Company Information for BRIGHTEC LTD
UNIT 1, GROUND FLOOR, RIVERSIDE BUSINESS CENTRE, SHOREHAM-BY-SEA, BN43 6RE,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
BRIGHTEC LTD | |
Legal Registered Office | |
UNIT 1, GROUND FLOOR RIVERSIDE BUSINESS CENTRE SHOREHAM-BY-SEA BN43 6RE Other companies in BN3 | |
Company Number | 05828547 | |
---|---|---|
Company ID Number | 05828547 | |
Date formed | 2006-05-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 25/05/2016 | |
Return next due | 22/06/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB912755719 |
Last Datalog update: | 2025-02-06 03:35:49 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
BRIGHTEC ELECTRICAL PTY LTD | QLD 4154 | Active | Company formed on the 2018-01-16 |
![]() |
BRIGHTEC ELECTRICAL SERVICES PTY LTD | Active | Company formed on the 2021-05-31 | |
![]() |
BRIGHTEC GROUP LIMITED | Unknown | Company formed on the 2014-08-25 | |
BRIGHTEC GROUP LTD | Unit 1, Ground Floor Riverside Business Centre Shoreham-By-Sea BN43 6RE | Active | Company formed on the 2024-02-26 | |
![]() |
BRIGHTEC INDUSTRY SDN. BHD. | Active | ||
![]() |
BRIGHTEC INTERNATIONAL LIMITED | Active | Company formed on the 2006-09-06 | |
![]() |
Brightec Inc | Maryland | Unknown | |
![]() |
BRIGHTEC LIGHTING INDUSTRY ENTERPRISES (HK) LIMITED | Active | Company formed on the 2013-09-19 | |
![]() |
BRIGHTEC PTY LTD | NSW 2118 | Dissolved | Company formed on the 1999-11-04 |
![]() |
BRIGHTEC SOLUTIONS PTY LTD | SA 5065 | Active | Company formed on the 2003-12-01 |
![]() |
BRIGHTEC, INC. | 2215-B RENAISSANCE DR LAS VEGAS NV 89119 | Revoked | Company formed on the 1993-12-30 |
![]() |
Brightec, Inc. | Delaware | Unknown | |
BRIGHTECH ENTERPRISE LIMITED | DEPT 111 196 HIGH ROAD WOOD GREEN LONDON N22 8HH | Active - Proposal to Strike off | Company formed on the 2007-09-03 | |
BRIGHTECH CONSTRUCTION LTD | TAGUS HOUSE 9 OCEAN WAY SOUTHAMPTON HAMPSHIRE SO14 3TJ | Active | Company formed on the 2014-01-27 | |
BRIGHTECH RECYCLING LTD | 33, ROBJOHNS ROAD FLOOR 1, 33 ROBJOHNS ROAD FLOOR 1, 33 ROBJOHNS ROAD CHELMSFORD CM1 3AG | Dissolved | Company formed on the 2014-04-01 | |
BRIGHTECH LIMITED | ARROWSMITH COURT STATION APPROACH BROADSTONE DORSET BH18 8AT | Active - Proposal to Strike off | Company formed on the 2015-03-18 | |
![]() |
BRIGHTECH INC. | 68-37 YELLOWSTONE BLVD. Queens FOREST HILLS NY 11375 | Active | Company formed on the 2008-09-10 |
![]() |
BRIGHTECH ENTERPRISES LTD. | 456 ARLINGTON DR SE CALGARY ALBERTA T2H 1S3 | Active | Company formed on the 2009-01-28 |
![]() |
BRIGHTECH CANADA LTD. | 10 ARBOUR LAKE PLACE NW CALGARY ALBERTA T3G 3W9 | Active | Company formed on the 2011-03-31 |
![]() |
BRIGHTECH | 701 S CARSON ST STE 200 CARSON CITY NV 89701 | Active | Company formed on the 2011-02-14 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW MARK FERRETT-COHEN |
||
NAOMI MARY ANNE FERRETT-COHEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ERIK JAMES ERSKINE |
Director | ||
PP SECRETARIES LIMITED |
Company Secretary | ||
ERIK JAMES ERSKINE |
Director | ||
NAOMI MARY ANNE FERRETT COHEN |
Director |
Date | Document Type | Document Description |
---|---|---|
REGISTRATION OF A CHARGE / CHARGE CODE 058285470001 | ||
CONFIRMATION STATEMENT MADE ON 16/09/24, WITH UPDATES | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2023-12-13 GBP 178.774 | ||
Unaudited abridged accounts made up to 2023-03-31 | ||
CONFIRMATION STATEMENT MADE ON 16/09/23, WITH UPDATES | ||
01/05/23 STATEMENT OF CAPITAL GBP 179.869 | ||
AD01 | REGISTERED OFFICE CHANGED ON 24/11/22 FROM 73 Upper Kingston Lane Shoreham-by-Sea BN43 6TG England | |
SH06 | Cancellation of shares. Statement of capital on 2022-10-14 GBP 169.251 | |
SH03 | Purchase of own shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/22, WITH UPDATES | |
CH01 | Director's details changed for Mr Andrew Mark Ferrett-Cohen on 2022-07-11 | |
AP01 | DIRECTOR APPOINTED MR JOSHUA O'RIORDAN | |
SH01 | 01/05/22 STATEMENT OF CAPITAL GBP 172.584 | |
SH01 | 01/01/22 STATEMENT OF CAPITAL GBP 155.326 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/21, WITH UPDATES | |
SH01 | 19/07/21 STATEMENT OF CAPITAL GBP 132.027 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/20, WITH UPDATES | |
RES11 | Resolutions passed:
| |
SH06 | Cancellation of shares. Statement of capital on 2020-09-08 GBP 93.515 | |
SH03 | Purchase of own shares | |
AD01 | REGISTERED OFFICE CHANGED ON 10/07/20 FROM Suite 9-13 Level 7, Vantage Point New England Road Brighton BN1 4GW England | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
SH01 | 28/06/19 STATEMENT OF CAPITAL GBP 93.975 | |
SH01 | 27/06/19 STATEMENT OF CAPITAL GBP 91.737 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES | |
SH01 | 10/05/19 STATEMENT OF CAPITAL GBP 89.5 | |
RES01 | ADOPT ARTICLES 09/05/19 | |
