BRIGHTEC LTD
Status | ACTIVE |
Company No. | 05828547 |
Category | Private Limited Company |
Incorporated | 25 May 2006 |
Age | 17 years, 11 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
BRIGHTEC LTD is an active private limited company with number 05828547. It was incorporated 17 years, 11 months, 4 days ago, on 25 May 2006. The company address is Unit 1, Ground Floor Unit 1, Ground Floor, Shoreham-by-sea, BN43 6RE, England.
Company Fillings
Resolution
Date: 11 Jan 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 11 Jan 2024
Category: Capital
Type: SH08
Documents
Capital cancellation shares
Date: 03 Jan 2024
Action Date: 13 Dec 2023
Category: Capital
Type: SH06
Date: 2023-12-13
Capital : 178.774 GBP
Documents
Capital return purchase own shares
Date: 03 Jan 2024
Category: Capital
Type: SH03
Documents
Accounts with accounts type unaudited abridged
Date: 28 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 26 Sep 2023
Action Date: 16 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-16
Documents
Capital allotment shares
Date: 26 May 2023
Action Date: 01 May 2023
Category: Capital
Type: SH01
Capital : 179.869 GBP
Date: 2023-05-01
Documents
Change registered office address company with date old address new address
Date: 24 Nov 2022
Action Date: 24 Nov 2022
Category: Address
Type: AD01
Old address: 73 Upper Kingston Lane Shoreham-by-Sea BN43 6TG England
Change date: 2022-11-24
New address: Unit 1, Ground Floor Riverside Business Centre Shoreham-by-Sea BN43 6RE
Documents
Accounts with accounts type unaudited abridged
Date: 22 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Capital cancellation shares
Date: 28 Oct 2022
Action Date: 14 Oct 2022
Category: Capital
Type: SH06
Date: 2022-10-14
Capital : 169.251 GBP
Documents
Capital return purchase own shares
Date: 28 Oct 2022
Category: Capital
Type: SH03
Documents
Confirmation statement with updates
Date: 19 Oct 2022
Action Date: 16 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-16
Documents
Change person director company with change date
Date: 11 Jul 2022
Action Date: 11 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-07-11
Officer name: Mr Andrew Mark Ferrett-Cohen
Documents
Appoint person director company with name date
Date: 06 Jul 2022
Action Date: 28 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joshua O'riordan
Appointment date: 2022-06-28
Documents
Capital allotment shares
Date: 06 Jul 2022
Action Date: 01 May 2022
Category: Capital
Type: SH01
Date: 2022-05-01
Capital : 172.584 GBP
Documents
Capital allotment shares
Date: 13 Jun 2022
Action Date: 01 Jan 2022
Category: Capital
Type: SH01
Capital : 155.326 GBP
Date: 2022-01-01
Documents
Confirmation statement with updates
Date: 26 Oct 2021
Action Date: 16 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-16
Documents
Capital allotment shares
Date: 21 Sep 2021
Action Date: 19 Jul 2021
Category: Capital
Type: SH01
Capital : 132.027 GBP
Date: 2021-07-19
Documents
Accounts with accounts type unaudited abridged
Date: 16 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 18 Jun 2021
Action Date: 16 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-16
Documents
Resolution
Date: 23 Sep 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital cancellation shares
Date: 21 Sep 2020
Action Date: 08 Sep 2020
Category: Capital
Type: SH06
Capital : 93.515 GBP
Date: 2020-09-08
Documents
Capital return purchase own shares
Date: 18 Sep 2020
Category: Capital
Type: SH03
Documents
Accounts with accounts type unaudited abridged
Date: 22 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 10 Jul 2020
Action Date: 10 Jul 2020
Category: Address
Type: AD01
Old address: Suite 9-13 Level 7, Vantage Point New England Road Brighton BN1 4GW England
New address: 73 Upper Kingston Lane Shoreham-by-Sea BN43 6TG
Change date: 2020-07-10
Documents
Confirmation statement with updates
Date: 18 May 2020
Action Date: 16 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-16
Documents
Capital variation of rights attached to shares
Date: 14 Jan 2020
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 14 Jan 2020
Category: Capital
Type: SH08
Documents
Accounts with accounts type unaudited abridged
Date: 28 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Capital allotment shares
Date: 28 Jun 2019
Action Date: 28 Jun 2019
Category: Capital
Type: SH01
Date: 2019-06-28
Capital : 93.975 GBP
Documents
Capital allotment shares
Date: 27 Jun 2019
Action Date: 27 Jun 2019
Category: Capital
Type: SH01
Date: 2019-06-27
Capital : 91.737 GBP
Documents
Confirmation statement with updates
Date: 16 May 2019
