BRIGHTAD LIMITED

Register to unlock more data on OkredoRegister

BRIGHTAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01554399

Incorporation date

02/04/1981

Size

Dormant

Contacts

Registered address

Registered address

1 Allied Business Centre, Coldharbour Lane, Harpenden AL5 4UTCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/1981)
dot icon31/07/2025
Confirmation statement made on 2025-07-07 with no updates
dot icon04/07/2025
Registered office address changed from 6-7 Waterside Station Road Harpenden AL5 4US England to 1 Allied Business Centre Coldharbour Lane Harpenden AL5 4UT on 2025-07-04
dot icon27/06/2025
Secretary's details changed for Nicolette Sophia Dorothea Street on 2025-06-27
dot icon27/06/2025
Change of details for Ms Nicolette Sophia Dorothea Street as a person with significant control on 2025-06-27
dot icon27/06/2025
Director's details changed for Ms Nicolette Sophia Dorothea Street on 2025-06-27
dot icon30/05/2025
Accounts for a dormant company made up to 2024-09-30
dot icon15/02/2025
Compulsory strike-off action has been discontinued
dot icon13/02/2025
Confirmation statement made on 2024-07-07 with no updates
dot icon13/02/2025
Micro company accounts made up to 2022-09-30
dot icon13/02/2025
Micro company accounts made up to 2023-09-30
dot icon11/04/2024
Compulsory strike-off action has been suspended
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon07/08/2023
Confirmation statement made on 2023-07-07 with no updates
dot icon01/12/2022
Change of details for Ms Nicolette Sophia Dorothea Street as a person with significant control on 2022-12-01
dot icon01/12/2022
Director's details changed for Ms Nicolette Sophia Dorothea Street on 2022-12-01
dot icon05/08/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon30/06/2022
Micro company accounts made up to 2021-09-30
dot icon20/12/2021
Director's details changed for Ms Nicolette Sophia Dorothea Street on 2021-12-17
dot icon20/12/2021
Registered office address changed from Unit 8 Thrales Business Centre Thrales End Lane Harpenden Hertfordshire AL5 3NS England to 6-7 Waterside Station Road Harpenden AL5 4US on 2021-12-20
dot icon12/08/2021
Micro company accounts made up to 2020-09-30
dot icon07/07/2021
Confirmation statement made on 2021-07-07 with no updates
dot icon21/07/2020
Confirmation statement made on 2020-07-21 with updates
dot icon01/05/2020
Registered office address changed from Impstone House Pamber Road Silchester Reading RG7 2NU England to Unit 8 Thrales Business Centre Thrales End Lane Harpenden Hertfordshire AL5 3NS on 2020-05-01
dot icon14/04/2020
Confirmation statement made on 2020-04-13 with no updates
dot icon14/04/2020
Registered office address changed from 12 Park Lane Tilehurst Reading Berkshire RG31 5DL England to Impstone House Pamber Road Silchester Reading RG7 2NU on 2020-04-14
dot icon17/01/2020
Micro company accounts made up to 2019-09-30
dot icon25/04/2019
Confirmation statement made on 2019-04-13 with no updates
dot icon11/03/2019
Micro company accounts made up to 2018-09-30
dot icon15/06/2018
Registered office address changed from Equity House 4-6 School Road Tilehurst Reading Berkshire RG31 5AL to 12 Park Lane Tilehurst Reading Berkshire RG31 5DL on 2018-06-15
dot icon30/05/2018
Micro company accounts made up to 2017-09-30
dot icon13/04/2018
Confirmation statement made on 2018-04-13 with no updates
dot icon27/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon20/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon14/04/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon16/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon30/04/2015
Annual return made up to 2015-04-21 with full list of shareholders
dot icon18/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon02/06/2014
Annual return made up to 2014-04-21 with full list of shareholders
dot icon24/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon02/07/2013
Annual return made up to 2013-04-21 with full list of shareholders
dot icon09/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon12/06/2012
Annual return made up to 2012-04-21 with full list of shareholders
dot icon20/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon22/01/2012
Termination of appointment of Dorothea Pollock as a director
dot icon22/01/2012
Appointment of Miss Nicolette Sophia Dorothea Street as a director
dot icon03/05/2011
Annual return made up to 2011-04-21 with full list of shareholders
dot icon15/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon24/05/2010
Annual return made up to 2010-04-21 with full list of shareholders
dot icon24/05/2010
Director's details changed for Dorothea Pollock on 2010-04-21
dot icon09/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon10/06/2009