SH01 | 08/05/19 STATEMENT OF CAPITAL GBP 88.405 | |
SH01 | 07/05/19 STATEMENT OF CAPITAL GBP 86.85 | |
SH01 | 01/05/19 STATEMENT OF CAPITAL GBP 83.785 | |
PSC04 | Change of details for Andrew Mark Ferrett-Cohen as a person with significant control on 2019-04-30 | |
SH01 | 25/04/19 STATEMENT OF CAPITAL GBP 81.595 | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
RES01 | ADOPT ARTICLES 27/12/18 | |
PSC04 | Change of details for Mr Andrew Mark Ferrett-Cohen as a person with significant control on 2018-10-08 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 21/06/18 FROM Pavilion View 19 New Road Brighton East Sussex BN1 1EY United Kingdom | |
LATEST SOC | 05/04/18 STATEMENT OF CAPITAL;GBP 80.5 | |
SH06 | Cancellation of shares. Statement of capital on 2017-11-27 GBP 80.500 | |
PSC04 | Change of details for Mr Andrew Mark Ferrett-Cohen as a person with significant control on 2017-11-27 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 01/06/17 STATEMENT OF CAPITAL;GBP 91.75 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH06 | Cancellation of shares. Statement of capital on 2016-04-08 GBP 91.75 | |
LATEST SOC | 15/06/16 STATEMENT OF CAPITAL;GBP 91.75 | |
LATEST SOC | 15/06/16 STATEMENT OF CAPITAL;GBP 91.75 | |
AR01 | 25/05/16 FULL LIST | |
AR01 | 25/05/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FERRETT / 24/04/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FERRETT / 24/04/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FERRETT / 25/04/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FERRETT / 25/04/2016 | |
CH01 | CHANGE PERSON AS DIRECTOR | |
CH01 | CHANGE PERSON AS DIRECTOR | |
AD01 | REGISTERED OFFICE CHANGED ON 19/05/2016 FROM 8 THE DRIVE HOVE BN3 3JT | |
AD01 | REGISTERED OFFICE CHANGED ON 19/05/2016 FROM 8 THE DRIVE HOVE BN3 3JT | |
AP01 | DIRECTOR APPOINTED MRS NAOMI MARY ANNE FERRETT-COHEN | |
AP01 | DIRECTOR APPOINTED MRS NAOMI MARY ANNE FERRETT-COHEN | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/07/15 STATEMENT OF CAPITAL;GBP 103 | |
AR01 | 25/05/15 ANNUAL RETURN FULL LIST | |
SH02 | SUB-DIVISION 22/01/15 | |
SH02 | SUB-DIVISION 22/01/15 | |
SH10 | Particulars of variation of rights attached to shares | |
RES13 | SECTION 175(5)(A) 26/01/2015 | |
RES01 | ADOPT ARTICLES 18/02/15 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/06/14 STATEMENT OF CAPITAL;GBP 103 | |
AR01 | 25/05/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIK ERSKINE | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 25/05/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 25/05/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/07/2012 FROM UNIT 9 SOUTH LEVEL 4 NEW ENGLAND HOUSE BRIGHTON EAST SUSSEX BN1 4GH ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/2012 FROM CORNELIUS HOUSE, 178/180 CHURCH ROAD, HOVE EAST SUSSEX BN3 2DJ | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PP SECRETARIES LIMITED | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH01 | 15/11/11 STATEMENT OF CAPITAL GBP 103 | |
SH01 | 15/11/11 STATEMENT OF CAPITAL GBP 103 | |
SH01 | 15/11/11 STATEMENT OF CAPITAL GBP 103 | |
AR01 | 25/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FERRETT / 25/05/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIK ERSKINE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NAOMI FERRETT COHEN | |
AP01 | DIRECTOR APPOINTED MR ERIK ERSKINE | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/05/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ERIK ERSKINE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NAOMI MARY ANNE FERRETT COHEN / 25/05/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PP SECRETARIES LIMITED / 25/05/2010 | |
SH01 | 29/03/10 STATEMENT OF CAPITAL GBP 100 | |
SH01 | 29/03/10 STATEMENT OF CAPITAL GBP 1 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NAOMI FERRETT COHEN / 25/05/2008 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S386 DISP APP AUDS 25/05/06 | |
ELRES | S366A DISP HOLDING AGM 25/05/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due After One Year | 2012-03-31 | £ 2,590 |
---|---|---|
Creditors Due Within One Year | 2013-03-31 | £ 27,392 |
Creditors Due Within One Year | 2012-03-31 | £ 24,462 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRIGHTEC LTD
Cash Bank In Hand | 2013-03-31 | £ 5,240 |
---|---|---|
Current Assets | 2013-03-31 | £ 17,890 |
Current Assets | 2012-03-31 | £ 21,529 |
Debtors | 2013-03-31 | £ 12,650 |
Debtors | 2012-03-31 | £ 21,516 |
Shareholder Funds | 2012-03-31 | £ 1,846 |
Tangible Fixed Assets | 2013-03-31 | £ 8,116 |
Tangible Fixed Assets | 2012-03-31 | £ 7,369 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Brighton & Hove City Council | |
|
Culture & Heritage |
Hampshire County Council | |
|
Consultants Fees |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |