This company is commonly known as Breas Medical Limited. The company was founded 14 years ago and was given the registration number 07190611. The firm's registered office is in STRATFORD-UPON-AVON. You can find them at Barclays Bank Chambers, Bridge Street, Stratford-upon-avon, Warwickshire. This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.
Name | : | BREAS MEDICAL LIMITED |
---|---|---|
Company Number | : | 07190611 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 March 2010 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Barclays Bank Chambers, Bridge Street, Stratford-upon-avon, Warwickshire, CV37 6AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit A2, The Bridge Business Centre, Timothys Bridge Road, Stratford-Upon-Avon, England, CV37 9HW | Director | 01 February 2023 | Active |
Unit A2, Timothy's Bridge Road, Stratford Enterprise Park, Stratford Upon Avon, England, CV37 9HW | Director | 23 August 2023 | Active |
Unit A2, The Bridge Business Centre, Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, England, CV37 9HW | Director | 18 July 2019 | Active |
Unit A2, Timothy's Bridge Road, Stratford Enterprise Park, Stratford Upon Avon, England, CV37 9HW | Director | 02 October 2023 | Active |
28, Banbury Road, Stratford-Upon-Avon, England, CV37 7HY | Director | 16 March 2010 | Active |
Unit A2, The Bridge Business Centre, Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, England, CV37 9HW | Director | 18 July 2019 | Active |
Orchard Cottage, Wyre Lane Long Marston, Stratford-Upon-Avon, England, CV37 8RQ | Director | 16 March 2010 | Active |
1, Företagsvägen, Mölnlycke, Sweden, S-43335 | Director | 19 December 2014 | Active |
Barclays Bank Chambers, Bridge Street, Stratford-Upon-Avon, CV37 6AH | Director | 02 July 2018 | Active |
200 Garrett Street, Suite S, Garrett Street, Charlottesville, Usa, 22902 | Director | 05 September 2014 | Active |
Unit A2, The Bridge Business Centre, Timothys Bridge Road, Stratford-Upon-Avon, England, CV37 9HW | Director | 26 November 2020 | Active |
1, Foretagsvagen, Molnlycke, Sweden, 435033 | Director | 19 December 2014 | Active |
Unit A2, Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, England, CV37 9HW | Director | 19 December 2014 | Active |
Building A, No 1289 Yishan Road, Shanghai 200233, China, | Director | 15 May 2017 | Active |
Breas Technologies (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Barclays Bank Chambers, Bridge Street, Stratford-Upon-Avon, England, CV37 6AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-05 | Officers | Appoint person director company with name date. | Download |
2023-08-23 | Officers | Termination director company with name termination date. | Download |
2023-08-23 | Officers | Appoint person director company with name date. | Download |
2023-06-09 | Accounts | Accounts with accounts type full. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-28 | Officers | Change person director company with change date. | Download |
2023-02-06 | Officers | Appoint person director company with name date. | Download |
2023-02-06 | Officers | Termination director company with name termination date. | Download |
2022-06-24 | Accounts | Accounts with accounts type full. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-06 | Accounts | Accounts with accounts type full. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-08 | Officers | Appoint person director company with name date. | Download |
2020-12-07 | Officers | Termination director company with name termination date. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-04 | Accounts | Accounts with accounts type full. | Download |
2020-03-27 | Officers | Termination director company with name termination date. | Download |
2020-03-27 | Officers | Appoint person director company with name date. | Download |
2020-03-27 | Officers | Appoint person director company with name date. | Download |
2019-04-05 | Accounts | Accounts with accounts type full. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-18 | Officers | Appoint person director company with name date. | Download |
2018-09-18 | Officers | Termination director company with name termination date. | Download |
2018-07-10 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.