UKBizDB.co.uk

BRETTEX CONTRACT MANUFACTURING LTD

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

This company is commonly known as Brettex Contract Manufacturing Ltd. The company was founded 25 years ago and was given the registration number 03772322. The firm's registered office is in NOTTINGHAM. You can find them at D1 Building Thane Road, Beeston, Nottingham, . This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:BRETTEX CONTRACT MANUFACTURING LTD
Company Number:03772322
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 1999
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:D1 Building Thane Road, Beeston, Nottingham, NG90 2PR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Glaisdale Parkway, Nottingham, England, NG8 4GP

Secretary30 September 2004Active
1, Glaisdale Parkway, Nottingham, England, NG8 4GP

Director15 April 2005Active
1, Glaisdale Parkway, Nottingham, England, NG8 4GP

Director02 March 2021Active
1, Glaisdale Parkway, Nottingham, England, NG8 4GP

Director30 September 2004Active
1, Glaisdale Parkway, Nottingham, England, NG8 4GP

Director02 March 2021Active
Brooklands, Bottom Road Hardwick Wood, Chesterfield, S42 6RJ

Secretary02 June 1999Active
31 Buxton Road, Stockport, SK2 6LS

Corporate Nominee Secretary18 May 1999Active
25 Joseph Fletcher Drive, Wingerworth, Chesterfield, S42 6TZ

Director30 September 2004Active
Brooklands, Bottom Road Hardwick Wood, Chesterfield, S42 6RJ

Director02 June 1999Active
7 Green Glen, Chesterfield, S40 3SH

Director02 June 1999Active
628 Chatsworth Road, Brampton, Chesterfield, S40 3JX

Director01 April 2000Active
31 Buxton Road, Stockport, SK2 6LS

Corporate Nominee Director18 May 1999Active

People with Significant Control

Yates Asset Holdings Limited
Notified on:21 February 2022
Status:Active
Country of residence:United Kingdom
Address:23 The Chapel, Market Street, Chesterfield, United Kingdom, S45 9JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Yates
Notified on:01 July 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:1, Glaisdale Parkway, Nottingham, England, NG8 4GP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control as firm
Mrs Diana Yates
Notified on:01 July 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:1, Glaisdale Parkway, Nottingham, England, NG8 4GP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Confirmation statement

Confirmation statement with updates.

Download
2023-12-08Accounts

Accounts with accounts type total exemption full.

Download
2023-12-07Accounts

Change account reference date company previous shortened.

Download
2023-11-06Accounts

Accounts amended with accounts type total exemption full.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-17Confirmation statement

Confirmation statement with updates.

Download
2023-02-17Persons with significant control

Notification of a person with significant control.

Download
2023-02-17Persons with significant control

Cessation of a person with significant control.

Download
2023-02-17Persons with significant control

Cessation of a person with significant control.

Download
2023-01-03Address

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

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Change of name

Certificate change of name company.

Download
2022-03-10Resolution

Resolution.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Confirmation statement

Confirmation statement with updates.

Download
2021-07-10Officers

Change person director company with change date.

Download
2021-05-06Officers

Change person director company with change date.

Download
2021-05-06Officers

Change person director company with change date.

Download
2021-05-06Officers

Change person director company with change date.

Download
2021-05-06Officers

Change person director company with change date.

Download
2021-05-06Officers

Change person secretary company with change date.

Download
2021-05-06Officers

Change person director company with change date.

Download
2021-05-06Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.