UKBizDB.co.uk

BRIGHT-TECH INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bright-tech Investments Limited. The company was founded 13 years ago and was given the registration number 07436631. The firm's registered office is in BRIGHTON. You can find them at Suite 2, 2nd Floor, Pheonix House, 32 West Street, Brighton, East Sussex. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:BRIGHT-TECH INVESTMENTS LIMITED
Company Number:07436631
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:11 November 2010
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Suite 2, 2nd Floor, Pheonix House, 32 West Street, Brighton, East Sussex, BN1 2RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, West Street, Brighton, BN1 2RT

Director11 November 2010Active
32, West Street, Brighton, BN1 2RT

Director11 November 2010Active
32, West Street, Brighton, BN1 2RT

Director01 April 2011Active
Brightwell Dispensers Ltd Unit 9,, Euro Business Park, Estate Road, Newhaven, England, BN9 0DQ

Secretary05 December 2013Active
Brightwell Industrial Estate, Norton Road, Newhaven, United Kingdom, BN9 0JF

Director16 March 2012Active
Unit 1, Euro Business Park, Estate Road, Newhaven, England, BN9 0DQ

Director23 September 2016Active
Brightwell Industrial Estate, Norton Road, Newhaven, United Kingdom, BN9 0JF

Director11 November 2010Active
Brightwell Dispensers Ltd Unit 9,, Euro Business Park, Estate Road, Newhaven, England, BN9 0DQ

Director11 November 2010Active

People with Significant Control

Mr Neale Andrew Pybus
Notified on:06 April 2016
Status:Active
Date of birth:October 1956
Nationality:British
Address:32, West Street, Brighton, BN1 2RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Denise Ann Pybus
Notified on:06 April 2016
Status:Active
Date of birth:November 1955
Nationality:British
Address:32, West Street, Brighton, BN1 2RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Antony Skinner
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Address:32, West Street, Brighton, BN1 2RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-10-19Gazette

Gazette dissolved liquidation.

Download
2022-07-19Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-08-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-07-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-08-21Capital

Capital cancellation shares.

Download
2019-08-21Capital

Capital return purchase own shares.

Download
2019-07-18Address

Change registered office address company with date old address new address.

Download
2019-07-17Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-07-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-07-17Resolution

Resolution.

Download
2019-04-25Officers

Termination director company with name termination date.

Download
2019-04-24Address

Change registered office address company with date old address new address.

Download
2019-04-23Officers

Termination director company with name termination date.

Download
2019-04-23Officers

Termination secretary company with name termination date.

Download
2019-04-23Mortgage

Mortgage charge whole release with charge number.

Download
2019-04-23Mortgage

Mortgage charge whole release with charge number.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Accounts

Accounts with accounts type group.

Download
2018-09-26Accounts

Change account reference date company previous shortened.

Download
2018-06-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-06Accounts

Accounts with accounts type group.

Download
2018-02-05Mortgage

Mortgage satisfy charge full.

Download
2017-12-20Accounts

Change account reference date company previous extended.

Download
2017-12-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.