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

BRIGHTAIR PRODUCTS LIMITED

13 Meads Street, Eastbourne, EAST SUSSEX, BN20 7QY,
Company Registration Number
02780707
Private Limited Company
Active

Company Overview

About Brightair Products Ltd
BRIGHTAIR PRODUCTS LIMITED was founded on 1993-01-18 and has its registered office in Eastbourne. The organisation's status is listed as "Active". Brightair Products Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BRIGHTAIR PRODUCTS LIMITED
 
Legal Registered Office
13 Meads Street
Eastbourne
EAST SUSSEX
BN20 7QY
Other companies in BN26
 
Filing Information
Company Number 02780707
Company ID Number 02780707
Date formed 1993-01-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-01-31
Account next due 2024-10-31
Latest return 2024-01-18
Return next due 2025-02-01
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB620902081  
Last Datalog update: 2024-03-25 22:18:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRIGHTAIR PRODUCTS LIMITED
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.

Company Officers of BRIGHTAIR PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
TERESA BOYLE
Company Secretary 2000-07-01
IAN BOYLE
Director 1996-02-27
TERESA BOYLE
Director 2007-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
VICTORIA JAYNE FRANCES LOGAN
Company Secretary 1999-02-12 2000-07-01
HILARY ANN ELIZABETH GUEST
Company Secretary 1993-01-18 1999-02-12
JACQUELINE BRIDGET MCCULLOUGH
Director 1996-02-01 1999-02-12
DOLORES BRIDGET MCCULLOUGH
Director 1993-01-18 1998-01-30
WILLIAM JAMES MCCULLOUGH
Director 1993-01-18 1998-01-30
JPCORS LIMITED
Nominated Secretary 1993-01-18 1993-01-18
JPCORD LIMITED
Nominated Director 1993-01-18 1993-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN BOYLE 3ENG LIMITED Director 2012-03-21 CURRENT 2012-03-21 Dissolved 2013-11-05

