BRIGHT BRICKS LTD

Register to unlock more data on OkredoRegister

BRIGHT BRICKS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07227540

Incorporation date

19/04/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Nightingale House, 46-48 East Street, Epsom, Surrey KT17 1HQCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2010)
dot icon18/02/2025
Registered office address changed from 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD England to Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 2025-02-18
dot icon27/11/2024
Termination of appointment of Ranjit Murugason as a director on 2024-11-22
dot icon11/06/2024
Compulsory strike-off action has been suspended
dot icon30/04/2024
First Gazette notice for compulsory strike-off
dot icon15/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon15/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon15/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/05/2023
Compulsory strike-off action has been discontinued
dot icon15/05/2023
Confirmation statement made on 2023-02-09 with updates
dot icon02/05/2023
First Gazette notice for compulsory strike-off
dot icon20/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon20/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon20/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon24/02/2022
Confirmation statement made on 2022-02-09 with updates
dot icon24/02/2022
Registered office address changed from 32 Woolmer Way Bordon Hampshire GU35 9QF England to 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 2022-02-24
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon29/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon29/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon25/02/2021
Termination of appointment of Simon Nicholas Horgan as a director on 2021-02-17
dot icon09/02/2021
Confirmation statement made on 2021-02-09 with updates
dot icon26/11/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon26/11/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon27/10/2020
Termination of appointment of Bryan John Lawrie as a director on 2020-10-05
dot icon12/10/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon12/10/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon25/08/2020
Registration of charge 072275400001, created on 2020-08-14
dot icon10/06/2020
Confirmation statement made on 2020-04-09 with updates
dot icon10/06/2020
Termination of appointment of Duncan John Titmarsh as a director on 2019-10-16
dot icon24/02/2020
Termination of appointment of Andrew James Smith as a director on 2020-02-12
dot icon07/11/2019
Termination of appointment of Edwin Joseph Diment as a director on 2019-10-16
dot icon24/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon24/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon24/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon24/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon11/04/2019
Confirmation statement made on 2019-04-09 with updates
dot icon11/04/2019
Notification of Live Company Group Plc as a person with significant control on 2019-04-01
dot icon11/04/2019
Cessation of Bright Bricks Holdings Ltd as a person with significant control on 2019-04-01
dot icon19/02/2019
Appointment of Mr Duncan John Titmarsh as a director on 2018-12-31
dot icon14/01/2019
Appointment of Mr Andrew James Smith as a director on 2018-12-31
dot icon14/01/2019
Appointment of Mr Bryan John Lawrie as a director on 2018-12-31
dot icon14/01/2019
Appointment of Mr Ranjit Murugason as a director on 2018-12-31
dot icon14/01/2019
Appointment of Mr John David Nikolas Ciclitira as a director on 2018-12-31
dot icon14/01/2019
Previous accounting period shortened from 2019-03-31 to 2018-12-31
dot icon01/11/2018
Resolutions
dot icon17/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/09/2018
Notification of Bright Bricks Holdings Ltd as a person with significant control on 2018-04-10
dot icon12/09/2018
Cessation of Simon Nicholas Horgan as a person with significant control on 2018-04-10
dot icon12/09/2018
Cessation of Duncan John Titmarsh as a person with significant control on 2018-04-10
dot icon12/09/2018
Cessation of Edwin Joseph Diment as a person with significant control on 2018-04-10
dot icon16/07/2018
Termination of appointment of Duncan John Titmarsh as a director on 2018-07-16
dot icon09/04/2018
Confirmation statement made on 2018-04-09 with updates
dot icon09/04/2018
Change of details for Mr Simon Nicholas Horgan as a person with significant control on 2018-04-06
dot icon05/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/06/2017
Confirmation statement made on 2017-06-23 with updates
dot icon23/06/2017
Registered office address changed from Unit 18 Woolmer Way Bordon Hampshire GU35 9QF to 32 Woolmer Way Bordon Hampshire GU35 9QF on 2017-06-23
dot icon02/05/2017
Appointment of Mr Simon Nicholas Horgan as a director on 2017-01-20
dot icon16/03/2017
Statement of capital following an allotment of shares on 2017-01-20
dot icon08/03/2017
Director's details changed for Mr Edwin Joseph Diment on 2017-03-08
dot icon21/12/2016
Confirmation statement made on 2016-12-21 with updates
dot icon27/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/01/2016
Annual return made up to 2015-12-21 with full list of shareholders
dot icon16/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon12/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/07/2014
Registered office address changed from 57 Old Copse Road Havant Hampshire PO9 2YA to Unit 18 Woolmer Way Bordon Hampshire GU35 9QF on 2014-07-28
dot icon07/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon26/01/2014
Registered office address changed from 1 the Old Stables Coombe Road East Meon, Petersfield GU32 1PB England on 2014-01-26
dot icon18/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon08/02/2013
Appointment of Mr Edwin Joseph Diment as a director
dot icon07/02/2013
Termination of appointment of Sharon Titmarsh as a director
dot icon11/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/06/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon23/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/06/2011
Previous accounting period shortened from 2011-04-30 to 2011-03-31
dot icon18/04/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon13/05/2010
Appointment of Mrs Sharon Titmarsh as a director
dot icon19/04/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
09/02/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ciclitira, John David Nikolas
Director
31/12/2018 - Present
87
Horgan, Simon Nicholas
Director
20/01/2017 - 17/02/2021
19
Lawrie, Bryan John
Director
31/12/2018 - 05/10/2020
18
Mr Duncan John Titmarsh
Director
19/04/2010 - 16/07/2018
25
Mr Duncan John Titmarsh
Director
31/12/2018 - 16/10/2019
25

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About BRIGHT BRICKS LTD

BRIGHT BRICKS LTD is an(a) Active company incorporated on 19/04/2010 with the registered office located at Nightingale House, 46-48 East Street, Epsom, Surrey KT17 1HQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRIGHT BRICKS LTD?

toggle

BRIGHT BRICKS LTD is currently Active. It was registered on 19/04/2010 .

Where is BRIGHT BRICKS LTD located?

toggle

BRIGHT BRICKS LTD is registered at Nightingale House, 46-48 East Street, Epsom, Surrey KT17 1HQ.

What does BRIGHT BRICKS LTD do?

toggle

BRIGHT BRICKS LTD operates in the Manufacture of other games and toys n.e.c. (32.40/9 - SIC 2007) sector.

What is the latest filing for BRIGHT BRICKS LTD?

toggle

The latest filing was on 18/02/2025: Registered office address changed from 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD England to Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 2025-02-18.