BRIGHT QA SYSTEMS LTD.

Register to unlock more data on OkredoRegister

BRIGHT QA SYSTEMS LTD.

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02938649

Incorporation date

14/06/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

QUANTUMA ADVISORY LIMITED, Beresford House Town Quay, Southampton SO14 2AQCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/1994)
dot icon26/01/2026
Removal of liquidator by court order
dot icon26/01/2026
Appointment of a voluntary liquidator
dot icon17/07/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/05/2025
Appointment of a voluntary liquidator
dot icon12/05/2025
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon31/03/2025
Administrator's progress report
dot icon02/11/2024
Result of meeting of creditors
dot icon25/10/2024
Statement of affairs with form AM02SOA
dot icon15/10/2024
Statement of administrator's proposal
dot icon03/09/2024
Registered office address changed from The Courtyard 59 Church Street Staines-upon-Thames TW18 4XS England to Beresford House Town Quay Southampton SO14 2AQ on 2024-09-03
dot icon30/08/2024
Appointment of an administrator
dot icon27/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon25/06/2024
Termination of appointment of Mary Wendy Halls as a secretary on 2024-06-24
dot icon11/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon15/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon16/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon01/08/2022
Registered office address changed from 25 Church Road Teddington Middlesex TW11 8PF to The Courtyard 59 Church Street Staines-upon-Thames TW18 4XS on 2022-08-01
dot icon20/06/2022
Confirmation statement made on 2022-06-14 with updates
dot icon17/06/2022
Appointment of Mrs Mary Wendy Halls as a secretary on 2022-06-14
dot icon15/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon03/01/2022
Cessation of Mark William Collins as a person with significant control on 2021-10-22
dot icon03/01/2022
Notification of C & B Group Limited as a person with significant control on 2021-10-22
dot icon25/10/2021
Termination of appointment of Mark William Collins as a secretary on 2021-10-22
dot icon25/10/2021
Termination of appointment of Mark William Collins as a director on 2021-10-22
dot icon14/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon03/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon15/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon25/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon18/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon22/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon01/02/2019
Termination of appointment of John James Burke as a director on 2019-01-31
dot icon01/02/2019
Secretary's details changed for Mr Mark William Collins on 2019-01-31
dot icon01/02/2019
Director's details changed for Mr Mark William Collins on 2019-01-31
dot icon01/02/2019
Director's details changed for Mr Stephen Anthony Bennett on 2019-01-31
dot icon01/02/2019
Director's details changed for Mr John James Burke on 2019-01-31
dot icon14/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon13/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon07/11/2017
Appointment of Mr John James Burke as a director on 2017-09-01
dot icon19/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon21/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon23/01/2017
Satisfaction of charge 029386490001 in full
dot icon02/07/2016
Registration of charge 029386490001, created on 2016-06-30
dot icon21/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon23/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon16/06/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon09/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon20/06/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon22/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon08/07/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon15/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon19/06/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon26/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon04/07/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon15/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon02/07/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon16/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon11/03/2010
Termination of appointment of Lorna Collins as a director
dot icon07/07/2009
Return made up to 14/06/09; full list of members
dot icon21/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon21/08/2008
Registered office changed on 21/08/2008 from crest house 102-104 church road teddington middlesex TW11 8PY
dot icon10/07/2008
Return made up to 14/06/08; full list of members
dot icon24/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon02/07/2007
Return made up to 14/06/07; full list of members
dot icon18/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon28/12/2006
Registered office changed on 28/12/06 from: 1A wilcox road teddington middlesex TW11 0SW
dot icon20/07/2006
Return made up to 14/06/06; full list of members
dot icon18/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon11/07/2005
Return made up to 14/06/05; full list of members
dot icon25/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon23/07/2004
Return made up to 14/06/04; full list of members
dot icon05/03/2004
Total exemption small company accounts made up to 2003-06-30
dot icon17/06/2003
Return made up to 14/06/03; full list of members
dot icon11/02/2003
Total exemption small company accounts made up to 2002-06-30
dot icon04/07/2002
Return made up to 14/06/02; full list of members
dot icon11/03/2002
Total exemption small company accounts made up to 2001-06-30
dot icon13/07/2001
Return made up to 14/06/01; full list of members
dot icon11/12/2000
Accounts for a small company made up to 2000-06-30
dot icon06/07/2000
Return made up to 14/06/00; full list of members
dot icon06/04/2000
Accounts for a small company made up to 1999-06-30
dot icon19/07/1999
Return made up to 14/06/99; full list of members
dot icon05/05/1999
Accounts for a small company made up to 1998-06-30
dot icon15/07/1998
Return made up to 14/06/98; no change of members
dot icon09/03/1998
Accounts for a small company made up to 1997-06-30
dot icon30/06/1997
Return made up to 14/06/97; full list of members
dot icon30/06/1997
Ad 04/06/97--------- £ si 98@1=98 £ ic 2/100
dot icon08/04/1997
Accounts for a small company made up to 1996-06-30
dot icon25/10/1996
New director appointed
dot icon09/08/1996
Return made up to 14/06/96; no change of members
dot icon13/03/1996
Accounts for a small company made up to 1995-06-30
dot icon04/09/1995
Return made up to 14/06/95; full list of members
dot icon16/08/1995
Registered office changed on 16/08/95 from: 12 sunnyside road teddington middlesex TW11 0RT
dot icon29/06/1994
New secretary appointed;director resigned;new director appointed
dot icon29/06/1994
Secretary resigned;new director appointed
dot icon29/06/1994
Registered office changed on 29/06/94 from: 43 lawrence road hove east sussex BN3 5QE
dot icon14/06/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

