BREX MEDICAL SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

BREX MEDICAL SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04503335

Incorporation date

05/08/2002

Size

Micro Entity

Contacts

Registered address

Registered address

280 East Barnet Road East Barnet, London, Barnet EN4 8TDCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/2002)
dot icon28/10/2025
Micro company accounts made up to 2025-01-31
dot icon22/05/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon11/10/2024
Micro company accounts made up to 2024-01-31
dot icon21/06/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon31/10/2023
Micro company accounts made up to 2023-01-31
dot icon19/05/2023
Confirmation statement made on 2023-05-19 with updates
dot icon25/10/2022
Micro company accounts made up to 2022-01-31
dot icon20/09/2022
Confirmation statement made on 2022-08-05 with no updates
dot icon29/10/2021
Micro company accounts made up to 2021-01-31
dot icon26/08/2021
Confirmation statement made on 2021-08-05 with no updates
dot icon09/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon05/10/2020
Confirmation statement made on 2020-08-05 with no updates
dot icon27/05/2020
Registered office address changed from 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW United Kingdom to 280 East Barnet Road East Barnet London Barnet EN4 8TD on 2020-05-27
dot icon12/09/2019
Confirmation statement made on 2019-08-05 with no updates
dot icon03/09/2019
Total exemption full accounts made up to 2019-01-31
dot icon05/08/2019
Change of details for Brand Russell Chemists Limited as a person with significant control on 2019-06-24
dot icon05/08/2019
Director's details changed for Mr Tabarak Sadik on 2019-06-24
dot icon05/08/2019
Registered office address changed from Congress House 14 Lyon Road Harrow HA1 2EN England to 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW on 2019-08-05
dot icon02/07/2019
Registration of charge 045033350002, created on 2019-06-26
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon22/08/2018
Confirmation statement made on 2018-08-05 with updates
dot icon29/06/2018
Previous accounting period shortened from 2018-02-12 to 2018-01-31
dot icon30/01/2018
Registered office address changed from Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS to Congress House 14 Lyon Road Harrow HA1 2EN on 2018-01-30
dot icon29/01/2018
Confirmation statement made on 2017-08-05 with no updates
dot icon29/01/2018
Notification of Brand Russell Chemists Limited as a person with significant control on 2017-02-14
dot icon29/01/2018
Cessation of Brian Isaacs as a person with significant control on 2017-02-14
dot icon29/01/2018
Director's details changed for Mr Tabarak Sadik on 2018-01-29
dot icon10/11/2017
Total exemption full accounts made up to 2017-02-12
dot icon14/02/2017
Previous accounting period extended from 2017-01-31 to 2017-02-12
dot icon14/02/2017
Termination of appointment of Brian Isaacs as a director on 2017-02-13
dot icon14/02/2017
Appointment of Mr Tabarak Sadik as a director on 2017-02-13
dot icon14/02/2017
Termination of appointment of Lynne Karen Isaacs as a secretary on 2017-02-13
dot icon14/02/2017
Registration of charge 045033350001, created on 2017-02-13
dot icon13/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon10/08/2016
Confirmation statement made on 2016-08-05 with updates
dot icon29/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon11/08/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon13/05/2015
Registered office address changed from Durkan House 5th Floor 155 East Barnet Road New Barnet Hertfordshire EN4 8QZ to Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on 2015-05-13
dot icon07/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon06/08/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon01/11/2013
Total exemption small company accounts made up to 2013-01-31
dot icon14/08/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon14/08/2013
Secretary's details changed for Lynne Karen Isaacs on 2013-08-05
dot icon14/08/2013
Director's details changed for Brian Isaacs on 2013-08-05
dot icon01/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon06/08/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon01/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon08/08/2011
Annual return made up to 2011-08-05 with full list of shareholders
dot icon15/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon09/08/2010
Annual return made up to 2010-08-05 with full list of shareholders
dot icon17/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon11/08/2009
Return made up to 05/08/09; full list of members
dot icon18/12/2008
Total exemption small company accounts made up to 2008-01-31
dot icon28/08/2008
Return made up to 05/08/08; full list of members
dot icon01/02/2008
Total exemption small company accounts made up to 2007-01-31
dot icon28/08/2007
Return made up to 05/08/07; full list of members
dot icon05/12/2006
Return made up to 05/08/06; full list of members
dot icon01/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon19/06/2006
Accounting reference date extended from 31/08/05 to 31/01/06
dot icon10/10/2005
Return made up to 05/08/05; full list of members
dot icon20/07/2005
Accounts for a dormant company made up to 2004-08-31
dot icon11/03/2005
Return made up to 05/08/04; full list of members
dot icon08/06/2004
Accounts for a dormant company made up to 2003-08-31
dot icon09/12/2003
Return made up to 05/08/03; full list of members
dot icon14/04/2003
New director appointed
dot icon22/03/2003
New secretary appointed
dot icon22/03/2003
Registered office changed on 22/03/03 from: cedar house 698 green lanes winchmore hill london N21 3RD
dot icon15/08/2002
Secretary resigned
dot icon15/08/2002
Director resigned
dot icon15/08/2002
Registered office changed on 15/08/02 from: the studio, st nicholas close elstree herts WD6 3EW
dot icon05/08/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
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
19/05/2026
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
1
65.32K
-
0.00
-
-
2022
1
79.88K
-
0.00
-
-
2022
1
79.88K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

79.88K £Ascended22.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brian Isaacs
Director
12/03/2003 - 12/02/2017
-
Sadik, Tabarak
Director
13/02/2017 - Present
5
QA REGISTRARS LIMITED
Nominee Secretary
04/08/2002 - 04/08/2002
605
QA NOMINEES LIMITED
Nominee Director
04/08/2002 - 04/08/2002
601
Isaacs, Lynne Karen
Secretary
12/03/2003 - 12/02/2017
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BREX MEDICAL SUPPLIES LIMITED

BREX MEDICAL SUPPLIES LIMITED is an(a) Active company incorporated on 05/08/2002 with the registered office located at 280 East Barnet Road East Barnet, London, Barnet EN4 8TD. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BREX MEDICAL SUPPLIES LIMITED?

toggle

BREX MEDICAL SUPPLIES LIMITED is currently Active. It was registered on 05/08/2002 .

Where is BREX MEDICAL SUPPLIES LIMITED located?

toggle

BREX MEDICAL SUPPLIES LIMITED is registered at 280 East Barnet Road East Barnet, London, Barnet EN4 8TD.

What does BREX MEDICAL SUPPLIES LIMITED do?

toggle

BREX MEDICAL SUPPLIES LIMITED operates in the Wholesale of pharmaceutical goods (46.46 - SIC 2007) sector.

How many employees does BREX MEDICAL SUPPLIES LIMITED have?

toggle

BREX MEDICAL SUPPLIES LIMITED had 1 employees in 2022.

What is the latest filing for BREX MEDICAL SUPPLIES LIMITED?

toggle

The latest filing was on 28/10/2025: Micro company accounts made up to 2025-01-31.