Brastec Sas Limited NEWCASTLE UPON TYNE


Brastec Sas started in year 2011 as Private Limited Company with registration number 07848498. The Brastec Sas company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Newcastle Upon Tyne at C/o Azets Bulman House Regent Centre. Postal code: NE3 3LS. Since May 22, 2012 Brastec Sas Limited is no longer carrying the name Stevton (no.515).

The company has one director. Derk T., appointed on 6 November 2023. There are currently no secretaries appointed. As of 2 May 2024, there were 13 ex directors - Jan-Pieter K., Antoon V. and others listed below. There were no ex secretaries.

Brastec Sas Limited Address / Contact

Office Address C/o Azets Bulman House Regent Centre
Office Address2 Gosforth
Town Newcastle Upon Tyne
Post code NE3 3LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 07848498
Date of Incorporation Tue, 15th Nov 2011
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st December
Company age 13 years old
Account next due date Sat, 30th Sep 2023 (215 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Derk T.

Position: Director

Appointed: 06 November 2023

Jan-Pieter K.

Position: Director

Appointed: 20 October 2022

Resigned: 06 November 2023

Antoon V.

Position: Director

Appointed: 27 October 2021

Resigned: 17 March 2023

Cornelius V.

Position: Director

Appointed: 27 October 2021

Resigned: 20 October 2022

Ricardo A.

Position: Director

Appointed: 13 March 2018

Resigned: 03 October 2018

Adriano F.

Position: Director

Appointed: 15 December 2017

Resigned: 27 October 2021

Rodrigo P.

Position: Director

Appointed: 15 December 2017

Resigned: 27 October 2021

Ricardo O.

Position: Director

Appointed: 15 October 2015

Resigned: 13 March 2018

Ilan S.

Position: Director

Appointed: 28 March 2014

Resigned: 16 October 2015

Cicero C.

Position: Director

Appointed: 20 November 2013

Resigned: 28 March 2014

Brastec Technologies Sa

Position: Corporate Director

Appointed: 20 November 2013

Resigned: 27 March 2018

Fabio R.

Position: Director

Appointed: 15 June 2012

Resigned: 19 November 2013

Paul H.

Position: Director

Appointed: 15 June 2012

Resigned: 29 November 2013

Keith S.

Position: Director

Appointed: 15 November 2011

Resigned: 15 June 2012

Kenneth W.

Position: Director

Appointed: 15 November 2011

Resigned: 15 June 2012

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats discovered, there is Brastec Technologies S.a. from Jundia, Brazil. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Brastec Technologies S.A.

Rua Alberto Belesso 640 Rua Alberto Belesso 640 Pq. Ind. Ii Fazgran, Cep 13213-170, Jundia, Sao Paulo, Brazil

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Ministerio Da Fazenda
Place registered Brazil Register Of Companies
Registration number 05235484/0001-71
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Stevton (no.515) May 22, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth-8 622 404-7 066 758-43 756      
Balance Sheet
Cash Bank On Hand  97 7921 9069 3322 2132 2132 1672 090
Current Assets2 154 35576 90798 67813 6709 6332 213   
Debtors985 18975088611 764301    
Net Assets Liabilities   -177 5805 636963-454-2 001-3 839
Other Debtors  88611 764301    
Cash Bank In Hand1 169 16676 15797 792      
Net Assets Liabilities Including Pension Asset Liability-8 622 404-7 066 758-43 756      
Tangible Fixed Assets7 870        
Reserves/Capital
Called Up Share Capital1 600 0011 996 0019 030 001      
Profit Loss Account Reserve-10 222 405-9 062 759-9 073 757      
Shareholder Funds-8 622 404-7 066 758-43 756      
Other
Accrued Liabilities    2 1981 2502 6674 1681 230
Administrative Expenses  246 366133 824     
Amounts Owed To Group Undertakings Participating Interests  141 714187 350     
Average Number Employees During Period  1      
Comprehensive Income Expense  -10 998-133 824     
Cost Sales  687      
Creditors  142 434191 2503 9971 2502 6674 1685 929
Gross Profit Loss  -687      
Income Expense Recognised Directly In Equity  7 034 000      
Issue Equity Instruments  7 034 000      
Net Current Assets Liabilities-8 630 274-7 066 758-43 756-177 5805 636    
Operating Profit Loss  -10 998-133 824     
Other Creditors    2 198   2 609
Other Operating Income Format1  236 055      
Profit Loss  -10 998-133 824     
Profit Loss On Ordinary Activities Before Tax  -10 998-133 824     
Total Assets Less Current Liabilities-8 622 404-7 066 758-43 756-177 5805 636    
Trade Creditors Trade Payables  7203 9001 799   2 090
Creditors Due Within One Year10 784 6297 143 665142 434      
Fixed Assets7 870        
Number Shares Allotted1 600 0011 996 0019 030 001      
Par Value Share 11      
Share Capital Allotted Called Up Paid1 600 0011 996 0019 030 001      
Tangible Fixed Assets Cost Or Valuation10 115        
Tangible Fixed Assets Depreciation2 245        
Tangible Fixed Assets Depreciation Charged In Period 937       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 3 182       
Tangible Fixed Assets Disposals 10 115       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Director appointment termination date: November 6, 2023
filed on: 26th, November 2023
Free Download (1 page)

Company search