24
2023
change arrow icon+184.91 % *

* during past year

Cash in Bank

£264,414.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
14/06/2025
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
30/06/2024
dot iconNext due on
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
828.07K
-
0.00
488.93K
-
2022
29
502.84K
-
0.00
92.81K
-
2023
24
378.66K
-
0.00
264.41K
-
2023
24
378.66K
-
0.00
264.41K
-

Employees

2023

Employees

24 Descended-17 % *

Net Assets(GBP)

378.66K £Descended-24.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

264.41K £Ascended184.91 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LIMITED
Nominee Secretary
14/06/1994 - 17/06/1994
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
14/06/1994 - 17/06/1994
9606
Collins, Mark William
Director
17/06/1994 - 22/10/2021
5
Bennett, Stephen Anthony
Director
04/10/1996 - Present
6
Collins, Mark William
Secretary
17/06/1994 - 22/10/2021
1

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

1,828
AS RODGERS (KIRTON) LIMITEDGill House, 140 Holyhead Road, Birmingham, West Midlands B21 0AF
Liquidation

Category:

Support activities for crop production

Comp. code:

04250361

Reg. date:

11/07/2001

Turnover:

-

No. of employees:

25
BURWELL HATCHERY LTDDencora Court, 2 Meridian Way, Norwich NR7 0TA
Liquidation

Category:

Raising of poultry

Comp. code:

05902236

Reg. date:

09/08/2006

Turnover:

-

No. of employees:

28
BEE-EQUIPMENT LTDC/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Support activities for crop production

Comp. code:

04452359

Reg. date:

31/05/2002

Turnover:

-

No. of employees:

25
GREEN TASK FORCE LTD30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12276479

Reg. date:

23/10/2019

Turnover:

-

No. of employees:

26
MKM AGRICULTURE LTDSuite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF
Liquidation

Category:

Support activities for crop production

Comp. code:

08949463

Reg. date:

20/03/2014

Turnover:

-

No. of employees:

21

Description

copy info iconCopy

About BRIGHT QA SYSTEMS LTD.

BRIGHT QA SYSTEMS LTD. is an(a) Liquidation company incorporated on 14/06/1994 with the registered office located at QUANTUMA ADVISORY LIMITED, Beresford House Town Quay, Southampton SO14 2AQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 24 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIGHT QA SYSTEMS LTD.?

toggle

BRIGHT QA SYSTEMS LTD. is currently Liquidation. It was registered on 14/06/1994 .

Where is BRIGHT QA SYSTEMS LTD. located?

toggle

BRIGHT QA SYSTEMS LTD. is registered at QUANTUMA ADVISORY LIMITED, Beresford House Town Quay, Southampton SO14 2AQ.

What does BRIGHT QA SYSTEMS LTD. do?

toggle

BRIGHT QA SYSTEMS LTD. operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does BRIGHT QA SYSTEMS LTD. have?

toggle

BRIGHT QA SYSTEMS LTD. had 24 employees in 2023.

What is the latest filing for BRIGHT QA SYSTEMS LTD.?

toggle

The latest filing was on 26/01/2026: Removal of liquidator by court order.