BRIGHT GREEN TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

BRIGHT GREEN TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04489326

Incorporation date

18/07/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

Valley View Tugby Orchards Business Centre, Wood Lane, Tugby, Leicestershire LE7 9WECopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2002)
dot icon27/02/2026
Termination of appointment of Mark Abell as a director on 2025-02-27
dot icon29/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon18/07/2025
Registered office address changed from Orchard House Tugby Orchards Business Centre Wood Lane Tugby Leicestershire LE7 9WE England to Valley View Tugby Orchards Business Centre Wood Lane Tugby Leicestershire LE7 9WE on 2025-07-18
dot icon18/07/2025
Confirmation statement made on 2025-07-18 with updates
dot icon30/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon26/07/2024
Confirmation statement made on 2024-07-18 with updates
dot icon22/12/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon29/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon28/09/2023
Previous accounting period extended from 2022-12-29 to 2022-12-31
dot icon18/07/2023
Confirmation statement made on 2023-07-18 with updates
dot icon05/08/2022
Confirmation statement made on 2022-07-18 with updates
dot icon28/06/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon22/12/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon27/09/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-29
dot icon03/08/2021
Confirmation statement made on 2021-07-18 with updates
dot icon25/11/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon29/07/2020
Confirmation statement made on 2020-07-18 with updates
dot icon05/05/2020
Satisfaction of charge 2 in full
dot icon09/08/2019
Confirmation statement made on 2019-07-18 with updates
dot icon12/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/07/2018
Director's details changed for Mr Mark Abell on 2018-04-16
dot icon23/07/2018
Confirmation statement made on 2018-07-18 with updates
dot icon23/07/2018
Director's details changed for Mr Andrew John Clark on 2018-04-16
dot icon23/07/2018
Registered office address changed from Blackthorn House Rolleston Road Skeffington Leicester Leics LE7 9YD to Orchard House Tugby Orchards Business Centre Wood Lane Tugby Leicestershire LE7 9WE on 2018-07-23
dot icon23/07/2018
Change of details for Mr Andrew John Clark as a person with significant control on 2018-04-16
dot icon22/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/08/2017
Confirmation statement made on 2017-07-18 with updates
dot icon18/08/2016
Confirmation statement made on 2016-07-18 with updates
dot icon18/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon31/08/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon24/07/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon21/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/01/2014
Registration of charge 044893260004
dot icon16/12/2013
Registered office address changed from 23a Fore Street Hertford Hertfordshire SG14 1DJ on 2013-12-16
dot icon17/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/08/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon18/07/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon20/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/04/2012
Appointment of Mr Mark Abell as a director
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/07/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon27/09/2010
Current accounting period extended from 2010-12-30 to 2010-12-31
dot icon27/09/2010
Total exemption small company accounts made up to 2009-12-30
dot icon08/09/2010
Particulars of a mortgage or charge / charge no: 3
dot icon20/07/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon20/07/2010
Director's details changed for Andrew John Clark on 2010-04-01
dot icon20/07/2010
Secretary's details changed for Susan Clare Clark on 2010-04-01
dot icon15/12/2009
Amended accounts made up to 2008-12-30
dot icon14/10/2009
Total exemption small company accounts made up to 2008-12-30
dot icon06/10/2009
Particulars of a mortgage or charge / charge no: 2
dot icon22/07/2009
Return made up to 18/07/09; full list of members
dot icon21/05/2009
Accounting reference date extended from 30/09/2008 to 30/12/2008
dot icon25/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon23/07/2008
Return made up to 18/07/08; full list of members
dot icon13/02/2008
Ad 02/12/07--------- £ si 398@1=398 £ ic 2/400
dot icon11/02/2008
£ nc 100/1000 02/12/07
dot icon07/12/2007
Amended accounts made up to 2006-09-30
dot icon22/09/2007
Return made up to 18/07/07; change of members
dot icon19/09/2007
Particulars of mortgage/charge
dot icon11/09/2007
Total exemption small company accounts made up to 2006-09-30
dot icon11/09/2007
Registered office changed on 11/09/07 from: unit 10 mays farm estate selmeston polegate east sussex BN26 6UD
dot icon06/06/2007
New secretary appointed
dot icon10/05/2007
Certificate of change of name
dot icon30/03/2007
Secretary resigned;director resigned
dot icon22/01/2007
Total exemption small company accounts made up to 2005-09-30
dot icon24/08/2006
Return made up to 18/07/06; full list of members
dot icon23/09/2005
Total exemption full accounts made up to 2004-09-30
dot icon01/08/2005
Return made up to 18/07/05; full list of members
dot icon23/09/2004
Total exemption full accounts made up to 2003-09-30
dot icon21/07/2004
Return made up to 18/07/04; full list of members
dot icon07/10/2003
Accounting reference date extended from 31/07/03 to 30/09/03
dot icon07/08/2003
Return made up to 18/07/03; full list of members
dot icon25/07/2002
Secretary resigned
dot icon18/07/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

11
2022
change arrow icon-40.78 % *

* during past year

Cash in Bank

£94,383.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
185.35K
-
0.00
159.38K
-
2022
11
7.30K
-
0.00
94.38K
-
2022
11
7.30K
-
0.00
94.38K
-

Employees

2022

Employees

11 Ascended0 % *

Net Assets(GBP)

7.30K £Descended-96.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

94.38K £Descended-40.78 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clark, Andrew John
Director
18/07/2002 - Present
5
Clark, Susan Clare
Secretary
24/05/2007 - Present
-
Abell, Mark
Director
01/04/2012 - 27/02/2025
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

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

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BRIGHT GREEN TECHNOLOGY LIMITED

BRIGHT GREEN TECHNOLOGY LIMITED is an(a) Active company incorporated on 18/07/2002 with the registered office located at Valley View Tugby Orchards Business Centre, Wood Lane, Tugby, Leicestershire LE7 9WE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIGHT GREEN TECHNOLOGY LIMITED?

toggle

BRIGHT GREEN TECHNOLOGY LIMITED is currently Active. It was registered on 18/07/2002 .

Where is BRIGHT GREEN TECHNOLOGY LIMITED located?

toggle

BRIGHT GREEN TECHNOLOGY LIMITED is registered at Valley View Tugby Orchards Business Centre, Wood Lane, Tugby, Leicestershire LE7 9WE.

What does BRIGHT GREEN TECHNOLOGY LIMITED do?

toggle

BRIGHT GREEN TECHNOLOGY LIMITED operates in the Manufacture of electric lighting equipment (27.40 - SIC 2007) sector.

How many employees does BRIGHT GREEN TECHNOLOGY LIMITED have?

toggle

BRIGHT GREEN TECHNOLOGY LIMITED had 11 employees in 2022.

What is the latest filing for BRIGHT GREEN TECHNOLOGY LIMITED?

toggle

The latest filing was on 27/02/2026: Termination of appointment of Mark Abell as a director on 2025-02-27.