NU BRITE LIMITED

Unit 17 Business Innovation Centre Unit 17 Business Innovation Centre, Stafford, ST18 0AR, England
StatusACTIVE
Company No.06798285
CategoryPrivate Limited Company
Incorporated22 Jan 2009
Age15 years, 4 months, 17 days
JurisdictionEngland Wales

SUMMARY

NU BRITE LIMITED is an active private limited company with number 06798285. It was incorporated 15 years, 4 months, 17 days ago, on 22 January 2009. The company address is Unit 17 Business Innovation Centre Unit 17 Business Innovation Centre, Stafford, ST18 0AR, England.



Company Fillings

Confirmation statement with no updates

Date: 23 Jan 2024

Action Date: 22 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2023

Action Date: 29 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2023

Action Date: 22 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2022

Action Date: 29 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2022

Action Date: 22 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2021

Action Date: 29 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2021

Action Date: 22 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2020

Action Date: 29 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-29

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2020

Action Date: 27 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lynne Greenhalgh

Change date: 2020-08-27

Documents

View document PDF

Change to a person with significant control

Date: 01 Sep 2020

Action Date: 27 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Daniel Richard Owen

Change date: 2020-08-27

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2020

Action Date: 27 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-27

Officer name: Mr Daniel Richard Owen

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2020

Action Date: 22 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2019

Action Date: 29 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2019

Action Date: 22 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-22

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2018

Action Date: 27 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Richard Owen

Change date: 2018-11-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2018

Action Date: 29 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-29

New address: Unit 17 Business Innovation Centre Staffordshire Technology Park Stafford ST18 0AR

Old address: Unit 19 Business Innovation Centre Staffordshire Technology Park Stafford ST18 0AR England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2018

Action Date: 29 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2018

Action Date: 22 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2017

Action Date: 29 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2017

Action Date: 09 May 2017

Category: Address

Type: AD01

New address: Unit 19 Business Innovation Centre Staffordshire Technology Park Stafford ST18 0AR

Change date: 2017-05-09

Old address: 30 Dyson Way Staffordshire Technology Park Stafford ST18 0TW

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 22 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2016

Action Date: 29 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2016

Action Date: 22 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-22

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-30

Officer name: Mrs Lynne Greenhalgh

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2015

Action Date: 29 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2015

Action Date: 22 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2014

Action Date: 29 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jul 2014

Action Date: 29 Sep 2013

Category: Accounts

Type: AA01

Made up date: 2013-09-30

New date: 2013-09-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2014

Action Date: 23 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-23

Old address: Unit 52 Stafford Business Village Dyson Way Stafford Technology Park Stafford Staffordshire ST18 0TW

New address: 30 Dyson Way Staffordshire Technology Park Stafford ST18 0TW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2014

Action Date: 22 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-22

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Apr 2013

Action Date: 22 Apr 2013

Category: Address

Type: AD01

Old address: White Farm Cottages Billington Bank Newport Road Stafford Staffs ST18 9DE

Change date: 2013-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2013

Action Date: 22 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-22

Documents

View document PDF

Certificate change of name company

Date: 13 Nov 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed nu brite investments LIMITED\certificate issued on 13/11/12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2012

Action Date: 22 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2011

Action Date: 22 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-22

Documents

View document PDF

Termination secretary company with name

Date: 25 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patricia Owen

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2010

Action Date: 22 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / patricia owen / 23/07/2009

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / dan owen / 23/07/2009

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director thomas owen

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 04/08/2009 from flat 73 bath court, rowley bank stafford staffordshire ST17 9BG

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Officers

Type: 288a

Description: Secretary appointed patricia janet owen

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed thomas john owen

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed dan owen

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Capital

Type: 88(2)

Description: Ad 30/01/09\gbp si 100@1=100\gbp ic 100/200\

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Capital

Type: 88(2)

Description: Ad 28/01/09\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/2010 to 30/09/2009

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director barbara kahan

Documents

View document PDF

Incorporation company

Date: 22 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A J B STEEL PRODUCTS LIMITED

77 NOTLEY ROAD,BRAINTREE,CM7 1HE

Number:06936738
Status:ACTIVE
Category:Private Limited Company

ALBERT RIAN PROPERTIES LIMITED

89 STATION ROAD,COVENTRY,CV7 7FN

Number:03786306
Status:ACTIVE
Category:Private Limited Company

FIZZIOSTUFF (UK) LIMITED

C/O SIMPSON BURGESS NASH EMPRESS BUSINESS CENTRE,MANCHESTER,M16 9EA

Number:03052852
Status:ACTIVE
Category:Private Limited Company

GLOBAL TELECOMS LIMITED

57 LIBERTY ROAD,CARRICKFERGUS,BT38 9DJ

Number:NI051440
Status:ACTIVE
Category:Private Limited Company

INSURE UK LIMITED

10 NEWTON TERRACE,GLASGOW,G3 7PJ

Number:SC365237
Status:ACTIVE
Category:Private Limited Company

SMOOMOOS LTD

35A CROFT ROAD,BATH,BA1 6JJ

Number:11965226
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