NU BRITE LIMITED
Status | ACTIVE |
Company No. | 06798285 |
Category | Private Limited Company |
Incorporated | 22 Jan 2009 |
Age | 15 years, 4 months, 17 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 25 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Patricia Owen
Documents
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
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
Legacy
Date: 04 Aug 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / patricia owen / 23/07/2009
Documents
Legacy
Date: 04 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / dan owen / 23/07/2009
Documents
Legacy
Date: 04 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director thomas owen
Documents
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
Legacy
Date: 26 Feb 2009
Category: Officers
Type: 288a
Description: Secretary appointed patricia janet owen
Documents
Legacy
Date: 26 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed thomas john owen
Documents
Legacy
Date: 26 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed dan owen
Documents
Legacy
Date: 24 Feb 2009
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
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
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
Legacy
Date: 24 Feb 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/2010 to 30/09/2009
Documents
Legacy
Date: 27 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director barbara kahan
Documents
Some Companies
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 |
C/O SIMPSON BURGESS NASH EMPRESS BUSINESS CENTRE,MANCHESTER,M16 9EA
Number: | 03052852 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 LIBERTY ROAD,CARRICKFERGUS,BT38 9DJ
Number: | NI051440 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 NEWTON TERRACE,GLASGOW,G3 7PJ
Number: | SC365237 |
Status: | ACTIVE |
Category: | Private Limited Company |
35A CROFT ROAD,BATH,BA1 6JJ
Number: | 11965226 |
Status: | ACTIVE |
Category: | Private Limited Company |