BRASTEC SAS LIMITED

Register to unlock more data on OkredoRegister

BRASTEC SAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07848498

Incorporation date

15/11/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Azets Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LSCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2011)
dot icon07/05/2024
Final Gazette dissolved via voluntary strike-off
dot icon20/02/2024
First Gazette notice for voluntary strike-off
dot icon10/02/2024
Application to strike the company off the register
dot icon29/11/2023
Compulsory strike-off action has been discontinued
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon26/11/2023
Appointment of Derk Willem Te Bokkel as a director on 2023-11-06
dot icon26/11/2023
Termination of appointment of Jan-Pieter Klaver as a director on 2023-11-06
dot icon22/11/2023
Confirmation statement made on 2023-11-15 with updates
dot icon18/10/2023
Registered office address changed from C/O Mha Tait Walker Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS England to C/O Azets Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 2023-10-18
dot icon14/07/2023
Total exemption full accounts made up to 2021-12-31
dot icon12/07/2023
Compulsory strike-off action has been discontinued
dot icon29/06/2023
Satisfaction of charge 078484980001 in full
dot icon08/04/2023
Termination of appointment of Antoon Paul Marie Van Der Harten as a director on 2023-03-17
dot icon07/03/2023
First Gazette notice for compulsory strike-off
dot icon29/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon10/11/2022
Appointment of Jan-Pieter Klaver as a director on 2022-10-20
dot icon09/11/2022
Termination of appointment of Cornelius Willem Van Der Snel as a director on 2022-10-20
dot icon20/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/12/2021
Appointment of Antoon Paul Marie Van Der Harten as a director on 2021-10-27
dot icon06/12/2021
Appointment of Cornelius Willem Van Der Snel as a director on 2021-10-27
dot icon01/12/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon18/11/2021
Termination of appointment of Rodrigo Pizzini Pate as a director on 2021-10-27
dot icon18/11/2021
Termination of appointment of Adriano Pinheiro Fernandes as a director on 2021-10-27
dot icon23/02/2021
Confirmation statement made on 2020-11-15 with no updates
dot icon15/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/01/2020
Confirmation statement made on 2019-11-15 with no updates
dot icon08/01/2020
Director's details changed for Mr Adriano Pinheiro Fernandes on 2020-01-07
dot icon08/01/2020
Director's details changed for Mr Rodrigo Pizzini Pate on 2020-01-07
dot icon07/01/2020
Registered office address changed from Tait Walker Chartered Accountants Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS to C/O Mha Tait Walker Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 2020-01-07
dot icon07/01/2020
Director's details changed for Mr Adriano Pinheiro Fernandes on 2020-01-07
dot icon07/01/2020
Director's details changed for Mr Rodrigo Pizzini Pate on 2020-01-07
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/03/2019
Compulsory strike-off action has been discontinued
dot icon27/03/2019
Appointment of Mr Adriano Pinheiro Fernandes as a director on 2017-12-15
dot icon27/03/2019
Appointment of Mr Rodrigo Pizzini Pate as a director on 2017-12-15
dot icon27/03/2019
Termination of appointment of Ricardo Amaral Godoy as a director on 2018-10-03
dot icon27/03/2019
Confirmation statement made on 2018-11-15 with no updates
dot icon05/02/2019
First Gazette notice for compulsory strike-off
dot icon21/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/04/2018
Termination of appointment of Brastec Technologies Sa as a director on 2018-03-27
dot icon27/03/2018
Termination of appointment of Brastec Technologies Sa as a director on 2018-03-27
dot icon16/03/2018
Termination of appointment of Ricardo Orofino as a director on 2018-03-13
dot icon16/03/2018
Appointment of Mr Ricardo Amaral Godoy as a director on 2018-03-13
dot icon07/02/2018
Compulsory strike-off action has been discontinued
dot icon06/02/2018
First Gazette notice for compulsory strike-off
dot icon05/02/2018
Confirmation statement made on 2017-11-15 with no updates
