Company NameBrastec Sas Limited
DirectorDerk Willem Te Bokkel
Company StatusActive - Proposal to Strike off
Company Number07848498
CategoryPrivate Limited Company
Incorporation Date15 November 2011(12 years, 5 months ago)
Previous NameStevton (No.515) Limited

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameDerk Willem Te Bokkel
Date of BirthJuly 1961 (Born 62 years ago)
NationalityDutch
StatusCurrent
Appointed06 November 2023(11 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressBuilding 70 Smitweg 6
Kinderdijk
2961 Aw
Netherlands
Director NameMr Keith Gordon Syson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWey House Farnham Road
Guildford
Surrey
GU1 4YD
Director NameMr Kenneth John Woffenden
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWey House Farnham Road
Guildford
Surrey
GU1 4YD
Director NameFabio Romano
Date of BirthFebruary 1970 (Born 54 years ago)
NationalitySwiss
StatusResigned
Appointed15 June 2012(7 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 November 2013)
RoleCEO
Country of ResidenceBrazil
Correspondence Address2 Silverton Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RY
Director NameMr Paul Craig Hardisty
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2012(7 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 November 2013)
RoleExecutive Vice President
Country of ResidenceUnited Kingdom
Correspondence Address2 Silverton Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RY
Director NameCicero Francisco Naves Correa
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBrazilian
StatusResigned
Appointed20 November 2013(2 years after company formation)
Appointment Duration4 months, 1 week (resigned 28 March 2014)
RoleCompany Director
Country of ResidenceBrazil/Sao Paulo
Correspondence Address2 Silverton Court
Cramlington
Northumberland
NE23 7RY
Director NameIlan Itzhak Sadka
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBrazilian
StatusResigned
Appointed28 March 2014(2 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 October 2015)
RoleCompany Director
Country of ResidenceBrazil
Correspondence Address331 Antonio Ovidio Rodrigues
Jundia
Sao Paulo
Brazil
Director NameMr Ricardo Orofino
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityItalian
StatusResigned
Appointed15 October 2015(3 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 March 2018)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMr Adriano Pinheiro Fernandes
Date of BirthMay 1979 (Born 45 years ago)
NationalityBrazilian
StatusResigned
Appointed15 December 2017(6 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 27 October 2021)
RoleCompany Director
Country of ResidenceBrazil
Correspondence AddressC/O Mha Tait Walker Bulman House Regent Centre
Newcastle Upon Tyne
NE3 3LS
Director NameMr Rodrigo Pizzini Pate
Date of BirthJune 1981 (Born 42 years ago)
NationalityBrazilian
StatusResigned
Appointed15 December 2017(6 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 27 October 2021)
RoleCompany Director
Country of ResidenceBrazil
Correspondence AddressC/O Mha Tait Walker Bulman House Regent Centre
Newcastle Upon Tyne
NE3 3LS
Director NameMr Ricardo Amaral Godoy
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBrazilian
StatusResigned
Appointed13 March 2018(6 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 03 October 2018)
RoleCompany Director
Country of ResidenceBrazil
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameAntoon Paul Marie Van Der Harten
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed27 October 2021(9 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 March 2023)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address6- Building 70 Smitweg
KinderdÝK
2g61aw
Director NameCornelius Willem Van Der Snel
Date of BirthDecember 1968 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed27 October 2021(9 years, 11 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 20 October 2022)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address6- Building 70 Smitweg
KinderdÝK
2g61aw
Director NameJan-Pieter Klaver
Date of BirthNovember 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed20 October 2022(10 years, 11 months after company formation)
Appointment Duration1 year (resigned 06 November 2023)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address6 Smitweg
Kinderdijk
2961aw
Netherlands
Director NameBrastec Technologies Sa (Corporation)
StatusResigned
Appointed20 November 2013(2 years after company formation)
Appointment Duration4 years, 4 months (resigned 27 March 2018)
Correspondence Address331 Antonio Rodrigues
Jundiai
Sao Paulo
13213180

Location

Registered AddressC/O Azets Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

9m at £1Brastec Technologies Sa
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,066,758
Cash£76,157
Current Liabilities£7,143,665

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months, 1 week from now)

Charges

27 November 2013Delivered on: 13 December 2013
Persons entitled: Duco Limited

Classification: A registered charge
Particulars: Property. All freehold and leasehold property (whether registered or unregistered) and all commonhold property, now or in the future (and from time to time) owned by the company, on in which the company holds an interest.. Intellectual property. The company's present and future patents, trade marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and right to apply for registration and all fees, royalties and other rights derived from, or incidental t, these rights.. Notification of addition to or amendment of charge.
Outstanding

