BRUSH TECHNOLOGY LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE15 9EW

Company number 02479307
Status Active
Incorporation Date 9 March 1990
Company Type Private Limited Company
Address UNIT 3 THROCKLEY IND ESTATE, PONTELAND ROAD THROCKLEY, NEWCASTLE UPON TYNE, TYNE & WEAR, NE15 9EW
Home Country United Kingdom
Nature of Business 32910 - Manufacture of brooms and brushes
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of BRUSH TECHNOLOGY LIMITED are www.brushtechnology.co.uk, and www.brush-technology.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirty-five years and seven months. The distance to to Wylam Rail Station is 3 miles; to Prudhoe Rail Station is 5.1 miles; to Dunston Rail Station is 5.6 miles; to Newcastle Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brush Technology Limited is a Private Limited Company. The company registration number is 02479307. Brush Technology Limited has been working since 09 March 1990. The present status of the company is Active. The registered address of Brush Technology Limited is Unit 3 Throckley Ind Estate Ponteland Road Throckley Newcastle Upon Tyne Tyne Wear Ne15 9ew. The company`s financial liabilities are £1023.25k. It is £328.09k against last year. And the total assets are £1252.1k, which is £242.22k against last year. RENWICK, Gillian is a Secretary of the company. RENWICK, Gillian is a Director of the company. RENWICK, Jonathan Hugo is a Director of the company. RENWICK, Richard William is a Director of the company. The company operates in "Manufacture of brooms and brushes".


brush technology Key Finiance

LIABILITIES £1023.25k
+47%
CASH n/a
TOTAL ASSETS £1252.1k
+23%
All Financial Figures

Current Directors


Director
RENWICK, Gillian

60 years old

Director
RENWICK, Jonathan Hugo
Appointed Date: 23 June 1994
53 years old

Director

Persons With Significant Control

Mr Richard William Renwick
Notified on: 6 July 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Gillian Renwick
Notified on: 6 July 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRUSH TECHNOLOGY LIMITED Events

26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Jul 2016
Confirmation statement made on 30 June 2016 with updates
14 Sep 2015
Total exemption small company accounts made up to 31 December 2014
07 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 5,000

15 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 62 more events
13 Mar 1991
Return made up to 01/10/90; full list of members

24 Jan 1991
Particulars of mortgage/charge

21 Nov 1990
Accounting reference date notified as 01/10

15 Mar 1990
Secretary resigned

09 Mar 1990
Incorporation

BRUSH TECHNOLOGY LIMITED Charges

29 February 2008
Mortgage
Delivered: 5 March 2008
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC
Description: All the right and interest in the equipment being one…
20 March 2003
Chattels mortgage
Delivered: 22 March 2003
Status: Outstanding
Persons entitled: Industrial Equipment Finance Limited
Description: The following equipment:- (1) zahoransky automatic drilling…
15 March 1994
Mortgage debenture
Delivered: 21 March 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
29 September 1993
Mortgage debenture
Delivered: 5 October 1993
Status: Satisfied on 20 March 1996
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
21 January 1991
Mortgage and charge
Delivered: 24 January 1991
Status: Outstanding
Persons entitled: Chartered Trust PLC
Description: Carlson model 1600D ciic computer machine serial no: 90014.