Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRIGHTEC LTD
Company Information for

BRIGHTEC LTD

UNIT 1, GROUND FLOOR, RIVERSIDE BUSINESS CENTRE, SHOREHAM-BY-SEA, BN43 6RE,
Company Registration Number
05828547
Private Limited Company
Active

Company Overview

About Brightec Ltd
BRIGHTEC LTD was founded on 2006-05-25 and has its registered office in Shoreham-by-sea. The organisation's status is listed as "Active". Brightec Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
BRIGHTEC LTD
 
Legal Registered Office
UNIT 1, GROUND FLOOR
RIVERSIDE BUSINESS CENTRE
SHOREHAM-BY-SEA
BN43 6RE
Other companies in BN3
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRIGHTEC LTD
Is this data useful to you?
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.
Companies with same name BRIGHTEC LTD
The following companies were found which have the same name as BRIGHTEC LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of BRIGHTEC LTD

Current Directors
Officer Role Date Appointed
ANDREW MARK FERRETT-COHEN
Director 2006-05-25
NAOMI MARY ANNE FERRETT-COHEN
Director 2016-04-25
Previous Officers
Officer Role Date Appointed Date Resigned
ERIK JAMES ERSKINE
Director 2010-03-29 2013-10-28
PP SECRETARIES LIMITED
Company Secretary 2006-05-25 2012-05-25
ERIK JAMES ERSKINE
Director 2010-03-29 2011-05-25
NAOMI MARY ANNE FERRETT COHEN
Director 2006-06-01 2011-03-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-27REGISTRATION OF A CHARGE / CHARGE CODE 058285470001
2024-09-16CONFIRMATION STATEMENT MADE ON 16/09/24, WITH UPDATES
2024-01-03Purchase of own shares
2024-01-03Cancellation of shares. Statement of capital on 2023-12-13 GBP 178.774
2023-11-28Unaudited abridged accounts made up to 2023-03-31
2023-09-26CONFIRMATION STATEMENT MADE ON 16/09/23, WITH UPDATES
2023-05-2601/05/23 STATEMENT OF CAPITAL GBP 179.869
2022-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/22 FROM 73 Upper Kingston Lane Shoreham-by-Sea BN43 6TG England
2022-10-28SH06Cancellation of shares. Statement of capital on 2022-10-14 GBP 169.251
2022-10-28SH03Purchase of own shares
2022-10-19CS01CONFIRMATION STATEMENT MADE ON 16/09/22, WITH UPDATES
2022-07-11CH01Director's details changed for Mr Andrew Mark Ferrett-Cohen on 2022-07-11
2022-07-06AP01DIRECTOR APPOINTED MR JOSHUA O'RIORDAN
2022-07-06SH0101/05/22 STATEMENT OF CAPITAL GBP 172.584
2022-06-13SH0101/01/22 STATEMENT OF CAPITAL GBP 155.326
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 16/09/21, WITH UPDATES
2021-09-21SH0119/07/21 STATEMENT OF CAPITAL GBP 132.027
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 16/09/20, WITH UPDATES
2020-09-23RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
2020-09-21SH06Cancellation of shares. Statement of capital on 2020-09-08 GBP 93.515
2020-09-18SH03Purchase of own shares
2020-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/20 FROM Suite 9-13 Level 7, Vantage Point New England Road Brighton BN1 4GW England
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES
2020-01-14SH10Particulars of variation of rights attached to shares
2020-01-14SH08Change of share class name or designation
2019-06-28SH0128/06/19 STATEMENT OF CAPITAL GBP 93.975
2019-06-27SH0127/06/19 STATEMENT OF CAPITAL GBP 91.737
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES
2019-05-10SH0110/05/19 STATEMENT OF CAPITAL GBP 89.5
2019-05-09RES01ADOPT ARTICLES 09/05/19
2019-05-08SH0108/05/19 STATEMENT OF CAPITAL GBP 88.405
2019-05-07SH0107/05/19 STATEMENT OF CAPITAL GBP 86.85
2019-05-01SH0101/05/19 STATEMENT OF CAPITAL GBP 83.785
2019-04-30PSC04Change of details for Andrew Mark Ferrett-Cohen as a person with significant control on 2019-04-30
2019-04-25SH0125/04/19 STATEMENT OF CAPITAL GBP 81.595
2019-01-02SH08Change of share class name or designation
2018-12-28SH10Particulars of variation of rights attached to shares
2018-12-27RES01ADOPT ARTICLES 27/12/18
2018-10-08PSC04Change of details for Mr Andrew Mark Ferrett-Cohen as a person with significant control on 2018-10-08
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES
2018-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/18 FROM Pavilion View 19 New Road Brighton East Sussex BN1 1EY United Kingdom
2018-04-05LATEST SOC05/04/18 STATEMENT OF CAPITAL;GBP 80.5
2018-04-05SH06Cancellation of shares. Statement of capital on 2017-11-27 GBP 80.500
2018-02-13PSC04Change of details for Mr Andrew Mark Ferrett-Cohen as a person with significant control on 2017-11-27
2018-02-13SH03RETURN OF PURCHASE OF OWN SHARES
2018-02-13SH03RETURN OF PURCHASE OF OWN SHARES
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 91.75
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2016-11-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-28SH06Cancellation of shares. Statement of capital on 2016-04-08 GBP 91.75
