BBRS LIMITED
NR FAVERSHAM

Hellopages » Kent » Swale » ME13 9EP

Company number 04384801
Status Active
Incorporation Date 1 March 2002
Company Type Private Limited Company
Address UNIT 26 LAMBERHURST FARM, DARGATE, NR FAVERSHAM, KENT, ME13 9EP
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 20,020 . The most likely internet sites of BBRS LIMITED are www.bbrs.co.uk, and www.bbrs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Canterbury West Rail Station is 4.3 miles; to Faversham Rail Station is 4.6 miles; to Canterbury East Rail Station is 4.8 miles; to Wye Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bbrs Limited is a Private Limited Company. The company registration number is 04384801. Bbrs Limited has been working since 01 March 2002. The present status of the company is Active. The registered address of Bbrs Limited is Unit 26 Lamberhurst Farm Dargate Nr Faversham Kent Me13 9ep. . BENTLEY, David Jacob is a Secretary of the company. BENTLEY, Martin John is a Director of the company. BENTLEY, Paul Martin is a Director of the company. BENTLEY, Simon John is a Director of the company. Secretary BENTLEY, Martin John has been resigned. Secretary BENTLEY, Martin John has been resigned. Secretary BENTLEY, Sarah Gillian has been resigned. Secretary HEDLEY SMITH, Rodney Brian has been resigned. Secretary SILVERMACE SECRETARIAL LIMITED has been resigned. Director BENTLEY, Sarah Gillian has been resigned. Director SILVERMACE SERVICES LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
BENTLEY, David Jacob
Appointed Date: 12 November 2015

Director
BENTLEY, Martin John
Appointed Date: 01 March 2002
78 years old

Director
BENTLEY, Paul Martin
Appointed Date: 01 April 2004
45 years old

Director
BENTLEY, Simon John
Appointed Date: 01 March 2002
50 years old

Resigned Directors

Secretary
BENTLEY, Martin John
Resigned: 12 November 2015
Appointed Date: 22 January 2013

Secretary
BENTLEY, Martin John
Resigned: 09 March 2005
Appointed Date: 01 March 2002

Secretary
BENTLEY, Sarah Gillian
Resigned: 21 December 2012
Appointed Date: 18 December 2006

Secretary
HEDLEY SMITH, Rodney Brian
Resigned: 13 December 2006
Appointed Date: 10 March 2005

Secretary
SILVERMACE SECRETARIAL LIMITED
Resigned: 01 March 2002
Appointed Date: 01 March 2002

Director
BENTLEY, Sarah Gillian
Resigned: 31 March 2013
Appointed Date: 01 November 2002
51 years old

Director
SILVERMACE SERVICES LIMITED
Resigned: 01 March 2002
Appointed Date: 01 March 2002
30 years old

Persons With Significant Control

Mr Simon John Bentley
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BBRS LIMITED Events

08 Mar 2017
Confirmation statement made on 1 March 2017 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
03 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 20,020

02 Feb 2016
Appointment of Mr David Jacob Bentley as a secretary on 12 November 2015
02 Feb 2016
Termination of appointment of Martin John Bentley as a secretary on 12 November 2015
...
... and 57 more events
30 Apr 2002
New director appointed
30 Apr 2002
Registered office changed on 30/04/02 from: 18 canterbury road whitstable kent CT5 4EY
30 Apr 2002
New secretary appointed;new director appointed
30 Apr 2002
Ad 07/03/02--------- £ si 10@1=10 £ ic 2/12
01 Mar 2002
Incorporation

BBRS LIMITED Charges

1 September 2003
Debenture
Delivered: 6 September 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…