Check the

BRETT COMMUNICATIONS LIMITED

Company
BRETT COMMUNICATIONS LIMITED (04263338)

BRETT COMMUNICATIONS

Phone: 01908 607 548
A⁺ rating

ABOUT BRETT COMMUNICATIONS LIMITED

About BCL Power

BCL Power was established in 1994 as a telecoms battery service company. We now supply, install, maintain and support critical power solutions, from single phase to large three phase uninterruptible power supplies (UPS), standby battery systems and remote management for critical standby power equipment.

Originally named Brett Communications Limited, in October 2017 we officially changed our name to BCL Power Ltd.

BCL Power are Safe Contractor Approved, ISO9001 & ISO14001 accredited for the supply, installation and testing of batteries and standby power equipment. We also have an upper tier waste carriers number – CBDU83141. Our engineers cover the UK and Ireland for planned UPS maintenance and battery management.

Over the last 24 years, we are very proud to have been involved with some of the leading critical power manufacturers including Eltek, APC and Enersys Batteries.

BCL Power are proud to be the UK partner of Midtronics Stationary Power battery management solutions. Both the BCL Power engineers and sales team have attended manufacturer training and product certification from Riello UPS, which allows us to support your critical standby equipment.

Dealt with quite a few members of staff at BCL, Amie Whitehouse and James Abbey in particular. Amie has helped us with all requests in a timely and helpful manner. Also the engineers who service the UPS’s were a pleasure to work

BCL Power specialise in uninterruptible power supplies (UPS) and standby battery management. Our critical power solutions include the supply, installation, maintenance and 24 hour support of these systems throughout the UK.

Power issues cost both time and money, we take pride in making sure you are protected against these risks.

Whether you need technical help, advice or one of our services, our friendly team are always on hand to help.

With over 20 years of UPS and battery experience, we are well placed to help you with your queries.

KEY FINANCES

Year
2017
Assets
£395.36k ▲ £14.45k (3.79 %)
Cash
£205.91k ▼ £-40.42k (-16.41 %)
Liabilities
£211.03k ▼ £-37.68k (-15.15 %)
Net Worth
£184.33k ▲ £52.12k (39.43 %)

REGISTRATION INFO

Company name
BRETT COMMUNICATIONS LIMITED
Company number
04263338
Status
Active
Categroy
Private Limited Company
Date of Incorporation
02 Aug 2001
Age - 23 years
Home Country
United Kingdom

CONTACTS

Website
bclpower.co.uk
Phones
01908 607 548
Registered Address
UNIT 13, BEAUFORT COURT ROEBUCK,
WAY, KNOWLHILL,
MILTON KEYNES,
BUCKINGHAMSHIRE,
MK5 8HL

ECONOMIC ACTIVITIES

61900
Other telecommunications activities

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

25 Jan 2017
Total exemption small company accounts made up to 30 April 2016
31 Aug 2016
Confirmation statement made on 2 August 2016 with updates
22 Jan 2016
Total exemption small company accounts made up to 30 April 2015

CHARGES

11 October 2002
Status
Outstanding
Delivered
22 October 2002
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

BRETT COMMUNICATIONS LIMITED DIRECTORS

James John Abbey

  Acting PSC
Appointed
05 September 2001
Occupation
Operations Director
Role
Director
Age
50
Nationality
British
Address
19 Wadworth Holme, Middleton, Milton Keynes, MK10 9JR
Country Of Residence
England
Name
ABBEY, James John
Notified On
30 June 2016
Nature Of Control
Has significant influence or control

John Stephen William Abbey

  Acting PSC
Appointed
02 August 2001
Occupation
Managing Director
Role
Director
Age
78
Nationality
British
Address
Unit 13, Beaufort Court Roebuck, Way, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8HL
Country Of Residence
United Kingdom
Name
ABBEY, John Stephen William
Notified On
30 June 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Samantha Jane Jess

  Resigned
Appointed
02 August 2001
Resigned
18 March 2011
Role
Secretary
Address
22 Balland Way, Wootton Fields, Northampton, Northamptonshire, NN4 6AU
Name
JESS, Samantha Jane

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

  Resigned
Appointed
02 August 2001
Resigned
02 August 2001
Role
Nominee Secretary
Address
20 Station Road, Radyr, Cardiff, CF15 8AA
Name
KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Samantha Jane Jess

  Resigned
Appointed
05 September 2001
Resigned
18 March 2011
Occupation
Finance & Administration Direc
Role
Director
Age
52
Nationality
British
Address
22 Balland Way, Wootton Fields, Northampton, Northamptonshire, NN4 6AU
Country Of Residence
England
Name
JESS, Samantha Jane

KEY LEGAL SERVICES (NOMINEES) LIMITED

  Resigned
Appointed
02 August 2001
Resigned
02 August 2001
Role
Nominee Director
Address
20 Station Road, Radyr, Cardiff, CF15 8AA
Name
KEY LEGAL SERVICES (NOMINEES) LIMITED

David John Whitehead

  Resigned
Appointed
05 September 2001
Resigned
01 June 2006
Occupation
Sales Director
Role
Director
Age
90
Nationality
British
Address
44 The Shires, Old Bedford Road, Luton, Bedfordshire, LU2 7QA
Name
WHITEHEAD, David John

REVIEWS


Check The Company
Excellent according to the company’s financial health.