You are here: bizstats.co.uk > a-z index > B list > BR list

Brdc Race Limited TOWCESTER


Brdc Race started in year 1998 as Private Limited Company with registration number 03668832. The Brdc Race company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Towcester at Silverstone Circuit. Postal code: NN12 8TN. Since Thursday 29th November 2001 Brdc Race Limited is no longer carrying the name Silverstone Insurance Services.

There is a single director in the company at the moment - Peter D., appointed on 3 January 2023. In addition, a secretary was appointed - Stuart P., appointed on 19 December 2014. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Brdc Race Limited Address / Contact

Office Address Silverstone Circuit
Office Address2 Silverstone
Town Towcester
Post code NN12 8TN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03668832
Date of Incorporation Tue, 17th Nov 1998
Industry Dormant Company
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Peter D.

Position: Director

Appointed: 03 January 2023

Stuart P.

Position: Secretary

Appointed: 19 December 2014

John G.

Position: Director

Appointed: 19 December 2014

Resigned: 03 January 2023

David T.

Position: Secretary

Appointed: 22 May 2009

Resigned: 19 December 2014

Edward B.

Position: Director

Appointed: 24 April 2008

Resigned: 19 December 2014

Yvonne H.

Position: Director

Appointed: 20 June 2006

Resigned: 24 April 2008

Gerald C.

Position: Secretary

Appointed: 01 October 2005

Resigned: 22 May 2009

John C.

Position: Director

Appointed: 16 October 2001

Resigned: 29 April 2006

Alexander H.

Position: Director

Appointed: 16 October 2001

Resigned: 20 June 2006

Stuart H.

Position: Director

Appointed: 16 October 2001

Resigned: 31 December 2003

Martin B.

Position: Director

Appointed: 16 October 2001

Resigned: 20 October 2004

Martin C.

Position: Secretary

Appointed: 20 December 2000

Resigned: 01 October 2005

Denys R.

Position: Director

Appointed: 17 November 1998

Resigned: 20 December 2000

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 17 November 1998

Resigned: 17 November 1998

Thomas S.

Position: Director

Appointed: 17 November 1998

Resigned: 16 October 2001

David C.

Position: Secretary

Appointed: 17 November 1998

Resigned: 20 December 2000

David C.

Position: Director

Appointed: 17 November 1998

Resigned: 20 December 2000

Roderick E.

Position: Director

Appointed: 17 November 1998

Resigned: 20 December 2000

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 November 1998

Resigned: 17 November 1998

Company previous names

Silverstone Insurance Services November 29, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Current Assets22
Debtors22
Net Assets Liabilities22
Other
Net Current Assets Liabilities22
Total Assets Less Current Liabilities22

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Officers Resolution
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 9th, June 2022
Free Download (6 pages)

Company search

Advertisements