UKBizDB.co.uk

BRITELITE WINDOWS LTD

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

This company is commonly known as Britelite Windows Ltd. The company was founded 30 years ago and was given the registration number 02891433. The firm's registered office is in LONDON. You can find them at 4th Floor, 4 Tabernacle Street, London, . This company's SIC code is 43290 - Other construction installation.

Company Information

Name:BRITELITE WINDOWS LTD
Company Number:02891433
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 1994
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:4th Floor, 4 Tabernacle Street, London, United Kingdom, EC2A 4LU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Britelite House, Bircholt Road, Parkwood Industrial Centre, Maidstone, England, ME15 9XY

Director14 November 1995Active
Britelite House, Bircholt Road, Parkwood Industrial Centre, Maidstone, England, ME15 9XY

Director19 January 2004Active
Britelite House, Bircholt Road, Parkwood Industrial Centre, Maidstone, England, ME15 9XY

Director09 January 2014Active
4th Floor, 4 Tabernacle Street, London, United Kingdom, EC2A 4LU

Director01 January 2023Active
673 Loose Road, Maidstone, ME15 9UX

Secretary27 January 1994Active
Holly House 173 Ashford Road, Bearsted, Maidstone, ME14 4NE

Secretary14 November 1995Active
Britelite House, Bircholt Road, Parkwood Industrial Centre, Maidstone, England, ME15 9XY

Secretary01 August 2005Active
120 East Road, London, N1 6AA

Nominee Secretary26 January 1994Active
Britelite House, Bircholt Road, Parkwood Industrial Centre, Maidstone, United Kingdom, ME15 9XY

Secretary09 August 2019Active
Britelite House, Bircholt Road, Parkwood Industrial Centre, Maidstone, England, ME15 9XY

Director01 March 2002Active
Britelite House, Bircholt Road, Parkwood Industrial Centre, Maidstone, England, ME15 9XY

Director01 March 2002Active
Holly House 173 Ashford Road, Bearsted, Maidstone, ME14 4NE

Director14 November 1995Active
Hill House 673 Loose Road, Maidstone, ME15 9UX

Director27 January 1994Active
Britelite House, Bircholt Road, Parkwood Industrial Centre, Maidstone, England, ME15 9XY

Director01 March 2002Active
120 East Road, London, N1 6AA

Nominee Director26 January 1994Active
Britelite House, Bircholt Road, Parkwood Industrial Centre, Maidstone, United Kingdom, ME15 9XY

Director09 August 2019Active
Britelite House, Bircholt Road, Parkwood Industrial Centre, Maidstone, England, ME15 9XY

Director14 November 1995Active

People with Significant Control

Britelite Home Improvement Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:4th Floor, 4 Tabernacle Street, London, United Kingdom, EC2A 4LU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Accounts

Accounts with accounts type full.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Officers

Appoint person director company with name date.

Download
2022-08-17Accounts

Accounts with accounts type full.

Download
2022-01-27Confirmation statement

Confirmation statement with updates.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-10-27Accounts

Accounts with accounts type full.

Download
2021-08-04Officers

Termination director company with name termination date.

Download
2021-01-29Accounts

Accounts with accounts type full.

Download
2021-01-27Confirmation statement

Confirmation statement with updates.

Download
2020-01-30Confirmation statement

Confirmation statement with updates.

Download
2020-01-16Persons with significant control

Change to a person with significant control.

Download
2019-10-17Address

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

Download
2019-09-06Accounts

Accounts with accounts type full.

Download
2019-09-02Officers

Termination secretary company with name termination date.

Download
2019-08-12Officers

Appoint person secretary company with name date.

Download
2019-08-09Officers

Termination secretary company with name termination date.

Download
2019-08-09Officers

Termination director company with name termination date.

Download
2019-08-09Officers

Appoint person director company with name date.

Download
2019-02-08Confirmation statement

Confirmation statement with updates.

Download
2019-01-03Persons with significant control

Change to a person with significant control.

Download
2018-07-27Accounts

Accounts with accounts type full.

Download
2018-02-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.