BRAMTEC LIMITED

Register to unlock more data on OkredoRegister

BRAMTEC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08947044

Incorporation date

19/03/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Aston House 29 Torridge, Hockley, Tamworth, Staffordshire B77 5QLCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2014)
dot icon19/02/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon16/02/2026
Termination of appointment of Michael John Leek as a director on 2015-09-15
dot icon16/02/2026
Termination of appointment of Louise Emma Leek as a director on 2015-09-15
dot icon23/10/2025
Micro company accounts made up to 2025-01-31
dot icon17/03/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon18/10/2024
Micro company accounts made up to 2024-01-31
dot icon05/02/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon31/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon08/02/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon14/03/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon19/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon06/05/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon31/07/2020
Current accounting period extended from 2020-07-31 to 2021-01-31
dot icon21/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon09/02/2020
Confirmation statement made on 2020-02-09 with updates
dot icon09/02/2020
Termination of appointment of Melanie Ann Aston as a director on 2020-02-01
dot icon16/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon05/03/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon03/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon05/03/2018
Confirmation statement made on 2018-02-23 with updates
dot icon05/03/2018
Change of details for Mr Jason Peter Aston as a person with significant control on 2018-01-26
dot icon05/03/2018
Director's details changed for Mrs Melanie Ann Aston on 2018-01-26
dot icon05/03/2018
Director's details changed for Mr Jason Peter Aston on 2018-01-26
dot icon05/03/2018
Registered office address changed from 5a Bowling Green Avenue Wilnecote Tamworth Staffordshire B77 5ED England to Aston House 29 Torridge Hockley Tamworth Staffordshire B77 5QL on 2018-03-05
dot icon20/03/2017
Confirmation statement made on 2017-02-23 with updates
dot icon08/02/2017
Total exemption small company accounts made up to 2016-07-31
dot icon18/04/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon18/04/2016
Director's details changed for Mr Jason Peter Aston on 2016-04-18
dot icon10/12/2015
Total exemption small company accounts made up to 2015-07-31
dot icon08/10/2015
Previous accounting period extended from 2015-03-31 to 2015-07-31
dot icon15/09/2015
Termination of appointment of Michael John Leek as a director on 2015-05-20
dot icon15/09/2015
Termination of appointment of Louise Emma Leek as a director on 2015-05-20
dot icon15/04/2015
Registered office address changed from The Gatehouse 51 School Street Oakthorpe Swadlincote Derbyshire DE12 7RE England to 5a Bowling Green Avenue Wilnecote Tamworth Staffordshire B77 5ED on 2015-04-15
dot icon09/03/2015
Registered office address changed from 5a Bowling Green Avenue Wilnecote Tamworth Staffordshire B77 5ED to The Gatehouse 51 School Street Oakthorpe Swadlincote Derbyshire DE12 7RE on 2015-03-09
dot icon27/02/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon27/02/2015
Appointment of Mrs Melanie Ann Aston as a director on 2014-10-01
dot icon27/02/2015
Appointment of Mrs Louise Emma Leek as a director on 2014-10-01
dot icon21/11/2014
Registered office address changed from Aston House 29 Torridge Hockley Tamworth B77 5QL England to 5a Bowling Green Avenue Wilnecote Tamworth Staffordshire B77 5ED on 2014-11-21
dot icon20/11/2014
Particulars of variation of rights attached to shares
dot icon20/11/2014
Change of share class name or designation
dot icon20/11/2014
Resolutions
dot icon20/11/2014
Statement of capital following an allotment of shares on 2014-10-01
dot icon20/11/2014
Resolutions
dot icon20/11/2014
Appointment of Michael Leek as a director on 2014-10-01
dot icon20/11/2014
Statement of capital following an allotment of shares on 2014-10-01
dot icon20/11/2014
Resolutions
dot icon19/03/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aston, Jason Peter
Director
19/03/2014 - Present
3
Leek, Michael John
Director
01/10/2014 - 15/09/2015
10
Leek, Louise Emma
Director
01/10/2014 - 15/09/2015
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRAMTEC LIMITED

BRAMTEC LIMITED is an(a) Active company incorporated on 19/03/2014 with the registered office located at Aston House 29 Torridge, Hockley, Tamworth, Staffordshire B77 5QL. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRAMTEC LIMITED?

toggle

BRAMTEC LIMITED is currently Active. It was registered on 19/03/2014 .

Where is BRAMTEC LIMITED located?

toggle

BRAMTEC LIMITED is registered at Aston House 29 Torridge, Hockley, Tamworth, Staffordshire B77 5QL.

What does BRAMTEC LIMITED do?

toggle

BRAMTEC LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BRAMTEC LIMITED?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2026-02-05 with no updates.