, investments, plant and…
25 April 2012
Book debts and account charge
Delivered: 2 May 2012
Status: Outstanding
Persons entitled: Burdale Financial Limited (The Security Trustee)
Description: All right, title and interest in and to the blocked…
21 October 2011
Standard security executed on 7TH october 2011
Delivered: 9 November 2011
Status: Outstanding
Persons entitled: Burdale Financial Limited
Description: All and whole the subjects at newhouse industrial estate…
10 October 2011
Debenture
Delivered: 25 October 2011
Status: Outstanding
Persons entitled: Burdale Financial Limited (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
7 March 2011
Standard security dated 23/02/11
Delivered: 23 March 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent (The "Security Agent")
Description: The subjects at newhouse industrial estate sandyford avenue…
23 February 2011
Security agreement
Delivered: 3 March 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over all property and assets…
7 November 2008
Fixed charge on non-vesting debts
Delivered: 13 November 2008
Status: Satisfied on 12 October 2011
Persons entitled: Rbs Invoice Finance Limited
Description: By way of fixed charge all fixed charge debts the related…