UKBizDB.co.uk

BRIGHTEN INVESTMENTS LIMITED

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

This company is commonly known as Brighten Investments Limited. The company was founded 17 years ago and was given the registration number 06192799. The firm's registered office is in ROCHDALE. You can find them at Office 1 35, Princess Street, Rochdale, Lancashire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:BRIGHTEN INVESTMENTS LIMITED
Company Number:06192799
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Office 1 35, Princess Street, Rochdale, Lancashire, OL12 0HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor De Burgh House, Market Road, Wickford, United Kingdom, SS12 0FD

Corporate Secretary28 June 2010Active
Office 1, 35, Princess Street, Rochdale, OL12 0HA

Director30 September 2019Active
First Floor, 41 Chalton Street, London, NW1 1JD

Corporate Secretary29 March 2007Active
Office 1, 35, Princess Street, Rochdale, United Kingdom, OL12 0HA

Director30 November 2012Active
Office 1, 35, Princess Street, Rochdale, United Kingdom, OL12 0HA

Director11 November 2013Active
Office 1, 35, Princess Street, Rochdale, OL12 0HA

Director01 August 2015Active
Second Floor, De Burgh House, Market Road, Wickford, SS12 0BB

Director28 June 2010Active
Office 1, 35, Princess Street, Rochdale, United Kingdom, OL12 0HA

Director26 April 2011Active
Flat 5111, Golden Sands 5, P O Box 500462, Dubai,

Director29 March 2007Active
7, Holbrook Gardens, Aldenham, Watford, WD25 8AB

Director01 January 2009Active
Office 1, 35, Princess Street, Rochdale, United Kingdom, OL12 0HA

Director24 February 2014Active
Office 1, 35, Princess Street, Rochdale, United Kingdom, OL12 0HA

Director20 August 2012Active
Office 1, 35, Princess Street, Rochdale, United Kingdom, OL12 0HA

Director01 September 2013Active
Second Floor, De Burgh House, Market Road, Wickford, United Kingdom, SS12 0BB

Director08 October 2010Active

People with Significant Control

Ms Barbara Bruschi
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:Italian
Address:Office 1, 35, Rochdale, OL12 0HA
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-12-23Gazette

Gazette filings brought up to date.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-04-01Gazette

Gazette filings brought up to date.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Accounts

Accounts with accounts type total exemption full.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Officers

Appoint person director company with name date.

Download
2019-10-16Officers

Termination director company with name termination date.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-15Gazette

Gazette filings brought up to date.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-12-11Gazette

Gazette notice compulsory.

Download
2018-01-02Confirmation statement

Confirmation statement with updates.

Download
2017-12-01Accounts

Accounts with accounts type total exemption full.

Download
2017-10-18Gazette

Gazette filings brought up to date.

Download
2017-10-17Persons with significant control

Notification of a person with significant control.

Download
2017-10-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.