Action Date: 16 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-16
Documents
Capital allotment shares
Date: 10 May 2019
Action Date: 10 May 2019
Category: Capital
Type: SH01
Capital : 89.5 GBP
Date: 2019-05-10
Documents
Resolution
Date: 09 May 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 08 May 2019
Action Date: 08 May 2019
Category: Capital
Type: SH01
Date: 2019-05-08
Capital : 88.405 GBP
Documents
Capital allotment shares
Date: 07 May 2019
Action Date: 07 May 2019
Category: Capital
Type: SH01
Capital : 87.31 GBP
Date: 2019-05-07
Documents
Capital allotment shares
Date: 07 May 2019
Action Date: 07 May 2019
Category: Capital
Type: SH01
Capital : 86.85 GBP
Date: 2019-05-07
Documents
Capital allotment shares
Date: 01 May 2019
Action Date: 01 May 2019
Category: Capital
Type: SH01
Date: 2019-05-01
Capital : 85.756 GBP
Documents
Capital allotment shares
Date: 01 May 2019
Action Date: 01 May 2019
Category: Capital
Type: SH01
Date: 2019-05-01
Capital : 84.661 GBP
Documents
Capital allotment shares
Date: 01 May 2019
Action Date: 01 May 2019
Category: Capital
Type: SH01
Capital : 83.785 GBP
Date: 2019-05-01
Documents
Change to a person with significant control
Date: 30 Apr 2019
Action Date: 30 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-04-30
Psc name: Andrew Mark Ferrett-Cohen
Documents
Capital allotment shares
Date: 25 Apr 2019
Action Date: 25 Apr 2019
Category: Capital
Type: SH01
Capital : 82.69 GBP
Date: 2019-04-25
Documents
Capital allotment shares
Date: 25 Apr 2019
Action Date: 25 Apr 2019
Category: Capital
Type: SH01
Date: 2019-04-25
Capital : 81.595 GBP
Documents
Capital name of class of shares
Date: 02 Jan 2019
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 28 Dec 2018
Category: Capital
Type: SH10
Documents
Resolution
Date: 27 Dec 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type unaudited abridged
Date: 09 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change to a person with significant control
Date: 08 Oct 2018
Action Date: 08 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-10-08
Psc name: Mr Andrew Mark Ferrett-Cohen
Documents
Confirmation statement with updates
Date: 16 Jul 2018
Action Date: 25 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-25
Documents
Change registered office address company with date old address new address
Date: 21 Jun 2018
Action Date: 21 Jun 2018
Category: Address
Type: AD01
Old address: Pavilion View 19 New Road Brighton East Sussex BN1 1EY United Kingdom
Change date: 2018-06-21
New address: Suite 9-13 Level 7, Vantage Point New England Road Brighton BN1 4GW
Documents
Capital cancellation shares
Date: 05 Apr 2018
Action Date: 27 Nov 2017
Category: Capital
Type: SH06
Capital : 80.500 GBP
Date: 2017-11-27
Documents
Change to a person with significant control
Date: 13 Feb 2018
Action Date: 27 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-11-27
Psc name: Mr Andrew Mark Ferrett-Cohen
Documents
Capital return purchase own shares
Date: 13 Feb 2018
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 01 Jun 2017
Action Date: 25 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-25
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Capital cancellation shares
Date: 28 Jun 2016
Action Date: 08 Apr 2016
Category: Capital
Type: SH06
Date: 2016-04-08
Capital : 91.75 GBP
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2016
Action Date: 25 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-25
Documents
Change person director company with change date
Date: 20 May 2016
Action Date: 24 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-24
Officer name: Andrew Ferrett
Documents
Change person director company with change date
Date: 20 May 2016
Action Date: 25 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Ferrett
Change date: 2016-04-25
Documents
Change person director company
Date: 20 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Documents
Change registered office address company with date old address new address
Date: 19 May 2016
Action Date: 19 May 2016
Category: Address
Type: AD01
New address: Pavilion View 19 New Road Brighton East Sussex BN1 1EY
Old address: 8 the Drive Hove BN3 3JT
Change date: 2016-05-19
Documents
Appoint person director company with name date
Date: 19 May 2016
Action Date: 25 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-25
Officer name: Mrs Naomi Mary Anne Ferrett-Cohen
Documents
Capital return purchase own shares
Date: 17 May 2016
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2015
Action Date: 25 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-25
