Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRS LIMITED
Company Information for

BRS LIMITED

WEDGNOCK INDUSTRIAL ESTATE, WEDGNOCK LANE, WARWICK, CV34 5YA,
Company Registration Number
03491731
Private Limited Company
Active

Company Overview

About Brs Ltd
BRS LIMITED was founded on 1998-01-13 and has its registered office in Warwick. The organisation's status is listed as "Active". Brs Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BRS LIMITED
 
Legal Registered Office
WEDGNOCK INDUSTRIAL ESTATE
WEDGNOCK LANE
WARWICK
CV34 5YA
Other companies in CV34
 
Telephone0870 532 5325
 
Filing Information
Company Number 03491731
Company ID Number 03491731
Date formed 1998-01-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB705317460  GB333060444  
Last Datalog update: 2024-11-05 18:00:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BRS LIMITED
The following companies were found which have the same name as BRS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRS - HUTTO I LLC 215 S MAIN ST FORT WORTH TX 76104 Active Company formed on the 2022-09-13
BRS (AUSTRIA) LIMITED Active Company formed on the 2018-04-23
BRS (CARLISLE) LIMITED 6 BRUNSWICK STREET CARLISLE CUMBRIA UNITED KINGDOM CA1 1PN Dissolved Company formed on the 2011-07-15
BRS (INT) PTY LTD Active Company formed on the 2014-10-01
BRS (NSW) PTY LTD NSW 2153 Active Company formed on the 2007-11-15
BRS (NW) LIMITED 7 ST PETERSGATE STOCKPORT CHESHIRE SK1 1EB Dissolved Company formed on the 2012-02-23
BRS (TJ) INVESTMENT MANAGE CO., LIMITED Active Company formed on the 2011-11-01
BRS (TX) INVESTMENTS LLC 2211 RAYFORD RD STE 111-339 SPRING TX 77386 Active Company formed on the 2015-12-19
BRS (US) HOLDINGS CORPORATION 2211 RAYFORD RD STE 111-339 SPRING TX 77386 Active Company formed on the 2015-11-08
BRS & ASSOCIATES PTY LIMITED Active Company formed on the 2015-02-03
BRS & ASSOCIATES LLC 6506 BUTLERS CREST DRIVE BRADENTON FL 34203 Inactive Company formed on the 2013-11-21
BRS & ASSOCIATES LLC 1501 ALTAR DEL SOL EL PASO TX 79911 Dissolved Company formed on the 2018-08-07
BRS & ASSOCIATES LLC 6548 MAJESTIC RIDGE DR EL PASO TX 79912 Active Company formed on the 2019-08-28
BRS & BJ OGLE PTY LTD NSW 2534 Active Company formed on the 2017-10-20
BRS & BROTHERS LIMITED 256 LONDON ROAD MITCHAM CR4 3HD Active Company formed on the 2018-04-12
BRS & CO 1490 Delgany St #506 Denver CO 80202 Delinquent Company formed on the 2019-03-10
BRS & DDH INVESTMENTS PTY LTD Dissolved Company formed on the 2016-06-27
BRS & KDS PROPERTIES LLC 2200 ILKA SWITCH SEGUIN TX 78155 Active Company formed on the 2019-03-20
BRS & RLS PROPERTIES LLC 2200 ILKA SWITCH SEGUIN TX 78155 Forfeited Company formed on the 2013-07-10
BRS 1017 EQUITY, LLC 1301 W 25TH ST STE 510 AUSTIN TX 78705 Active Company formed on the 2017-03-28