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/01/2017
Confirmation statement made on 2016-11-15 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/01/2016
Annual return made up to 2015-11-15 with full list of shareholders
dot icon11/01/2016
Register(s) moved to registered inspection location 2 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY
dot icon11/01/2016
Register inspection address has been changed to 2 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY
dot icon07/01/2016
Statement of capital following an allotment of shares on 2015-06-25
dot icon07/01/2016
Statement of capital following an allotment of shares on 2015-04-30
dot icon07/01/2016
Statement of capital following an allotment of shares on 2015-02-09
dot icon07/01/2016
Statement of capital following an allotment of shares on 2014-12-22
dot icon16/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/10/2015
Termination of appointment of Ilan Itzhak Sadka as a director on 2015-10-16
dot icon16/10/2015
Appointment of Mr Ricardo Orofino as a director on 2015-10-15
dot icon03/12/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon03/12/2014
Director's details changed for Ilan Itzuak Sadka on 2014-11-15
dot icon25/11/2014
Auditor's resignation
dot icon17/09/2014
Accounts for a small company made up to 2013-12-31
dot icon11/08/2014
Termination of appointment of Cicero Francisco Naves Correa as a director on 2014-03-28
dot icon05/08/2014
Registered office address changed from Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 2014-08-05
dot icon09/05/2014
Appointment of Ilan Itzuak Sadka as a director
dot icon01/05/2014
Resolutions
dot icon01/05/2014
Termination of appointment of Cicero Correa as a director
dot icon06/02/2014
Registered office address changed from 2 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY on 2014-02-06
dot icon08/01/2014
Termination of appointment of Paul Hardisty as a director
dot icon18/12/2013
Statement of capital following an allotment of shares on 2013-12-18
dot icon13/12/2013
Registration of charge 078484980001
dot icon02/12/2013
Appointment of Brastec Technologies Sa as a director
dot icon02/12/2013
Termination of appointment of Fabio Romano as a director
dot icon26/11/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon26/11/2013
Appointment of Cicero Francisco Naves Correa as a director
dot icon09/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon27/11/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon20/06/2012
Memorandum and Articles of Association
dot icon20/06/2012
Registered office address changed from Wey House Farnham Road Guildford Surrey GU1 4YD on 2012-06-20
dot icon20/06/2012
Current accounting period extended from 2012-11-30 to 2012-12-31
dot icon20/06/2012
Termination of appointment of Kenneth Woffenden as a director
dot icon20/06/2012
Termination of appointment of Keith Syson as a director
dot icon20/06/2012
Appointment of Fabio Romano as a director
dot icon20/06/2012
Appointment of Paul Craig Hardisty as a director
dot icon22/05/2012
Certificate of change of name
dot icon22/05/2012
Change of name notice
dot icon15/11/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.84K
-
0.00
2.09K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Correa, Cicero Francisco Naves
Director
20/11/2013 - 28/03/2014
-
Fernandes, Adriano Pinheiro
Director
15/12/2017 - 27/10/2021
-
Pate, Rodrigo Pizzini
Director
15/12/2017 - 27/10/2021
-
Romano, Fabio
Director
15/06/2012 - 19/11/2013
-
Sadka, Ilan Itzhak
Director
28/03/2014 - 16/10/2015
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRASTEC SAS LIMITED

BRASTEC SAS LIMITED is an(a) Dissolved company incorporated on 15/11/2011 with the registered office located at C/O Azets Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRASTEC SAS LIMITED?

toggle

BRASTEC SAS LIMITED is currently Dissolved. It was registered on 15/11/2011 and dissolved on 07/05/2024.

Where is BRASTEC SAS LIMITED located?

toggle

BRASTEC SAS LIMITED is registered at C/O Azets Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS.

What does BRASTEC SAS LIMITED do?

toggle

BRASTEC SAS LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for BRASTEC SAS LIMITED?

toggle

The latest filing was on 07/05/2024: Final Gazette dissolved via voluntary strike-off.