Brastec Sas Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2018)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2018-12-31
Trade Debtors£301 0%

STEVTON (NO.515) LIMITED

Details

Company type Private Limited Company, Active
Company Number 07848498
Record last updated Tuesday, November 28, 2023 1:11:05 PM UTC
Official Address Tait Walker Chartered Accountants Bulman House Regent Centre Gosforth Newcastle Upon Tyne Ne33ls West, West Gosforth
Locality West Gosforth
Region England
Postal Code NE33LS
Sector Manufacture of other special-purpose machinery n.e.c.

Charts

Visits

BRASTEC SAS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2013-112014-122024-901234

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Nov 6, 2023 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Nov 6, 2023 Appointment of a man as Director and None Appointment of a man as Director and None
Registry Mar 17, 2023 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Oct 20, 2022 Appointment of a man as None and Director Appointment of a man as None and Director
Registry Oct 20, 2022 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Oct 27, 2021 Resignation of 2 people: one Director (a man) Resignation of 2 people: one Director (a man)
Registry Oct 3, 2018 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Mar 27, 2018 Resignation of one Director Resignation of one Director
Registry Mar 13, 2018 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Mar 13, 2018 Appointment of a man as Director Appointment of a man as Director
Registry Dec 15, 2017 Two appointments: 2 men Two appointments: 2 men
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Registry Oct 15, 2015 Appointment of a man as Director Appointment of a man as Director
Registry Dec 3, 2014 Annual return Annual return
Registry Dec 3, 2014 Change of particulars for director Change of particulars for director
Registry Nov 25, 2014 Auditor's letter of resignation Auditor's letter of resignation
Financials Sep 17, 2014 Annual accounts Annual accounts
Registry Aug 11, 2014 Resignation of one Director Resignation of one Director
Registry Aug 5, 2014 Change of registered office address Change of registered office address
Registry May 9, 2014 Appointment of a person as Director Appointment of a person as Director
Registry May 1, 2014 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry May 1, 2014 Resignation of one Director Resignation of one Director
Registry Mar 28, 2014 Appointment of a woman as Director Appointment of a woman as Director
Registry Mar 28, 2014 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Feb 6, 2014 Change of registered office address Change of registered office address
Registry Jan 8, 2014 Resignation of one Director Resignation of one Director
Registry Dec 18, 2013 Return of allotment of shares Return of allotment of shares
Registry Dec 13, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Dec 2, 2013 Appointment of a person as Director Appointment of a person as Director
Registry Dec 2, 2013 Resignation of one Director Resignation of one Director
Registry Nov 29, 2013 Resignation of one Director (a man) and one Executive Vice President Resignation of one Director (a man) and one Executive Vice President
Registry Nov 26, 2013 Annual return Annual return
Registry Nov 26, 2013 Appointment of a person as Director Appointment of a person as Director
Registry Nov 20, 2013 Two appointments: a man and a person Two appointments: a man and a person
Registry Nov 19, 2013 Resignation of one Ceo and one Director (a man) Resignation of one Ceo and one Director (a man)
Financials Aug 9, 2013 Annual accounts Annual accounts
Registry Nov 27, 2012 Annual return Annual return
Registry Jun 20, 2012 Memorandum of association Memorandum of association
Registry Jun 20, 2012 Change of registered office address Change of registered office address
Registry Jun 20, 2012 Resignation of one Director Resignation of one Director
Registry Jun 20, 2012 Change of accounting reference date Change of accounting reference date
Registry Jun 20, 2012 Resignation of one Director Resignation of one Director
Registry Jun 20, 2012 Appointment of a person as Director Appointment of a person as Director
Registry Jun 20, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Jun 15, 2012 Two appointments: 2 men Two appointments: 2 men
Registry May 22, 2012 Change of name certificate Change of name certificate
Registry May 22, 2012 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry May 22, 2012 Company name change Company name change
Registry Nov 15, 2011 Two appointments: 2 men Two appointments: 2 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy