Active
Company Information for T BRIGHTON ENGINEERING SERVICES LIMITED
THE POPLARS, BRIDGE STREET, BRIGG, NORTH LINCOLNSHIRE, DN20 8NQ,
|
Company Registration Number
04772400
Private Limited Company
Active |
Company Name | ||
---|---|---|
T BRIGHTON ENGINEERING SERVICES LIMITED | ||
Legal Registered Office | ||
THE POPLARS BRIDGE STREET BRIGG NORTH LINCOLNSHIRE DN20 8NQ Other companies in DN20 | ||
Previous Names | ||
|
Company Number | 04772400 | |
---|---|---|
Company ID Number | 04772400 | |
Date formed | 2003-05-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 21/05/2016 | |
Return next due | 18/06/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB814469126 |
Last Datalog update: | 2024-01-05 10:45:50 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PETER GEORGE STOREY |
||
MICHAEL STOREY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANNE MARGARET SHORT |
Company Secretary | ||
CHRISTOPHER JAMES CLAYPOLE |
Director | ||
ANNE MARGARET SHORT |
Director | ||
DAVID STOCKS |
Director | ||
SHIRLEY MARGARET STOCKS |
Director | ||
TERRY BRIGHTON |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 21/05/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL STOREY | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR PETER GEORGE STOREY on 2017-05-01 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/07/14 FROM 50-54 Oswald Road Scunthorpe North Lincolnshire DN15 7PQ | |
LATEST SOC | 03/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/05/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Mike Storey on 2014-01-22 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/13 | |
AP01 | DIRECTOR APPOINTED MR MIKE STOREY | |
AP03 | Appointment of Mr Peter George Storey as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ANNE SHORT | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/13 FROM 18 Woodhouse Road Scunthorpe North Lincolnshire DN16 1BD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CLAYPOLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNE SHORT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID STOCKS | |
AR01 | 21/05/13 ANNUAL RETURN FULL LIST | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 21/05/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STOCKS / 21/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARGARET SHORT / 21/05/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANNE MARGARET SHORT / 21/05/2012 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AR01 | 21/05/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 21/05/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JAMES CLAYPOLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHIRLEY STOCKS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANNE SHORT / 08/08/2008 | |
363a | RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
CERTNM | COMPANY NAME CHANGED T BRIGHTON VALVE SERVICES LIMITE D CERTIFICATE ISSUED ON 28/07/04 | |
363s | RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 21/05/03--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 04/06/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC |
|
|
|
|
|
|
|
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 T BRIGHTON ENGINEERING SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft) as T BRIGHTON ENGINEERING SERVICES LIMITED are:
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. |