Company Officers of BRS LIMITED

Current Directors
Officer Role Date Appointed
SIMON DEREK VILLANUEVA
Company Secretary 2014-03-31
OLIVIER DE SAINT MELEUC
Director 2016-06-30
ARNE KNABEN
Director 2015-08-31
CARLOS OLIVEIRA RODRIGUES
Director 2016-06-30
SIMON DEREK VILLANUEVA
Director 2016-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
RODOLPHE JEAN-PIERRE MAURICE ALINS
Director 2014-03-31 2016-06-30
ROLF ERIK ERICSSON
Director 2014-03-31 2015-12-31
GINO COSTA
Director 2013-05-23 2015-08-31
OLIVIER TOUZE
Director 2009-02-01 2014-03-27
DOMINIQUE HENRIETTE PARRIDGE
Director 2011-01-19 2014-03-25
MARC CHRISTIAN MARTINEZ
Director 2011-01-19 2013-05-23
LAURENT FARMAN PERRIN
Director 2006-10-27 2011-01-19
DAVID SOUKUP
Director 2007-03-25 2011-01-19
MARIBETH KEELING
Company Secretary 2006-10-27 2009-12-11
ENRICO ODORICO
Director 2007-02-01 2009-02-01
HUGH CHARLES LAURENCE CAWLEY
Director 2006-07-19 2007-02-16
HEINZ-JURGEN LOW
Director 2006-10-27 2007-02-16
ANTHONY GERARD MCGREAL
Company Secretary 2002-11-15 2006-10-27
ALF EHINGER
Director 2002-11-15 2006-10-27
DAVID HUNTER
Director 2005-10-07 2006-10-27
DICK KENT NYVALL
Director 2005-04-18 2006-10-27
OTTO CHRISTIAN FROMMELT
Director 2001-12-17 2005-09-13
FREDRIK HJELM
Director 2003-06-09 2005-04-18
ALBERT JOHANNES HENDRIKSE
Director 2000-12-20 2003-02-13
ANNA JEANSSON
Company Secretary 2001-11-30 2002-11-15
HANS GORAN BORJESSON
Director 2001-12-17 2002-11-15
MALCOLM MARTIN
Director 1998-01-13 2001-12-17
PEKKA FERDINAND OLOF TEFKE
Director 2000-08-25 2001-12-17
GARRY EVANS
Company Secretary 2000-04-13 2001-11-30
JOHN KELVIN EMMERSON BRIGGS
Director 2000-04-13 2001-03-31
VERNON HAROLD BARRIE CLOAD
Director 1998-01-13 2000-11-22
MALCOLM MARTIN
Company Secretary 1998-01-13 2000-04-13
PHILIP CHAPMAN
Director 1998-02-16 2000-04-13
JAN STAFFAN RYDIN
Director 1998-02-20 2000-04-13
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1998-01-13 1998-01-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLIVIER DE SAINT MELEUC RENAULT TRUCKS UK LTD Director 2016-06-30 CURRENT 1936-12-08 Active
OLIVIER DE SAINT MELEUC RENAULT TRUCK COMMERCIALS LIMITED Director 2016-06-30 CURRENT 1934-07-27 Active
ARNE KNABEN RENAULT TRUCKS UK LTD Director 2015-08-31 CURRENT 1936-12-08 Active
ARNE KNABEN RENAULT TRUCK COMMERCIALS LIMITED Director 2015-08-31 CURRENT 1934-07-27 Active
ARNE KNABEN VOLVO GROUP UK LIMITED Director 2013-11-07 CURRENT 1987-11-10 Active
CARLOS OLIVEIRA RODRIGUES VOLVO LOGISTICS (UK) LIMITED Director 2018-07-06 CURRENT 1992-04-09 Active - Proposal to Strike off
CARLOS OLIVEIRA RODRIGUES RENAULT TRUCKS UK LTD Director 2016-06-30 CURRENT 1936-12-08 Active
CARLOS OLIVEIRA RODRIGUES RENAULT TRUCK COMMERCIALS LIMITED Director 2016-06-30 CURRENT 1934-07-27 Active
CARLOS OLIVEIRA RODRIGUES VOLVO GROUP UK LIMITED Director 2016-03-18 CURRENT 1987-11-10 Active
SIMON DEREK VILLANUEVA RENAULT TRUCK COMMERCIALS LIMITED Director 2016-06-30 CURRENT 1934-07-27 Active
SIMON DEREK VILLANUEVA RENAULT TRUCKS UK LTD Director 2016-03-22 CURRENT 1936-12-08 Active
SIMON DEREK VILLANUEVA VOLVO CORPORATE TRUSTEE LIMITED Director 2015-03-25 CURRENT 2015-03-25 Active
SIMON DEREK VILLANUEVA VOLVO U.K. HOLDING LIMITED Director 2014-12-12 CURRENT 1998-12-24 Dissolved 2016-05-31
SIMON DEREK VILLANUEVA VOLVO INFORMATION TECHNOLOGY GB LIMITED Director 2014-12-12 CURRENT 1993-09-01 Active - Proposal to Strike off
SIMON DEREK VILLANUEVA VOLVO CONSTRUCTION EQUIPMENT HAULERS LIMITED Director 2014-05-27 CURRENT 1984-01-19 Active
SIMON DEREK VILLANUEVA VOLVO LOGISTICS (UK) LIMITED Director 2013-05-24 CURRENT 1992-04-09 Active - Proposal to Strike off
SIMON DEREK VILLANUEVA VOLVO GROUP UK LIMITED Director 2012-12-11 CURRENT 1987-11-10 Active
SIMON DEREK VILLANUEVA VOLVO COACH SALES (LOUGHBOROUGH) LIMITED Director 2011-08-30 CURRENT 1986-11-25 Dissolved 2014-06-20
