BRIGHTEC LTD

Unit 1, Ground Floor Unit 1, Ground Floor, Shoreham-By-Sea, BN43 6RE, England
StatusACTIVE
Company No.05828547
CategoryPrivate Limited Company
Incorporated25 May 2006
Age17 years, 11 months, 4 days
JurisdictionEngland 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

View document PDF

Capital name of class of shares

Date: 11 Jan 2024

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 03 Jan 2024

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 28 Oct 2022

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

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

View document PDF

Resolution

Date: 23 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 18 Sep 2020

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital variation of rights attached to shares

Date: 14 Jan 2020

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 14 Jan 2020

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 09 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 02 Jan 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 28 Dec 2018

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 27 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 13 Feb 2018

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change person director company

Date: 20 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 17 May 2016

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 24 Mar 2015

Action Date: 22 Jan 2015

Category: Capital

Type: SH02

Date: 2015-01-22

Documents

View document PDF

Capital alter shares subdivision

Date: 24 Mar 2015

Action Date: 22 Jan 2015

Category: Capital

Type: SH02

Date: 2015-01-22

Documents

View document PDF

Capital variation of rights attached to shares

Date: 18 Feb 2015

Category: Capital

Type: SH10

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 15 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Erik Erskine

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 28 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pp Secretaries Limited

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 21 Nov 2011

Action Date: 15 Nov 2011

Category: Capital

Type: SH01

Date: 2011-11-15

Capital : 103 GBP

Documents

View document PDF

Resolution

Date: 21 Nov 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 21 Nov 2011

Action Date: 15 Nov 2011

Category: Capital

Type: SH01

Capital : 103 GBP

Date: 2011-11-15

Documents

View document PDF

Capital allotment shares

Date: 21 Nov 2011

Action Date: 15 Nov 2011

Category: Capital

Type: SH01

Date: 2011-11-15

Capital : 103 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 06 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Erik Erskine

Documents

View document PDF

Termination director company with name

Date: 04 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Naomi Ferrett Cohen

Documents

View document PDF

Appoint person director company with name

Date: 10 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Erik Erskine

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 02 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Erik Erskine

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 06 Apr 2010

Action Date: 29 Mar 2010

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2010-03-29

Documents

View document PDF

Capital allotment shares

Date: 06 Apr 2010

Action Date: 29 Mar 2010

Category: Capital

Type: SH01

Date: 2010-03-29

Capital : 1 GBP

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/09; full list of members

Documents

View document PDF

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

View document PDF


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)

BLISSFUL-BLISS LTD

18 THE LINDENS,CROYDON,CR0 9EG

Number:10646076
Status:ACTIVE
Category:Private Limited Company

D.C. BAXTER (MOTORS) LIMITED

RUSKINGTON SERVICE STATION RECTORY ROAD,SLEAFORD,NG34 9AB

Number:01500736
Status:ACTIVE
Category:Private Limited Company

FORTESCENT SUPPLY LTD

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

PEOPLE CAN RUN LIMITED

24B & C BRACKENBURY ROAD,LONDON,W6 0BA

Number:10599788
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source