BRIGHT CRIB NEW GENERATION LIMITED

Register to unlock more data on OkredoRegister

BRIGHT CRIB NEW GENERATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06315144

Incorporation date

17/07/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

120 New Road, Ascot SL5 8QHCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/2007)
dot icon12/03/2026
Compulsory strike-off action has been suspended
dot icon03/02/2026
First Gazette notice for compulsory strike-off
dot icon10/09/2025
Compulsory strike-off action has been discontinued
dot icon09/09/2025
Confirmation statement made on 2025-09-09 with no updates
dot icon26/08/2025
First Gazette notice for compulsory strike-off
dot icon26/09/2024
Confirmation statement made on 2024-09-13 with no updates
dot icon03/05/2024
Notification of Angela Evelyn Dickinson as a person with significant control on 2023-12-21
dot icon02/05/2024
Cessation of Andrew Iain Riley as a person with significant control on 2023-12-21
dot icon02/05/2024
Termination of appointment of Iain Andrew Riley as a director on 2023-12-21
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon13/09/2023
Confirmation statement made on 2023-09-13 with no updates
dot icon29/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon03/10/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon24/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon15/12/2021
Compulsory strike-off action has been discontinued
dot icon14/12/2021
First Gazette notice for compulsory strike-off
dot icon08/12/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon28/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon02/12/2020
Resolutions
dot icon01/12/2020
Confirmation statement made on 2020-09-28 with updates
dot icon01/12/2020
Notification of Andrew Iain Riley as a person with significant control on 2020-12-01
dot icon01/12/2020
Appointment of Ms Angela Evelyn Dickinson as a director on 2020-12-01
dot icon28/09/2020
Cessation of Momentum Hub (Hldgs) Ltd as a person with significant control on 2020-05-31
dot icon18/09/2020
Confirmation statement made on 2020-07-17 with updates
dot icon18/09/2020
Registered office address changed from 120 New Road, Ascot, Berkshire New Road 120 Ascot Berkshire SL5 8QH England to 120 New Road Ascot SL5 8QH on 2020-09-18
dot icon30/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon09/06/2020
Termination of appointment of Bridie Mary Morgan as a director on 2020-05-31
dot icon09/06/2020
Termination of appointment of Bridie Mary Morgan as a secretary on 2020-05-31
dot icon09/06/2020
Registered office address changed from Unit 16 Grove Business Park White Waltham Berkshire SL6 3LW to 120 New Road, Ascot, Berkshire New Road 120 Ascot Berkshire SL5 8QH on 2020-06-09
dot icon04/09/2019
Confirmation statement made on 2019-07-17 with no updates
dot icon23/05/2019
Current accounting period extended from 2018-12-30 to 2019-06-29
dot icon04/04/2019
Resolutions
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/08/2018
Confirmation statement made on 2018-07-17 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/08/2017
Confirmation statement made on 2017-07-17 with no updates
dot icon09/12/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/09/2016
Previous accounting period shortened from 2015-12-31 to 2015-12-30
dot icon07/09/2016
Confirmation statement made on 2016-07-17 with updates
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/08/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/07/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon18/02/2014
Registration of charge 063151440001
dot icon02/01/2014
Director's details changed for Mr Iain Andrew Riley on 2013-09-01
dot icon02/01/2014
Director's details changed for Mrs Bridie Mary Morgan on 2013-09-01
dot icon02/01/2014
Secretary's details changed for Mrs Bridie Mary Morgan on 2013-09-01
dot icon18/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/09/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon05/11/2012
Accounts for a small company made up to 2011-12-31
dot icon07/08/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon28/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/08/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon25/11/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/07/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon20/07/2010
Registered office address changed from Unit 19 Grove Park Ind Estate White Waltham Berkshire SL6 3LW England on 2010-07-20
dot icon04/01/2010
Certificate of change of name
dot icon04/01/2010
Resolutions
dot icon05/10/2009
Resolutions
dot icon04/08/2009
Return made up to 17/07/09; full list of members
dot icon24/07/2009
Certificate of change of name
dot icon19/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/05/2009
Registered office changed on 06/05/2009 from albany house market street maidenhead berks SL6 8BE
dot icon25/11/2008
Accounting reference date extended from 31/07/2008 to 31/12/2008
dot icon23/09/2008
Capitals not rolled up
dot icon22/09/2008
Return made up to 17/07/08; full list of members
dot icon24/10/2007
Registered office changed on 24/10/07 from: sienna court, the broadway maidenhead berkshire SL6 1NJ
dot icon17/07/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2023
dot iconNext account date
29/06/2024
dot iconNext due on
29/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
30.59K
-
0.00
26.70K
-
2022
1
30.72K
-
0.00
2.55K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Riley, Iain Andrew
Director
17/07/2007 - 21/12/2023
15
Dickinson, Angela Evelyn
Director
01/12/2020 - Present
7
Morgan, Bridie Mary
Director
17/07/2007 - 31/05/2020
7
Morgan, Bridie Mary
Secretary
17/07/2007 - 31/05/2020
6

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIGHT CRIB NEW GENERATION LIMITED

BRIGHT CRIB NEW GENERATION LIMITED is an(a) Active company incorporated on 17/07/2007 with the registered office located at 120 New Road, Ascot SL5 8QH. 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 CRIB NEW GENERATION LIMITED?

toggle

BRIGHT CRIB NEW GENERATION LIMITED is currently Active. It was registered on 17/07/2007 .

Where is BRIGHT CRIB NEW GENERATION LIMITED located?

toggle

BRIGHT CRIB NEW GENERATION LIMITED is registered at 120 New Road, Ascot SL5 8QH.

What does BRIGHT CRIB NEW GENERATION LIMITED do?

toggle

BRIGHT CRIB NEW GENERATION LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BRIGHT CRIB NEW GENERATION LIMITED?

toggle

The latest filing was on 12/03/2026: Compulsory strike-off action has been suspended.