Filing History

29 November 2023Compulsory strike-off action has been discontinued (1 page)
28 November 2023First Gazette notice for compulsory strike-off (1 page)
26 November 2023Appointment of Derk Willem Te Bokkel as a director on 6 November 2023 (2 pages)
26 November 2023Termination of appointment of Jan-Pieter Klaver as a director on 6 November 2023 (1 page)
22 November 2023Confirmation statement made on 15 November 2023 with updates (5 pages)
18 October 2023Registered office address changed from C/O Mha Tait Walker Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS England to C/O Azets Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 18 October 2023 (1 page)
14 July 2023Total exemption full accounts made up to 31 December 2021 (7 pages)
12 July 2023Compulsory strike-off action has been discontinued (1 page)
29 June 2023Satisfaction of charge 078484980001 in full (4 pages)
8 April 2023Termination of appointment of Antoon Paul Marie Van Der Harten as a director on 17 March 2023 (1 page)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
29 November 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
10 November 2022Appointment of Jan-Pieter Klaver as a director on 20 October 2022 (2 pages)
9 November 2022Termination of appointment of Cornelius Willem Van Der Snel as a director on 20 October 2022 (1 page)
20 December 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
6 December 2021Appointment of Cornelius Willem Van Der Snel as a director on 27 October 2021 (2 pages)
6 December 2021Appointment of Antoon Paul Marie Van Der Harten as a director on 27 October 2021 (2 pages)
1 December 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
18 November 2021Termination of appointment of Rodrigo Pizzini Pate as a director on 27 October 2021 (1 page)
18 November 2021Termination of appointment of Adriano Pinheiro Fernandes as a director on 27 October 2021 (1 page)
23 February 2021Confirmation statement made on 15 November 2020 with no updates (3 pages)
15 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
15 January 2020Confirmation statement made on 15 November 2019 with no updates (3 pages)
8 January 2020Director's details changed for Mr Adriano Pinheiro Fernandes on 7 January 2020 (2 pages)
8 January 2020Director's details changed for Mr Rodrigo Pizzini Pate on 7 January 2020 (2 pages)
7 January 2020Registered office address changed from Tait Walker Chartered Accountants Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS to C/O Mha Tait Walker Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 7 January 2020 (1 page)
7 January 2020Director's details changed for Mr Adriano Pinheiro Fernandes on 7 January 2020 (2 pages)
7 January 2020Director's details changed for Mr Rodrigo Pizzini Pate on 7 January 2020 (2 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
30 March 2019Compulsory strike-off action has been discontinued (1 page)
27 March 2019Appointment of Mr Adriano Pinheiro Fernandes as a director on 15 December 2017 (2 pages)
27 March 2019Termination of appointment of Ricardo Amaral Godoy as a director on 3 October 2018 (1 page)
27 March 2019Confirmation statement made on 15 November 2018 with no updates (3 pages)
27 March 2019Appointment of Mr Rodrigo Pizzini Pate as a director on 15 December 2017 (2 pages)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
21 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
5 April 2018Termination of appointment of Brastec Technologies Sa as a director on 27 March 2018 (1 page)
27 March 2018Termination of appointment of Brastec Technologies Sa as a director on 27 March 2018 (1 page)
16 March 2018Termination of appointment of Ricardo Orofino as a director on 13 March 2018 (1 page)
16 March 2018Appointment of Mr Ricardo Amaral Godoy as a director on 13 March 2018 (2 pages)
7 February 2018Compulsory strike-off action has been discontinued (1 page)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
5 February 2018Confirmation statement made on 15 November 2017 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
11 January 2017Confirmation statement made on 15 November 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 15 November 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 January 2016Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 9,030,001
(4 pages)
12 January 2016Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 9,030,001
(4 pages)
11 January 2016Register inspection address has been changed to 2 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY (1 page)
11 January 2016Register(s) moved to registered inspection location 2 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY (1 page)
11 January 2016Register(s) moved to registered inspection location 2 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY (1 page)
11 January 2016Register inspection address has been changed to 2 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY (1 page)
7 January 2016Statement of capital following an allotment of shares on 25 June 2015
  • GBP 9,030,001
(3 pages)
7 January 2016Statement of capital following an allotment of shares on 22 December 2014
  • GBP 1,996,001
(3 pages)
7 January 2016Statement of capital following an allotment of shares on 30 April 2015
  • GBP 8,976,001
(3 pages)
7 January 2016Statement of capital following an allotment of shares on 9 February 2015
  • GBP 3,196,001
(3 pages)
7 January 2016Statement of capital following an allotment of shares on 30 April 2015
  • GBP 8,976,001
(3 pages)
7 January 2016Statement of capital following an allotment of shares on 25 June 2015
  • GBP 9,030,001
(3 pages)
7 January 2016Statement of capital following an allotment of shares on 22 December 2014
