The Brdc Limited TOWCESTER


The Brdc started in year 1983 as Private Limited Company with registration number 01773946. The The Brdc company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in Towcester at Silverstone Circuit. Postal code: NN12 8TN. Since January 9, 1995 The Brdc Limited is no longer carrying the name Silverstone Promotions.

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. At present 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.

The Brdc 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 01773946
Date of Incorporation Tue, 29th Nov 1983
Industry Dormant Company
End of financial Year 31st December
Company age 41 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

Alexander H.

Position: Director

Appointed: 18 February 2002

Resigned: 20 June 2006

Martin C.

Position: Secretary

Appointed: 20 December 2000

Resigned: 01 October 2005

David C.

Position: Secretary

Appointed: 25 June 1998

Resigned: 20 December 2000

Martin C.

Position: Secretary

Appointed: 23 December 1994

Resigned: 25 June 1998

Roderick E.

Position: Director

Appointed: 22 April 1994

Resigned: 23 December 1994

Martin C.

Position: Director

Appointed: 16 December 1993

Resigned: 01 October 2005

Denys R.

Position: Director

Appointed: 16 December 1993

Resigned: 24 December 1994

Peter G.

Position: Director

Appointed: 16 December 1993

Resigned: 20 December 2000

Thomas S.

Position: Director

Appointed: 19 October 1993

Resigned: 18 February 2002

Donald G.

Position: Director

Appointed: 14 June 1993

Resigned: 23 December 1994

Franklyn S.

Position: Director

Appointed: 22 February 1993

Resigned: 20 April 1994

Donald G.

Position: Secretary

Appointed: 19 January 1993

Resigned: 23 December 1994

Thomas B.

Position: Director

Appointed: 12 November 1992

Resigned: 18 August 1993

Michael H.

Position: Director

Appointed: 10 November 1992

Resigned: 20 April 1994

John H.

Position: Director

Appointed: 10 November 1992

Resigned: 10 September 1993

Robert I.

Position: Director

Appointed: 10 November 1992

Resigned: 23 October 1993

Mark P.

Position: Director

Appointed: 08 October 1991

Resigned: 23 October 1993

Leslie G.

Position: Director

Appointed: 24 April 1991

Resigned: 13 October 1992

Hamish B.

Position: Director

Appointed: 24 April 1991

Resigned: 23 December 1994

Derek C.

Position: Director

Appointed: 24 April 1991

Resigned: 20 April 1993

John S.

Position: Director

Appointed: 24 April 1991

Resigned: 13 October 1992

Leonard P.

Position: Secretary

Appointed: 24 April 1991

Resigned: 19 January 1993

Peter J.

Position: Director

Appointed: 24 April 1991

Resigned: 13 October 1992

Gerald L.

Position: Director

Appointed: 24 April 1991

Resigned: 31 December 1991

George S.

Position: Director

Appointed: 24 April 1991

Resigned: 06 April 1994

Thomas W.

Position: Director

Appointed: 24 April 1991

Resigned: 13 October 1992

Company previous names

Silverstone Promotions January 9, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Net Assets Liabilities-16 222-16 222
Other
Creditors16 22216 222
Net Current Assets Liabilities-16 222-16 222
Total Assets Less Current Liabilities-16 222-16 222

Company filings

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

Company search

Advertisements