Warning: file_put_contents(c/3929c868dc22076b519ae7488dc86ca8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Brunel Healthcare Manufacturing Limited, DE11 0BB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BRUNEL HEALTHCARE MANUFACTURING LIMITED

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

This company is commonly known as Brunel Healthcare Manufacturing Limited. The company was founded 22 years ago and was given the registration number 04504895. The firm's registered office is in DERBYSHIRE. You can find them at William Nadin Way, Swadlincote, Derbyshire, . This company's SIC code is 21100 - Manufacture of basic pharmaceutical products.

Company Information

Name:BRUNEL HEALTHCARE MANUFACTURING LIMITED
Company Number:04504895
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 2002
Industry Codes:
  • 21100 - Manufacture of basic pharmaceutical products

Office Address & Contact

Registered Address:William Nadin Way, Swadlincote, Derbyshire, DE11 0BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
William Nadin Way, Swadlincote, Derbyshire, DE11 0BB

Secretary21 September 2012Active
William Nadin Way, Swadlincote, Derbyshire, DE11 0BB

Director21 September 2012Active
William Nadin Way, Swadlincote, Derbyshire, DE11 0BB

Director28 January 2019Active
William Nadin Way, Swadlincote, Derbyshire, DE11 0BB

Director01 January 2012Active
William Nadin Way, Swadlincote, Derbyshire, DE11 0BB

Director07 October 2013Active
William Nadin Way, Swadlincote, Derbyshire, DE11 0BB

Director07 October 2013Active
65 Overstone Road, Harpenden, AL5 5PN

Secretary17 June 2008Active
The Hollies, Oakworth, Keighley, BD22 7HL

Secretary06 August 2002Active
2 Spring Close, Northam, Bideford, EX39 1TY

Secretary11 December 2003Active
35, Sheepwalk Lane, Ravenshead, Nottingham, NG15 9FD

Director11 December 2003Active
5528 Nakoma Drive, Dallas, Usa,

Director11 December 2003Active
Park Lodge, Springfield Avenue, Barnstaple, EX32 9AU

Director11 December 2003Active
4 Hilton Mews, Bramhope, Leeds, LS16 9LF

Director06 August 2002Active
Allington Oatlands Avenue, Bishops Tawton, Barnstaple, EX32 0AZ

Director11 December 2003Active
William Nadin Way, Swadlincote, Derbyshire, DE11 0BB

Director11 November 2015Active
65 Overstone Road, Harpenden, AL5 5PN

Director17 June 2008Active
2 Honeysuckle Road, Barnstaple, EX32 9LP

Director01 November 2004Active
7, Charlotte Grove, Beeston, Nottingham, Uk, NG9 3HU

Director11 December 2003Active
William Nadin Way, Swadlincote, Derbyshire, DE11 0BB

Director01 January 2012Active
6 Mount Pleasant Avenue, Jordanstown, Newtownabbey, BT37 0NE

Director11 December 2003Active
147, Oakenshaw Lane, Wakefield, WF2 6NL

Director17 June 2008Active
308 Somerset Drive Ne, Grand Rapids, Usa,

Director11 December 2003Active
William Nadin Way, Swadlincote, Derbyshire, DE11 0BB

Director24 November 2015Active
Venwood 7a Glenavon Park, Bristol, BS9 1RS

Director17 June 2008Active
2 Chelfham Barton Cottages, Chelfham, Barnstaple, EX31 4RP

Director11 December 2003Active
20a Chalcot Road, London, NW1 8LL

Director17 June 2008Active
6 Hills View, Braunton, Barnstaple, EX33 2LA

Director11 December 2003Active
2 Spring Close, Northam, Bideford, EX39 1TY

Director11 December 2003Active
Ashlea, Mortehoe Station Road, Woolacombe, EX34 7EZ

Director11 December 2003Active
31 St Helens Lane, Adel, Leeds, LS16 8BR

Director06 August 2002Active

People with Significant Control

Mr Yuanlin Ren
Notified on:30 December 2016
Status:Active
Date of birth:May 1953
Nationality:Chinese
Country of residence:China
Address:Jiangsu Yangzijiang Shipping Group Co. Ltd, No.1, Lianyi Road, Jingjiang City, China,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Liang Chang
Notified on:19 December 2016
Status:Active
Date of birth:July 1971
Nationality:Chinese
Country of residence:China
Address:Ivc Nutrition Corporation, No. 20 Jiangshan Road, Jingjiang, China,
Nature of control:
  • Ownership of shares 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.