SIMON DEREK VILLANUEVA WARWICK PROPERTY COMPANY LIMITED Director 2011-08-30 CURRENT 1995-03-09 Dissolved 2016-05-31
SIMON DEREK VILLANUEVA VOLVO TRUCK AND BUS (NORTHERN ENGLAND) LIMITED Director 2011-08-30 CURRENT 1971-03-24 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-13SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-06-27CONFIRMATION STATEMENT MADE ON 14/06/24, WITH NO UPDATES
2023-09-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-28CONFIRMATION STATEMENT MADE ON 14/06/23, WITH UPDATES
2023-02-17Memorandum articles filed
2023-02-13Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-02-13Resolutions passed:<ul><li>Resolution passed adopt articles<li>Resolution reduction in capital</ul>
2023-02-13Solvency Statement dated 25/01/23
2023-02-13Statement by Directors
2023-02-13Statement of capital on GBP 12,400,000
2023-02-13Resolutions passed:<ul><li>Resolution passed adopt articles<li>Resolution reduction in capital<li>Resolution Re sect 175 ca 2006 06/02/2023</ul>
2022-11-22RP04CS01
2022-08-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES
2021-11-18AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 21/07/21, WITH NO UPDATES
2020-12-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES
2020-01-31TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIER DE SAINT MELEUC
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH NO UPDATES
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH NO UPDATES
2018-02-20PSC09Withdrawal of a person with significant control statement on 2018-02-20
2018-02-20PSC02Notification of Ab Volvo as a person with significant control on 2016-04-06
2017-10-10AD03Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2017-10-10AD02Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2017-08-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-27LATEST SOC27/07/17 STATEMENT OF CAPITAL;GBP 78400000
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-07-27PSC08Notification of a person with significant control statement
2016-11-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034917310060
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 78400000
2016-08-08SH0130/06/16 STATEMENT OF CAPITAL GBP 78400000
2016-07-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-20RES13COMPANY BUSINESS 30/06/2016
2016-07-20RES01ALTER ARTICLES 30/06/2016
2016-07-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Company business 30/06/2016
  • Resolution alteration of articles
2016-07-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Company business 30/06/2016
  • Resolution alteration of articles
2016-07-18AP01DIRECTOR APPOINTED OLIVIER DE SAINT MELEUC
2016-07-15TM01APPOINTMENT TERMINATED, DIRECTOR RODOLPHE JEAN-PIERRE MAURICE ALINS
2016-07-15AP01DIRECTOR APPOINTED CARLOS OLIVEIRA RODRIGUES
2016-07-15AP01DIRECTOR APPOINTED SIMON DEREK VILLANUEVA
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 34400000
2016-07-14AR0114/06/16 ANNUAL RETURN FULL LIST
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR ROLF ERIK ERICSSON
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR GINO COSTA
2015-09-29AP01DIRECTOR APPOINTED MR ARNE KNABEN
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 34400000
2015-09-02AR0114/06/15 ANNUAL RETURN FULL LIST
2015-08-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-10SH0116/03/15 STATEMENT OF CAPITAL GBP 34400000.00
2015-08-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-08-10RES13Resolutions passed:
  • Restriction of authorised share capital is revoked & deleted 16/03/2015
  • Resolution of allotment of securities
  • Restriction of authorised share capital is revoked & deleted 16/03/2015
2014-11-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/2014 FROM HOUGHTON HALL BUSINESS PARK PORZ AVENUE DUNSTABLE BEDFORDSHIRE LU5 5FT
2014-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/2014 FROM, HOUGHTON HALL BUSINESS PARK PORZ AVENUE, DUNSTABLE, BEDFORDSHIRE, LU5 5FT
