BREMSEN TECHNIK (UK) LIMITED
CATTERICK GARRISON

Hellopages » North Yorkshire » Richmondshire » DL9 4GA

Company number 04340885
Status Active
Incorporation Date 14 December 2001
Company Type Private Limited Company
Address UNIT 6 EASTON WAY, COLBURN, CATTERICK GARRISON, NORTH YORKSHIRE, DL9 4GA
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Full accounts made up to 31 January 2016; Annual return made up to 22 December 2015 with full list of shareholders Statement of capital on 2015-12-24 GBP 102 . The most likely internet sites of BREMSEN TECHNIK (UK) LIMITED are www.bremsentechnikuk.co.uk, and www.bremsen-technik-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Bremsen Technik Uk Limited is a Private Limited Company. The company registration number is 04340885. Bremsen Technik Uk Limited has been working since 14 December 2001. The present status of the company is Active. The registered address of Bremsen Technik Uk Limited is Unit 6 Easton Way Colburn Catterick Garrison North Yorkshire Dl9 4ga. . ANDERSON, Robin James is a Secretary of the company. ANDERSON, Robin James is a Director of the company. HALL, Brian Reginald is a Director of the company. Secretary DUFF, Michael has been resigned. Secretary SUTTER, Lesley Sheila has been resigned. Secretary ONLINE CORPORATE SECRETARIES LIMITED has been resigned. Director DUFF, Michael has been resigned. Director ONLINE NOMINEES LIMITED has been resigned. Director SUTTER, Michael John has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
ANDERSON, Robin James
Appointed Date: 05 December 2014

Director
ANDERSON, Robin James
Appointed Date: 05 December 2014
44 years old

Director
HALL, Brian Reginald
Appointed Date: 14 December 2001
66 years old

Resigned Directors

Secretary
DUFF, Michael
Resigned: 05 December 2014
Appointed Date: 17 June 2014

Secretary
SUTTER, Lesley Sheila
Resigned: 17 June 2014
Appointed Date: 14 December 2001

Secretary
ONLINE CORPORATE SECRETARIES LIMITED
Resigned: 14 December 2001
Appointed Date: 14 December 2001

Director
DUFF, Michael
Resigned: 05 December 2014
Appointed Date: 17 June 2014
54 years old

Director
ONLINE NOMINEES LIMITED
Resigned: 14 December 2001
Appointed Date: 14 December 2001

Director
SUTTER, Michael John
Resigned: 17 June 2014
Appointed Date: 14 December 2001
67 years old

Persons With Significant Control

Bremsen Technik Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BREMSEN TECHNIK (UK) LIMITED Events

25 Jan 2017
Confirmation statement made on 22 December 2016 with updates
04 Nov 2016
Full accounts made up to 31 January 2016
24 Dec 2015
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 102

27 Aug 2015
Accounts for a medium company made up to 31 January 2015
05 Feb 2015
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 102

...
... and 57 more events
20 Dec 2001
Ad 14/12/01--------- £ si 50@1=50 £ ic 50/100
20 Dec 2001
Ad 14/12/01--------- £ si 49@1=49 £ ic 1/50
20 Dec 2001
Director resigned
20 Dec 2001
Secretary resigned
14 Dec 2001
Incorporation

BREMSEN TECHNIK (UK) LIMITED Charges

21 February 2014
Charge code 0434 0885 0005
Delivered: 28 February 2014
Status: Outstanding
Persons entitled: Celerity Systems Limited
Description: The debtor charges to the creditor with full title…
21 February 2014
Charge code 0434 0885 0004
Delivered: 26 February 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
23 December 2011
Debenture
Delivered: 4 January 2012
Status: Satisfied on 24 May 2013
Persons entitled: Brian Reginald Hall
Description: Second charges over f/h and l/h property, stocks and…
23 December 2011
Debenture
Delivered: 4 January 2012
Status: Satisfied on 24 May 2013
Persons entitled: Michael John Sutter
Description: First charges over f/h and l/h property, stocks and shares…
7 October 2003
Debenture
Delivered: 23 October 2003
Status: Satisfied on 2 December 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…