BREMSEN TECHNIK HOLDINGS LTD

Register to unlock more data on OkredoRegister

BREMSEN TECHNIK HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08748683

Incorporation date

25/10/2013

Size

Group

Contacts

Registered address

Registered address

Bremsen Technik House Station Road, Brompton On Swale, Richmond DL10 7SNCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2013)
dot icon10/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon04/11/2025
Group of companies' accounts made up to 2025-01-31
dot icon29/11/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon30/10/2024
Group of companies' accounts made up to 2024-01-31
dot icon29/11/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon03/11/2023
Group of companies' accounts made up to 2023-01-31
dot icon16/02/2023
Group of companies' accounts made up to 2022-01-31
dot icon01/02/2023
Confirmation statement made on 2022-12-13 with no updates
dot icon12/01/2022
Group of companies' accounts made up to 2021-01-31
dot icon13/12/2021
Confirmation statement made on 2021-12-13 with updates
dot icon07/12/2021
Confirmation statement made on 2021-11-30 with updates
dot icon03/12/2021
Confirmation statement made on 2021-12-03 with updates
dot icon29/06/2021
Termination of appointment of Andrea Preston as a director on 2021-05-31
dot icon28/06/2021
Group of companies' accounts made up to 2020-01-31
dot icon13/11/2020
Confirmation statement made on 2020-10-25 with updates
dot icon13/11/2020
Appointment of Mr Lutfu Kucuk as a director on 2020-10-14
dot icon13/11/2020
Appointment of Ms Andrea Preston as a director on 2020-11-13
dot icon23/10/2020
Termination of appointment of Robin James Anderson as a director on 2020-09-30
dot icon14/10/2020
Statement of capital following an allotment of shares on 2020-09-23
dot icon09/10/2020
Change of share class name or designation
dot icon09/10/2020
Statement by Directors
dot icon09/10/2020
Statement of capital on 2020-10-09
dot icon09/10/2020
Solvency Statement dated 23/09/20
dot icon09/10/2020
Memorandum and Articles of Association
dot icon09/10/2020
Resolutions
dot icon24/07/2020
Registered office address changed from Unit 6 Easton Way Colburn Catterick Garrison North Yorkshire DL9 4GA to Bremsen Technik House Station Road Brompton on Swale Richmond DL10 7SN on 2020-07-24
dot icon22/01/2020
Registration of charge 087486830004, created on 2020-01-16
dot icon21/01/2020
Satisfaction of charge 087486830001 in full
dot icon08/01/2020
Satisfaction of charge 087486830002 in full
dot icon18/11/2019
Memorandum and Articles of Association
dot icon18/11/2019
Resolutions
dot icon06/11/2019
Resolutions
dot icon04/11/2019
Statement of capital following an allotment of shares on 2019-08-27
dot icon01/11/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon31/10/2019
Group of companies' accounts made up to 2019-01-31
dot icon20/05/2019
Registration of charge 087486830003, created on 2019-05-17
dot icon29/10/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon29/10/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon03/11/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon31/10/2017
Audited abridged accounts made up to 2017-01-31
dot icon08/11/2016
Confirmation statement made on 2016-10-25 with updates
dot icon07/11/2016
Group of companies' accounts made up to 2016-01-31
dot icon31/05/2016
Appointment of Mr Robin James Anderson as a director on 2016-05-24
dot icon26/10/2015
Director's details changed for Mr Brian Reginald Hall on 2015-10-25
dot icon26/10/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon30/07/2015
Group of companies' accounts made up to 2015-01-31
dot icon08/04/2015
Previous accounting period extended from 2014-10-31 to 2015-01-31
dot icon28/01/2015
Statement of capital following an allotment of shares on 2015-01-19
dot icon28/01/2015
Statement of capital following an allotment of shares on 2015-01-19
dot icon28/10/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon24/09/2014
Secretary's details changed for Mrs Jane Louise Hall on 2014-09-24
dot icon24/09/2014
Appointment of Mrs Jane Louise Hall as a secretary on 2014-09-10
dot icon28/02/2014
Registration of charge 087486830002
dot icon26/02/2014
Registration of charge 087486830001
dot icon12/02/2014
Statement of capital following an allotment of shares on 2014-01-24
dot icon25/10/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Group
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kucuk, Lutfu
Director
14/10/2020 - Present
2
Hall, Brian Reginald
Director
25/10/2013 - Present
11
Preston, Andrea
Director
13/11/2020 - 31/05/2021
10
Anderson, Robin James
Director
24/05/2016 - 30/09/2020
32
Hall, Jane Louise
Secretary
10/09/2014 - Present
-

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About BREMSEN TECHNIK HOLDINGS LTD

BREMSEN TECHNIK HOLDINGS LTD is an(a) Active company incorporated on 25/10/2013 with the registered office located at Bremsen Technik House Station Road, Brompton On Swale, Richmond DL10 7SN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BREMSEN TECHNIK HOLDINGS LTD?

toggle

BREMSEN TECHNIK HOLDINGS LTD is currently Active. It was registered on 25/10/2013 .

Where is BREMSEN TECHNIK HOLDINGS LTD located?

toggle

BREMSEN TECHNIK HOLDINGS LTD is registered at Bremsen Technik House Station Road, Brompton On Swale, Richmond DL10 7SN.

What does BREMSEN TECHNIK HOLDINGS LTD do?

toggle

BREMSEN TECHNIK HOLDINGS LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BREMSEN TECHNIK HOLDINGS LTD?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-11-10 with no updates.