Company NameBrimar Process Control Solutions Limited
DirectorsBrian Douglas Willis and Coral Willis
Company StatusActive
Company Number04661493
CategoryPrivate Limited Company
Incorporation Date10 February 2003(21 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameBrian Douglas Willis
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2003(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address51 Leslie Road
Rayleigh
Essex
SS6 8PA
Director NameMrs Coral Willis
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2020(16 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address1b The Svt Building
Holloway Road
Heybridge Maldon
Essex
CM9 4ER
Secretary NameMark Andrew Meyrick
NationalityBritish
StatusResigned
Appointed10 February 2003(same day as company formation)
RoleEngineer
Correspondence AddressPurlu Lower Road
Peldon
Colchester
Essex
CO5 7PR
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitebpcsltd.co.uk
Email address[email protected]
Telephone01621 743743
Telephone regionMaldon

Location

Registered Address1b The Svt Building
Holloway Road
Heybridge Maldon
Essex
CM9 4ER
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishHeybridge
WardHeybridge West
Built Up AreaMaldon
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Brian Douglas Willis
50.00%
Ordinary
1 at £1Mark Andrew Meyrick
50.00%
Ordinary

Financials

Year2014
Net Worth£16,995
Cash£23,049
Current Liabilities£15,003

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return14 August 2023 (7 months, 2 weeks ago)
Next Return Due28 August 2024 (5 months from now)

Filing History

14 August 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
30 August 2022Confirmation statement made on 29 August 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
10 September 2021Notification of Coral Willis as a person with significant control on 4 September 2020 (2 pages)
10 September 2021Confirmation statement made on 29 August 2021 with updates (4 pages)
14 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
3 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
3 September 2020Appointment of Mrs Coral Willis as a director on 6 January 2020 (2 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 August 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
29 August 2017Termination of appointment of Mark Andrew Meyrick as a secretary on 1 April 2017 (1 page)
29 August 2017Termination of appointment of Mark Andrew Meyrick as a secretary on 1 April 2017 (1 page)
29 August 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
20 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(4 pages)
24 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(4 pages)
5 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(4 pages)
3 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 February 2010Director's details changed for Brian Douglas Willis on 10 February 2010 (2 pages)
11 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Brian Douglas Willis on 10 February 2010 (2 pages)
11 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 February 2009Return made up to 10/02/09; full list of members (3 pages)
16 February 2009Return made up to 10/02/09; full list of members (3 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 February 2008Return made up to 10/02/08; full list of members (2 pages)
11 February 2008Return made up to 10/02/08; full list of members (2 pages)
6 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 March 2007Secretary's particulars changed (1 page)
26 March 2007Secretary's particulars changed (1 page)
21 March 2007Return made up to 10/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 March 2007Return made up to 10/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 February 2006Return made up to 10/02/06; full list of members (6 pages)
21 February 2006Return made up to 10/02/06; full list of members (6 pages)
3 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 February 2005Return made up to 10/02/05; full list of members (6 pages)
11 February 2005Return made up to 10/02/05; full list of members (6 pages)
13 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 February 2004Return made up to 10/02/04; full list of members
  • 363(287) ‐ Registered office changed on 03/02/04
(6 pages)
3 February 2004Return made up to 10/02/04; full list of members
  • 363(287) ‐ Registered office changed on 03/02/04
(6 pages)
30 May 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
30 May 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
25 February 2003Registered office changed on 25/02/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
25 February 2003Director resigned (2 pages)
25 February 2003Secretary resigned (2 pages)
25 February 2003New director appointed (2 pages)
25 February 2003Director resigned (2 pages)
25 February 2003New secretary appointed (2 pages)
25 February 2003Registered office changed on 25/02/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
25 February 2003New director appointed (2 pages)
25 February 2003Secretary resigned (2 pages)
25 February 2003New secretary appointed (2 pages)
10 February 2003Incorporation (15 pages)
10 February 2003Incorporation (15 pages)