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 29400000
2014-06-30AR0114/06/14 FULL LIST
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIQUE PARRIDGE
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIER TOUZE
2014-04-02AP01DIRECTOR APPOINTED RODOLPHE JEAN-PIERRE MAURICE ALINS
2014-04-02AP01DIRECTOR APPOINTED MR ROLF ERIK ERICSSON
2014-04-02AP03SECRETARY APPOINTED SIMON DEREK VILLANUEVA
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-17AP01DIRECTOR APPOINTED GINO COSTA
2013-07-17AR0114/06/13 FULL LIST
2013-07-16TM01APPOINTMENT TERMINATED, DIRECTOR MARC MARTINEZ
2013-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 034917310061
2013-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 034917310060
2013-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 034917310059
2013-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 034917310058
2013-03-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 57
2013-02-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 56
2012-12-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-12-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 55
2012-11-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 54
2012-10-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 53
2012-09-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 52
2012-09-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 51
2012-08-15AR0114/06/12 NO CHANGES
2012-06-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 50
2012-06-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 49
2012-05-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 48
2012-05-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 47
2012-04-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 46
2012-03-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 45
2012-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 44
2012-02-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 43
2012-02-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 42
2012-01-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 41
2011-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 40
2011-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 39
2011-12-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 38
2011-12-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-11-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 37
2011-10-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36
2011-10-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35
2011-09-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34
2011-08-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33
2011-08-08AR0114/06/11 FULL LIST
2011-07-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32
2011-06-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31
2011-05-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30
2011-05-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29
2011-04-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2011-03-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2011-03-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2011-02-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2011-02-02DISS40DISS40 (DISS40(SOAD))
2011-02-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2011-02-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2011-01-28DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-01-24AP01DIRECTOR APPOINTED MARC CHRISTIAN MARTINEZ
2011-01-24AP01DIRECTOR APPOINTED DOMINIQUE HENRIETTE PARRIDGE
2011-01-24TM01APPOINTMENT TERMINATED, DIRECTOR LAURENT FARMAN PERRIN
2011-01-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SOUKUP
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
771 - Renting and leasing of motor vehicles
77120 - Renting and leasing of trucks and other heavy vehicles