Return made up to 21/04/09; full list of members
dot icon27/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon03/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon12/05/2008
Return made up to 21/04/08; no change of members
dot icon30/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon04/05/2007
Return made up to 21/04/07; full list of members
dot icon01/03/2007
Ad 09/02/07--------- £ si 380@1=380 £ ic 502/882
dot icon01/03/2007
Resolutions
dot icon01/03/2007
Resolutions
dot icon27/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon14/07/2006
Registered office changed on 14/07/06 from: oswald house 24-26 queens road reading berkshire RG1 4AU
dot icon22/05/2006
Return made up to 21/04/06; full list of members
dot icon02/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon23/05/2005
Return made up to 21/04/05; full list of members
dot icon07/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon25/06/2004
Return made up to 21/04/04; full list of members
dot icon31/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon10/05/2003
Return made up to 21/04/03; full list of members
dot icon29/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon20/05/2002
Return made up to 21/04/02; full list of members
dot icon27/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon18/05/2001
Return made up to 21/04/01; full list of members
dot icon09/06/2000
Accounts for a small company made up to 1999-09-30
dot icon24/05/2000
Return made up to 21/04/00; full list of members
dot icon25/06/1999
Accounts for a small company made up to 1998-09-30
dot icon20/05/1999
Return made up to 21/04/99; no change of members
dot icon08/06/1998
Accounts for a small company made up to 1997-09-30
dot icon06/05/1998
Return made up to 21/04/98; full list of members
dot icon17/06/1997
Accounts for a small company made up to 1996-09-30
dot icon06/05/1997
Return made up to 21/04/97; no change of members
dot icon30/04/1996
Return made up to 21/04/96; no change of members
dot icon05/03/1996
Accounts for a small company made up to 1995-09-30
dot icon18/12/1995
Registered office changed on 18/12/95 from: somerset house blagrave street reading berks RG1 1QB
dot icon27/07/1995
Accounts for a small company made up to 1994-09-30
dot icon17/05/1995
Return made up to 21/04/95; full list of members
dot icon24/05/1994
Return made up to 21/04/94; no change of members
dot icon18/03/1994
Accounts for a small company made up to 1993-09-30
dot icon04/05/1993
Accounts for a small company made up to 1992-09-30
dot icon04/05/1993
Return made up to 21/04/93; no change of members
dot icon12/05/1992
Accounts for a small company made up to 1991-09-30
dot icon12/05/1992
Return made up to 21/04/92; full list of members
dot icon04/12/1991
Director resigned;new director appointed
dot icon04/12/1991
New secretary appointed
dot icon21/05/1991
Accounts for a small company made up to 1990-09-30
dot icon21/05/1991
Return made up to 21/04/91; no change of members
dot icon18/05/1990
Accounts for a small company made up to 1989-09-30
dot icon18/05/1990
Return made up to 21/04/90; full list of members
dot icon04/04/1989
Accounts for a small company made up to 1988-09-30
dot icon04/04/1989
Return made up to 11/03/89; full list of members
dot icon21/04/1988
Accounts for a small company made up to 1987-09-30
dot icon21/04/1988
Return made up to 26/03/88; full list of members
dot icon11/03/1987
Accounts for a small company made up to 1986-09-30
dot icon11/03/1987
Return made up to 28/02/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/04/1981
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
07/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.82K
-
0.00
-
-
2021
1
2.82K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

2.82K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Street, Nicolette Sophia Dorothea
Director
20/01/2012 - Present
13

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

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 BRIGHTAD LIMITED

BRIGHTAD LIMITED is an(a) Active company incorporated on 02/04/1981 with the registered office located at 1 Allied Business Centre, Coldharbour Lane, Harpenden AL5 4UT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIGHTAD LIMITED?

toggle

BRIGHTAD LIMITED is currently Active. It was registered on 02/04/1981 .

Where is BRIGHTAD LIMITED located?

toggle

BRIGHTAD LIMITED is registered at 1 Allied Business Centre, Coldharbour Lane, Harpenden AL5 4UT.

What does BRIGHTAD LIMITED do?

toggle

BRIGHTAD LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BRIGHTAD LIMITED have?

toggle

BRIGHTAD LIMITED had 1 employees in 2021.

What is the latest filing for BRIGHTAD LIMITED?

toggle

The latest filing was on 31/07/2025: Confirmation statement made on 2025-07-07 with no updates.