Documents
Capital alter shares subdivision
Date: 24 Mar 2015
Action Date: 22 Jan 2015
Category: Capital
Type: SH02
Date: 2015-01-22
Documents
Capital alter shares subdivision
Date: 24 Mar 2015
Action Date: 22 Jan 2015
Category: Capital
Type: SH02
Date: 2015-01-22
Documents
Capital variation of rights attached to shares
Date: 18 Feb 2015
Category: Capital
Type: SH10
Documents
Resolution
Date: 18 Feb 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2014
Action Date: 25 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-25
Documents
Termination director company with name
Date: 15 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Erik Erskine
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2013
Action Date: 25 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-25
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2012
Action Date: 25 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-25
Documents
Change registered office address company with date old address
Date: 03 Jul 2012
Action Date: 03 Jul 2012
Category: Address
Type: AD01
Change date: 2012-07-03
Old address: Unit 9 South Level 4 New England House Brighton East Sussex BN1 4GH England
Documents
Change registered office address company with date old address
Date: 28 May 2012
Action Date: 28 May 2012
Category: Address
Type: AD01
Change date: 2012-05-28
Old address: Cornelius House, 178/180 Church Road, Hove East Sussex BN3 2DJ
Documents
Termination secretary company with name
Date: 28 May 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Pp Secretaries Limited
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Capital allotment shares
Date: 21 Nov 2011
Action Date: 15 Nov 2011
Category: Capital
Type: SH01
Date: 2011-11-15
Capital : 103 GBP
Documents
Resolution
Date: 21 Nov 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 21 Nov 2011
Action Date: 15 Nov 2011
Category: Capital
Type: SH01
Capital : 103 GBP
Date: 2011-11-15
Documents
Capital allotment shares
Date: 21 Nov 2011
Action Date: 15 Nov 2011
Category: Capital
Type: SH01
Date: 2011-11-15
Capital : 103 GBP
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2011
Action Date: 25 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-25
Documents
Change person director company with change date
Date: 06 Jun 2011
Action Date: 25 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-25
Officer name: Andrew Ferrett
Documents
Termination director company with name
Date: 06 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Erik Erskine
Documents
Termination director company with name
Date: 04 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Naomi Ferrett Cohen
Documents
Appoint person director company with name
Date: 10 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Erik Erskine
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2010
Action Date: 25 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-25
Documents
Appoint person director company with name
Date: 02 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Erik Erskine
Documents
Change corporate secretary company with change date
Date: 01 Jun 2010
Action Date: 25 May 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-05-25
Officer name: Pp Secretaries Limited
Documents
Change person director company with change date
Date: 01 Jun 2010
Action Date: 25 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-25
Officer name: Naomi Mary Anne Ferrett Cohen
Documents
Capital allotment shares
Date: 06 Apr 2010
Action Date: 29 Mar 2010
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2010-03-29
Documents
Capital allotment shares
Date: 06 Apr 2010
Action Date: 29 Mar 2010
Category: Capital
Type: SH01
Date: 2010-03-29
Capital : 1 GBP
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 10 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/05/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Some Companies
ALBERT AND FRIENDS INSTANT CIRCUS
65 ASPENLEA ROAD ASPENLEA ROAD,LONDON,W6 8LH
Number: | 03282305 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
18 THE LINDENS,CROYDON,CR0 9EG
Number: | 10646076 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUSKINGTON SERVICE STATION RECTORY ROAD,SLEAFORD,NG34 9AB
Number: | 01500736 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11862351 |
Status: | ACTIVE |
Category: | Private Limited Company |
GIB FINANCIAL SERVICES LIMITED
207 KNUTSFORD ROAD,WARRINGTON,WA4 2QL
Number: | 08615159 |
Status: | ACTIVE |
Category: | Private Limited Company |
24B & C BRACKENBURY ROAD,LONDON,W6 0BA
Number: | 10599788 |
Status: | ACTIVE |
Category: | Private Limited Company |