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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Britelite House, Bircholt Road, Parkwood Industrial Centre, Maidstone, England, ME15 9XY | Director | 14 November 1995 | Active |
Britelite House, Bircholt Road, Parkwood Industrial Centre, Maidstone, England, ME15 9XY | Director | 19 January 2004 | Active |
Britelite House, Bircholt Road, Parkwood Industrial Centre, Maidstone, England, ME15 9XY | Director | 09 January 2014 | Active |
4th Floor, 4 Tabernacle Street, London, United Kingdom, EC2A 4LU | Director | 01 January 2023 | Active |
673 Loose Road, Maidstone, ME15 9UX | Secretary | 27 January 1994 | Active |
Holly House 173 Ashford Road, Bearsted, Maidstone, ME14 4NE | Secretary | 14 November 1995 | Active |
Britelite House, Bircholt Road, Parkwood Industrial Centre, Maidstone, England, ME15 9XY | Secretary | 01 August 2005 | Active |
120 East Road, London, N1 6AA | Nominee Secretary | 26 January 1994 | Active |
Britelite House, Bircholt Road, Parkwood Industrial Centre, Maidstone, United Kingdom, ME15 9XY | Secretary | 09 August 2019 | Active |
Britelite House, Bircholt Road, Parkwood Industrial Centre, Maidstone, England, ME15 9XY | Director | 01 March 2002 | Active |
Britelite House, Bircholt Road, Parkwood Industrial Centre, Maidstone, England, ME15 9XY | Director | 01 March 2002 | Active |
Holly House 173 Ashford Road, Bearsted, Maidstone, ME14 4NE | Director | 14 November 1995 | Active |
Hill House 673 Loose Road, Maidstone, ME15 9UX | Director | 27 January 1994 | Active |
Britelite House, Bircholt Road, Parkwood Industrial Centre, Maidstone, England, ME15 9XY | Director | 01 March 2002 | Active |
120 East Road, London, N1 6AA | Nominee Director | 26 January 1994 | Active |
Britelite House, Bircholt Road, Parkwood Industrial Centre, Maidstone, United Kingdom, ME15 9XY | Director | 09 August 2019 | Active |
Britelite House, Bircholt Road, Parkwood Industrial Centre, Maidstone, England, ME15 9XY | Director | 14 November 1995 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-30 | Accounts | Accounts with accounts type full. | Download |
2023-05-09 | Officers | Termination director company with name termination date. | Download |
2023-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-06 | Officers | Appoint person director company with name date. | Download |
2022-08-17 | Accounts | Accounts with accounts type full. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-01 | Officers | Termination director company with name termination date. | Download |
2021-10-27 | Accounts | Accounts with accounts type full. | Download |
2021-08-04 | Officers | Termination director company with name termination date. | Download |
2021-01-29 | Accounts | Accounts with accounts type full. | Download |
2021-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-16 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-17 | Address | Change registered office address company with date old address new address. | Download |
2019-09-06 | Accounts | Accounts with accounts type full. | Download |
2019-09-02 | Officers | Termination secretary company with name termination date. | Download |
2019-08-12 | Officers | Appoint person secretary company with name date. | Download |
2019-08-09 | Officers | Termination secretary company with name termination date. | Download |
2019-08-09 | Officers | Termination director company with name termination date. | Download |
2019-08-09 | Officers | Appoint person director company with name date. | Download |
2019-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-03 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-27 | Accounts | Accounts with accounts type full. | Download |
2018-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.