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
2024-03-25Change of details for Mr Ian Boyle as a person with significant control on 2024-03-25
2024-03-25REGISTERED OFFICE CHANGED ON 25/03/24 FROM 4 Grand Parade Polegate East Sussex BN26 5HG
2024-01-30CONFIRMATION STATEMENT MADE ON 18/01/24, WITH NO UPDATES
2023-03-15CONFIRMATION STATEMENT MADE ON 18/01/23, WITH NO UPDATES
2022-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-02-09CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2021-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 18/01/21, WITH NO UPDATES
2020-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 18/01/20, WITH NO UPDATES
2019-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 18/01/19, WITH NO UPDATES
2018-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 18/01/18, WITH NO UPDATES
2017-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 200
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2016-10-31AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 200
2016-02-17AR0118/01/16 ANNUAL RETURN FULL LIST
2015-10-31AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 200
2015-02-02AR0118/01/15 ANNUAL RETURN FULL LIST
2014-10-31AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 200
2014-03-31AR0118/01/14 ANNUAL RETURN FULL LIST
2013-10-31AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-25AR0118/01/13 ANNUAL RETURN FULL LIST
2012-10-31AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-05AR0118/01/12 ANNUAL RETURN FULL LIST
2011-10-31AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/11 FROM 46 High Street Polegate East Sussex BN26 6AG United Kingdom
2011-03-02AR0118/01/11 ANNUAL RETURN FULL LIST
2010-10-31AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-15AR0118/01/10 ANNUAL RETURN FULL LIST
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / TERESA BOYLE / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN BOYLE / 15/03/2010
2009-09-22AA31/01/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-03-06363aReturn made up to 18/01/09; full list of members
2009-03-06190Location of debenture register
2009-03-06353Location of register of members
2009-03-06287REGISTERED OFFICE CHANGED ON 06/03/2009 FROM 46 HIGH STREET POLEGATE EAST SUSSEX BN26 6AG
2008-07-21AA31/01/08 TOTAL EXEMPTION FULL
2008-02-15363aRETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS
2007-09-05288aNEW DIRECTOR APPOINTED
2007-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-07-26287REGISTERED OFFICE CHANGED ON 26/07/07 FROM: 53 GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4SF
2007-05-01288cSECRETARY'S PARTICULARS CHANGED
2007-05-01363aRETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS
2007-05-01288cDIRECTOR'S PARTICULARS CHANGED
2006-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-01-11363sRETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS
2005-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-01-27363sRETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS
2004-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-03-09363sRETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS
2003-09-12288cSECRETARY'S PARTICULARS CHANGED
2003-09-12288cDIRECTOR'S PARTICULARS CHANGED
2003-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-02-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-02-03363sRETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS
2002-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-05-09363sRETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS
2002-01-08287REGISTERED OFFICE CHANGED ON 08/01/02 FROM: EAGLE HOUSE 1 EURO BUSINESS PARK NEW ROAD NEWHAVEN EAST SUSSEX BN9 0DQ
2001-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-03-20363sRETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS
2001-03-20288aNEW SECRETARY APPOINTED
2001-03-20288bSECRETARY RESIGNED
2001-03-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-12-01AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-02-01363sRETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS
1999-08-24AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-02-24287REGISTERED OFFICE CHANGED ON 24/02/99 FROM: EAGLE HOUSE 1 EURO BUSINESS PARK NEW ROAD NEWHAVEN EAST SUSSEX BN9 0DQ
1999-02-22288bDIRECTOR RESIGNED
1999-02-22288aNEW SECRETARY APPOINTED
1999-02-22288bSECRETARY RESIGNED
1999-02-22363(287)REGISTERED OFFICE CHANGED ON 22/02/99
1999-02-22363sRETURN MADE UP TO 18/01/99; FULL LIST OF MEMBERS
1999-02-09288bDIRECTOR RESIGNED
1998-04-16AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-04-09288bDIRECTOR RESIGNED
1998-02-16363sRETURN MADE UP TO 18/01/98; FULL LIST OF MEMBERS
1997-12-03AAFULL ACCOUNTS MADE UP TO 31/01/97
1997-01-28363sRETURN MADE UP TO 18/01/97; CHANGE OF MEMBERS
1997-01-24SRES01ALTER MEM AND ARTS 29/11/96
1997-01-24123NC INC ALREADY ADJUSTED 29/11/96
1997-01-24ORES14100 CAP 29/11/96
1997-01-24ORES04£ NC 100/1000 29/11/9
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
712 - Technical testing and analysis
71200 - Technical testing and analysis




Licences & Regulatory approval
We could not find any licences issued to BRIGHTAIR PRODUCTS LIMITED 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 BRIGHTAIR PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRIGHTAIR PRODUCTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.178
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 71200 - Technical testing and analysis

Creditors
Creditors Due After One Year 2012-02-01 £ 615
Creditors Due Within One Year 2012-02-01 £ 38,985
Provisions For Liabilities Charges 2012-02-01 £ 1,651

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 BRIGHTAIR PRODUCTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 200
Cash Bank In Hand 2012-02-01 £ 19,885
Current Assets 2012-02-01 £ 74,287
Debtors 2012-02-01 £ 54,402
Fixed Assets 2012-02-01 £ 9,726
Shareholder Funds 2012-02-01 £ 42,762
Tangible Fixed Assets 2012-02-01 £ 9,726

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRIGHTAIR PRODUCTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRIGHTAIR PRODUCTS LIMITED
Trademarks
We have not found any records of BRIGHTAIR PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRIGHTAIR PRODUCTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71200 - Technical testing and analysis) as BRIGHTAIR PRODUCTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BRIGHTAIR PRODUCTS LIMITED 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 BRIGHTAIR PRODUCTS LIMITED 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 BRIGHTAIR PRODUCTS LIMITED 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.