BRIGHTDESK LIMITED

Register to unlock more data on OkredoRegister

BRIGHTDESK LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05591745

Incorporation date

13/10/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2005)
dot icon04/07/2025
Liquidators' statement of receipts and payments to 2025-05-07
dot icon09/11/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/05/2024
Statement of affairs
dot icon17/05/2024
Resolutions
dot icon17/05/2024
Appointment of a voluntary liquidator
dot icon17/05/2024
Registered office address changed from Linnyshaw Mill 260 Manchester Road Worsley Manchester M28 3TR England to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2024-05-17
dot icon03/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/11/2023
Confirmation statement made on 2023-10-13 with no updates
dot icon17/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/12/2022
Confirmation statement made on 2022-10-13 with no updates
dot icon10/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/11/2021
Confirmation statement made on 2021-10-13 with updates
dot icon26/01/2021
Registered office address changed from 14 Fountain Park Westhoughton Bolton BL5 2AP to Linnyshaw Mill 260 Manchester Road Worsley Manchester M28 3TR on 2021-01-26
dot icon14/12/2020
Confirmation statement made on 2020-10-13 with no updates
dot icon14/11/2020
Micro company accounts made up to 2020-03-31
dot icon07/12/2019
Micro company accounts made up to 2019-03-31
dot icon01/11/2019
Confirmation statement made on 2019-10-13 with no updates
dot icon31/10/2018
Confirmation statement made on 2018-10-13 with no updates
dot icon26/10/2018
Appointment of Mr Riaz Nawaz as a director on 2018-10-25
dot icon25/10/2018
Termination of appointment of Riaz Nawaz as a director on 2018-10-25
dot icon15/10/2018
Appointment of Mr Riaz Nawaz as a director on 2018-10-15
dot icon15/10/2018
Termination of appointment of Riaz Nawaz as a director on 2018-10-15
dot icon03/07/2018
Micro company accounts made up to 2018-03-31
dot icon04/12/2017
Micro company accounts made up to 2017-03-31
dot icon15/11/2017
Confirmation statement made on 2017-10-13 with no updates
dot icon07/11/2016
Register inspection address has been changed to Linnyshaw Mill 260 Manchester Road Worsley Manchester M28 3TR
dot icon05/11/2016
Confirmation statement made on 2016-10-13 with updates
dot icon25/09/2016
Micro company accounts made up to 2016-03-31
dot icon13/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/11/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon12/11/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon12/11/2014
Registered office address changed from Linnyshaw Mill 260 Manchester Road Worsley Manchester M28 3TR to 14 Fountain Park Westhoughton Bolton BL5 2AP on 2014-11-12
dot icon12/11/2014
Director's details changed for Mr Riaz Nawaz on 2014-11-12
dot icon26/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/11/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon11/11/2013
Director's details changed for Mr Riaz Nawaz on 2013-01-01
dot icon11/11/2013
Director's details changed for Mr Riaz Nawaz on 2012-12-27
dot icon17/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/10/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon18/10/2012
Director's details changed for Mr Riaz Nawaz on 2012-03-31
dot icon12/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/08/2012
Termination of appointment of Rabia Nawaz as a secretary
dot icon03/08/2012
Termination of appointment of Rabia Nawaz as a director
dot icon29/10/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon26/10/2011
Director's details changed for Mr Riaz Nawaz on 2011-08-01
dot icon18/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/07/2011
Registered office address changed from 14 Fountain Park Off Wearish Lane Westhoughton Greater Manchester BL5 2AP on 2011-07-11
dot icon08/11/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon08/11/2010
Register inspection address has been changed
dot icon11/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/01/2010
Registered office address changed from 14 Fountain Park Off Wearish Lane West Houghton Greater Manchester BL5 2AP on 2010-01-18
dot icon15/11/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon15/11/2009
Director's details changed for Mrs Rabia Nawaz on 2009-10-01
dot icon15/11/2009
Director's details changed for Mr Riaz Nawaz on 2009-10-01
dot icon12/11/2009
Secretary's details changed for Rabia Nawaz on 2009-09-30
dot icon12/11/2009
Director's details changed for Riaz Nawaz on 2009-09-30
dot icon12/11/2009
Capitals not rolled up
dot icon09/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon28/10/2008
Return made up to 13/10/08; full list of members
dot icon04/06/2008
Return made up to 13/10/07; change of members
dot icon18/02/2008
Registered office changed on 18/02/08 from: 25 st john maddermarket norwich norfolk NR2 1DN
dot icon18/02/2008
New secretary appointed
dot icon18/02/2008
Secretary resigned
dot icon18/02/2008
Director resigned
dot icon14/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon14/08/2007
Accounting reference date extended from 31/10/06 to 31/03/07
dot icon18/12/2006
Return made up to 13/10/06; full list of members
dot icon23/05/2006
Resolutions
dot icon27/02/2006
Director resigned
dot icon27/02/2006
New director appointed
dot icon27/02/2006
New director appointed
dot icon13/12/2005
New secretary appointed;new director appointed
dot icon13/12/2005
New director appointed
dot icon13/12/2005
Registered office changed on 13/12/05 from: 1 mitchell lane bristol BS1 6BU
dot icon02/12/2005
Secretary resigned
dot icon02/12/2005
Director resigned
dot icon13/10/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

6
2023
change arrow icon+16.49 % *

* during past year

Cash in Bank

£340,972.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
13/10/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
5.49K
-
0.00
257.44K
-
2022
8
11.39K
-
0.00
292.70K
-
2023
6
47.04K
-
0.00
340.97K
-
2023
6
47.04K
-
0.00
340.97K
-

Employees

2023

Employees

6 Descended-25 % *

Net Assets(GBP)

47.04K £Ascended313.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

340.97K £Ascended16.49 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nawaz, Riaz
Director
25/10/2018 - Present
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
13/10/2005 - 01/11/2005
99600
INSTANT COMPANIES LIMITED
Nominee Director
13/10/2005 - 01/11/2005
43699
Mr William Henry Holloway
Director
01/11/2005 - 27/11/2007
7
Holloway, Marilyn Jane
Director
01/11/2005 - 02/11/2005
2

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

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BRIGHTDESK LIMITED

BRIGHTDESK LIMITED is an(a) Liquidation company incorporated on 13/10/2005 with the registered office located at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIGHTDESK LIMITED?

toggle

BRIGHTDESK LIMITED is currently Liquidation. It was registered on 13/10/2005 .

Where is BRIGHTDESK LIMITED located?

toggle

BRIGHTDESK LIMITED is registered at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA.

What does BRIGHTDESK LIMITED do?

toggle

BRIGHTDESK LIMITED operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

How many employees does BRIGHTDESK LIMITED have?

toggle

BRIGHTDESK LIMITED had 6 employees in 2023.

What is the latest filing for BRIGHTDESK LIMITED?

toggle

The latest filing was on 04/07/2025: Liquidators' statement of receipts and payments to 2025-05-07.