Licences & Regulatory approval
We could not find any licences issued to BRS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 60
Mortgages/Charges outstanding 59
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CERTIFICATE OF ASSIGNMENT 2011-06-24 Outstanding HSBC EQUIPMENT FINANCE (UK) LTD
CERTIFICATE OF ASSIGNMENT 2011-05-28 Outstanding HSBC EQUIPMENT FINANCE (UK) LIMITED
CHARGE OVER SUB-HIRE AGREEMENTS 2011-05-05 Outstanding LOMBARD NORTH CENTRAL PLC
CERTIFICATE OF ASSIGNMENT 2011-04-19 Outstanding HSBC EQUIPMENT FINANCE (UK) LTD
CERTIFICATE OF ASSIGNMENT 2011-03-29 Outstanding HSBC EQUIPMENT FINANCE (UK) LIMITED
CERTIFICATE OF ASSIGNMENT 2011-03-19 Outstanding HSBC EQUIPEMENT FINANCE (UK) LTD
CERTIFICATE OF ASSIGNMENT 2011-02-23 Outstanding HSBC EQUIPEMENT FINANCE (UK) LTD
CERTIFICATE OF ASSIGNMENT 2011-02-01 Outstanding HSBC EQUIPMENT FINANCE (UK) LTD
CERTIFICATE OF ASSIGNMENT 2010-12-21 Outstanding HSBC EQUIPMENT FINANCE (UK) LTD
CERTIFICATE OF ASSIGNMENT 2010-11-12 Outstanding HSBC EQUIPMENT FINANCE (UK) LTD
CERTIFICATE OF ASSIGNMENT 2010-11-09 Outstanding HSBC EQUIPMENT FINANCE (UK) LTD
CERTIFICATE OF ASSIGNMENT 2010-10-23 Outstanding HSBC EQUIPMENT FINANCE (UK) LTD
CERTIFICATE OF ASSIGNMENT 2010-09-18 Outstanding HSBC EQUIPMENT FINANCE (UK) LTD
CERTIFICATE OF ASSIGNMENT 2010-08-24 Outstanding HSBC EQUIPMENT FINANCE (UK) LIMITED
CERTIFICATE OF ASSIGNMENT 2010-08-10 Outstanding HSBC EQUIPMENT FINANCE (UK) LTD
CERTIFICATE OF ASSIGNMENT 2010-07-20 Outstanding HSBC EQUIPMENT FINANCE (UK) LTD
CERTIFICATE OF ASSIGNMENT 2010-07-06 Outstanding HSBC EQUIPMENT FINANCE (UK) LIMITED
CERTIFICATE OF ASSIGNMENT 2010-02-06 Outstanding HSBC EQUIPMENT FINANCE (UK) LIMITED
CERTIFICATE OF ASSIGNMENT 2009-11-07 Outstanding HSBC EQUIPMENT FINANCE (UK) LIMITED
CERTIFICATE OF ASSIGNMENT 2009-11-07 Outstanding HSBC EQUIPMENT FINANCE (UK) LIMITED
CERTIFICATE OF ASSIGNMENT 2009-10-28 Outstanding HSBC EQUIPMENT FINANCE (UK) LIMITED
MASTER DEED OF ASSIGNMENT 2009-09-15 Outstanding HSBC EQUIPMENT FINANCE (UK) LIMITED
CERTIFICATE OF ASSIGNMENT 2009-09-15 Outstanding HSBC EQUIPMENT FINANCE (UK) LIMITED
CERTIFICATE OF ASSIGNMENT 2009-09-15 Outstanding HSBC EQUIPMENT FINANCE (UK) LIMITED
CERTIFICATE OF ASSIGNMENT PURSUANT TO A MASTER ASSIGNMENT DATED 16.11.05 AND 2006-01-06 Outstanding ALLIANCE & LEICESTER COMMERCIAL FINANCE PLC
MASTER ASSIGNMENT 2005-11-26 Outstanding ALLIANCE & LEICESTER COMMERICAL FINANCE PLC AND SUBSIDIARIES AS FURTHER DEFINED ON THE FORM 395
CERTIFICATE OF ASSIGNMENT PURSUANT TO A MASTER ASSIGNMENT DATED 16/11/05 AND 2005-11-26 Outstanding ALLIANCE & LEICESTER COMMERCIAL FINANCE PLC
CERTIFICATE OF ASSIGNMENT PURSUANT TO A MASTER ASSIGNMENT DATED 16/11/05 AND 2005-11-26 Outstanding ALLIANCE & LEICESTER COMMERCIAL FINANCE PLC
CERTIFICATE OF ASSIGNMENT PURSUANT TO A MASTER ASSIGNMENT DATED 16/11/05 AND 2005-11-26 Outstanding ALLIANCE & LEICESTER COMMERCIAL FINANCE PLC
CERTIFICATE OF ASSIGNMENT PURSUANT TO A MASTER ASSIGNMENT DATED 16/11/05 AND 2005-11-26 Outstanding ALLIANCE & LEICESTER COMMERCIAL FINANCE PLC
Intangible Assets
Patents

Intellectual Property Patents Registered by BRS LIMITED

BRS LIMITED has registered 1 patents

GB2391971 ,

Domain Names
We could not find the registrant information for the domain

BRS LIMITED owns 1 domain names.

brs.co.uk  

Trademarks
We have not found any records of BRS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BRS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Thurrock Council 2013-11-25 GBP £35
Broadland District Council 2012-07-25 GBP £636

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BRS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.