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 91.75
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 91.75
2016-06-15AR0125/05/16 FULL LIST
2016-06-15AR0125/05/16 FULL LIST
2016-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FERRETT / 24/04/2016
2016-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FERRETT / 24/04/2016
2016-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FERRETT / 25/04/2016
2016-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FERRETT / 25/04/2016
2016-05-20CH01CHANGE PERSON AS DIRECTOR
2016-05-20CH01CHANGE PERSON AS DIRECTOR
2016-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2016 FROM 8 THE DRIVE HOVE BN3 3JT
2016-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2016 FROM 8 THE DRIVE HOVE BN3 3JT
2016-05-19AP01DIRECTOR APPOINTED MRS NAOMI MARY ANNE FERRETT-COHEN
2016-05-19AP01DIRECTOR APPOINTED MRS NAOMI MARY ANNE FERRETT-COHEN
2016-05-17SH03RETURN OF PURCHASE OF OWN SHARES
2016-05-17SH03RETURN OF PURCHASE OF OWN SHARES
2015-11-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 103
2015-07-03AR0125/05/15 ANNUAL RETURN FULL LIST
2015-03-24SH02SUB-DIVISION 22/01/15
2015-03-24SH02SUB-DIVISION 22/01/15
2015-02-18SH10Particulars of variation of rights attached to shares
2015-02-18RES13SECTION 175(5)(A) 26/01/2015
2015-02-18RES01ADOPT ARTICLES 18/02/15
2014-09-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 103
2014-06-06AR0125/05/14 FULL LIST
2013-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ERIK ERSKINE
2013-10-02AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-07AR0125/05/13 FULL LIST
2012-11-13AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-13AR0125/05/12 FULL LIST
2012-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/2012 FROM UNIT 9 SOUTH LEVEL 4 NEW ENGLAND HOUSE BRIGHTON EAST SUSSEX BN1 4GH ENGLAND
2012-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2012 FROM CORNELIUS HOUSE, 178/180 CHURCH ROAD, HOVE EAST SUSSEX BN3 2DJ
2012-05-28TM02APPOINTMENT TERMINATED, SECRETARY PP SECRETARIES LIMITED
2011-12-13AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-21RES12VARYING SHARE RIGHTS AND NAMES
2011-11-21SH0115/11/11 STATEMENT OF CAPITAL GBP 103
2011-11-21SH0115/11/11 STATEMENT OF CAPITAL GBP 103
2011-11-21SH0115/11/11 STATEMENT OF CAPITAL GBP 103
2011-06-06AR0125/05/11 FULL LIST
2011-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FERRETT / 25/05/2011
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ERIK ERSKINE
2011-03-04TM01APPOINTMENT TERMINATED, DIRECTOR NAOMI FERRETT COHEN
2010-06-10AP01DIRECTOR APPOINTED MR ERIK ERSKINE
2010-06-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-02AR0125/05/10 FULL LIST
2010-06-02AP01DIRECTOR APPOINTED MR ERIK ERSKINE
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / NAOMI MARY ANNE FERRETT COHEN / 25/05/2010
2010-06-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PP SECRETARIES LIMITED / 25/05/2010
2010-04-06SH0129/03/10 STATEMENT OF CAPITAL GBP 100
2010-04-06SH0129/03/10 STATEMENT OF CAPITAL GBP 1
2009-10-23AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-10363aRETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS
2008-12-09AA31/03/08 TOTAL EXEMPTION FULL
2008-05-29363aRETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS
2008-05-29288cDIRECTOR'S CHANGE OF PARTICULARS / NAOMI FERRETT COHEN / 25/05/2008
2007-12-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-06-08363aRETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS
2006-06-22288aNEW DIRECTOR APPOINTED
2006-06-14ELRESS386 DISP APP AUDS 25/05/06
2006-06-14ELRESS366A DISP HOLDING AGM 25/05/06
2006-06-07225ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07
2006-05-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to BRIGHTEC LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRIGHTEC LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of BRIGHTEC LTD's previous or outstanding mortgage charges.
Creditors
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

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of BRIGHTEC LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BRIGHTEC LTD
Trademarks
We have not found any records of BRIGHTEC LTD registering or being granted any trademarks
Income
Government Income

Government spend with BRIGHTEC LTD

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2013-04-10 GBP £6,300 Culture & Heritage
Hampshire County Council 2011-12-20 GBP £3,720 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.

Outgoings
Business Rates/Property Tax
No properties were found where BRIGHTEC LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRIGHTEC LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRIGHTEC LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1