Company NameBrent Medical UK Ltd
Company StatusDissolved
Company Number08024894
CategoryPrivate Limited Company
Incorporation Date11 April 2012(11 years, 11 months ago)
Dissolution Date7 April 2020 (3 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Peter David Hughes
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2012(5 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months (closed 07 April 2020)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence AddressThe Hermitage 15a Shenfield Road
Brentwood
Essex
CM15 8AG
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bristol Office 2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitewww.brentmedical.co.uk/
Telephone07 635707098
Telephone regionMobile

Location

Registered AddressThe Hermitage
15a Shenfield Road
Brentwood
Essex
CM15 8AG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Peter David Hughes
100.00%
Ordinary

Financials

Year2014
Net Worth£2,203
Cash£11,874
Current Liabilities£14,253

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

30 March 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(3 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 1
(3 pages)
2 May 2015Director's details changed for Mr Peter David Hughes on 1 June 2014 (2 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 October 2014Registered office address changed from 55 Crown Street Brentwood CM14 4BD to The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG on 21 October 2014 (1 page)
26 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 1
(3 pages)
29 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 January 2014Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
12 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
16 November 2012Appointment of Mr Peter David Hughes as a director (2 pages)
2 November 2012Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 2 November 2012 (1 page)
2 November 2012Termination of appointment of Peter Valaitis as a director (1 page)
2 November 2012Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 2 November 2012 (1 page)
11 April 2012Incorporation (20 pages)