UKBizDB.co.uk

BRASTEC SAS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brastec Sas Limited. The company was founded 12 years ago and was given the registration number 07848498. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at C/o Mha Tait Walker Bulman House, Regent Centre Gosforth, Newcastle Upon Tyne, . This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:BRASTEC SAS LIMITED
Company Number:07848498
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 2011
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:C/o Mha Tait Walker Bulman House, Regent Centre Gosforth, Newcastle Upon Tyne, England, NE3 3LS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 70, Smitweg 6, Kinderdijk, Netherlands,

Director06 November 2023Active
Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

Director13 March 2018Active
2, Silverton Court, Cramlington, United Kingdom, NE23 7RY

Director20 November 2013Active
C/O Mha Tait Walker Bulman House, Regent Centre Gosforth, Newcastle Upon Tyne, England, NE3 3LS

Director15 December 2017Active
2, Silverton Court, Northumberland Business Park, Cramlington, United Kingdom, NE23 7RY

Director15 June 2012Active
6, Smitweg, Kinderdijk, Netherlands,

Director20 October 2022Active
Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

Director15 October 2015Active
C/O Mha Tait Walker Bulman House, Regent Centre Gosforth, Newcastle Upon Tyne, England, NE3 3LS

Director15 December 2017Active
2, Silverton Court, Northumberland Business Park, Cramlington, United Kingdom, NE23 7RY

Director15 June 2012Active
331, Antonio Ovidio Rodrigues, Jundia, Brazil,

Director28 March 2014Active
Wey House, Farnham Road, Guildford, GU1 4YD

Director15 November 2011Active
6- Building 70, Smitweg, Kinderdýk, Netherlands, 2G61AW

Director27 October 2021Active
6- Building 70, Smitweg, Kinderdýk, Netherlands, 2G61AW

Director27 October 2021Active
Wey House, Farnham Road, Guildford, GU1 4YD

Director15 November 2011Active
331 Antonio Rodrigues, Jundiai, Sao Paulo, United Kingdom,

Corporate Director20 November 2013Active

People with Significant Control

Brastec Technologies S.A.
Notified on:06 April 2016
Status:Active
Country of residence:Brazil
Address:Rua Alberto Belesso 640, Rua Alberto Belesso 640 Pq. Ind. Ii Fazgran, Jundia, Brazil,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-07Gazette

Gazette dissolved voluntary.

Download
2024-02-20Gazette

Gazette notice voluntary.

Download
2024-02-10Dissolution

Dissolution application strike off company.

Download
2023-11-29Gazette

Gazette filings brought up to date.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-11-26Officers

Termination director company with name termination date.

Download
2023-11-26Officers

Appoint person director company with name date.

Download
2023-11-22Confirmation statement

Confirmation statement with updates.

Download
2023-10-18Address

Change registered office address company with date old address new address.

Download
2023-07-14Accounts

Accounts with accounts type total exemption full.

Download
2023-07-12Gazette

Gazette filings brought up to date.

Download
2023-06-29Mortgage

Mortgage satisfy charge full.

Download
2023-04-08Officers

Termination director company with name termination date.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Officers

Appoint person director company with name date.

Download
2022-11-09Officers

Termination director company with name termination date.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Officers

Appoint person director company with name date.

Download
2021-12-06Officers

Appoint person director company with name date.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Officers

Termination director company with name termination date.

Download
2021-11-18Officers

Termination director company with name termination date.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.