  • GBP 1,996,001
(3 pages)
7 January 2016Statement of capital following an allotment of shares on 9 February 2015
  • GBP 3,196,001
(3 pages)
16 October 2015Appointment of Mr Ricardo Orofino as a director on 15 October 2015 (2 pages)
16 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 October 2015Appointment of Mr Ricardo Orofino as a director on 15 October 2015 (2 pages)
16 October 2015Termination of appointment of Ilan Itzhak Sadka as a director on 16 October 2015 (1 page)
16 October 2015Termination of appointment of Ilan Itzhak Sadka as a director on 16 October 2015 (1 page)
16 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,600,001
(5 pages)
3 December 2014Director's details changed for Ilan Itzuak Sadka on 15 November 2014 (3 pages)
3 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,600,001
(5 pages)
3 December 2014Director's details changed for Ilan Itzuak Sadka on 15 November 2014 (3 pages)
25 November 2014Auditor's resignation (1 page)
25 November 2014Auditor's resignation (1 page)
17 September 2014Accounts for a small company made up to 31 December 2013 (9 pages)
17 September 2014Accounts for a small company made up to 31 December 2013 (9 pages)
11 August 2014Termination of appointment of Cicero Francisco Naves Correa as a director on 28 March 2014 (2 pages)
11 August 2014Termination of appointment of Cicero Francisco Naves Correa as a director on 28 March 2014 (2 pages)
5 August 2014Registered office address changed from Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 5 August 2014 (2 pages)
5 August 2014Registered office address changed from Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 5 August 2014 (2 pages)
5 August 2014Registered office address changed from Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 5 August 2014 (2 pages)
9 May 2014Appointment of Ilan Itzuak Sadka as a director (3 pages)
9 May 2014Appointment of Ilan Itzuak Sadka as a director (3 pages)
1 May 2014Termination of appointment of Cicero Correa as a director (2 pages)
1 May 2014Resolutions
  • RES13 ‐ Appt of new director 26/03/2014
(1 page)
1 May 2014Resolutions
  • RES13 ‐ Appt of new director 26/03/2014
(1 page)
1 May 2014Termination of appointment of Cicero Correa as a director (2 pages)
6 February 2014Registered office address changed from 2 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY on 6 February 2014 (2 pages)
6 February 2014Registered office address changed from 2 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY on 6 February 2014 (2 pages)
6 February 2014Registered office address changed from 2 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY on 6 February 2014 (2 pages)
8 January 2014Termination of appointment of Paul Hardisty as a director (1 page)
8 January 2014Termination of appointment of Paul Hardisty as a director (1 page)
18 December 2013Statement of capital following an allotment of shares on 18 December 2013
  • GBP 1,600,001
(3 pages)
18 December 2013Statement of capital following an allotment of shares on 18 December 2013
  • GBP 1,600,001
(3 pages)
13 December 2013Registration of charge 078484980001 (55 pages)
13 December 2013Registration of charge 078484980001 (55 pages)
2 December 2013Appointment of Brastec Technologies Sa as a director (3 pages)
2 December 2013Appointment of Brastec Technologies Sa as a director (3 pages)
2 December 2013Termination of appointment of Fabio Romano as a director (2 pages)
2 December 2013Termination of appointment of Fabio Romano as a director (2 pages)
26 November 2013Appointment of Cicero Francisco Naves Correa as a director (3 pages)
26 November 2013Annual return made up to 15 November 2013 with a full list of shareholders (4 pages)
26 November 2013Annual return made up to 15 November 2013 with a full list of shareholders (4 pages)
26 November 2013Appointment of Cicero Francisco Naves Correa as a director (3 pages)
9 August 2013Total exemption full accounts made up to 31 December 2012 (19 pages)
9 August 2013Total exemption full accounts made up to 31 December 2012 (19 pages)
27 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
20 June 2012Appointment of Paul Craig Hardisty as a director (3 pages)
20 June 2012Termination of appointment of Keith Syson as a director (2 pages)
20 June 2012Termination of appointment of Kenneth Woffenden as a director (2 pages)
20 June 2012Termination of appointment of Kenneth Woffenden as a director (2 pages)
20 June 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (3 pages)
20 June 2012Memorandum and Articles of Association (28 pages)
20 June 2012Appointment of Fabio Romano as a director (3 pages)
20 June 2012Registered office address changed from Wey House Farnham Road Guildford Surrey GU1 4YD on 20 June 2012 (2 pages)
20 June 2012Termination of appointment of Keith Syson as a director (2 pages)
20 June 2012Appointment of Fabio Romano as a director (3 pages)
20 June 2012Appointment of Paul Craig Hardisty as a director (3 pages)
20 June 2012Memorandum and Articles of Association (28 pages)
20 June 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (3 pages)
20 June 2012Registered office address changed from Wey House Farnham Road Guildford Surrey GU1 4YD on 20 June 2012 (2 pages)
22 May 2012Change of name notice (2 pages)
22 May 2012Change of name notice (2 pages)
22 May 2012Company name changed stevton (no.515) LIMITED\certificate issued on 22/05/12
  • RES15 ‐ Change company name resolution on 2012-05-21
(2 pages)
22 May 2012Company name changed stevton (no.515) LIMITED\certificate issued on 22/05/12
  • RES15 ‐ Change company name resolution on 2012-05-21
(2 pages)
15 November 2011Incorporation (46 pages)
15 November 2011Incorporation (46 pages)