BRIGHTECH CONSTRUCTION LTD

Register to unlock more data on OkredoRegister

BRIGHTECH CONSTRUCTION LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08863543

Incorporation date

27/01/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire SP3 4UFCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2014)
dot icon06/05/2025
Resolutions
dot icon06/05/2025
Statement of affairs
dot icon06/05/2025
Appointment of a voluntary liquidator
dot icon06/05/2025
Registered office address changed from Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ United Kingdom to Units 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 2025-05-06
dot icon22/07/2024
Memorandum and Articles of Association
dot icon18/07/2024
Statement of company's objects
dot icon01/03/2024
Confirmation statement made on 2024-03-01 with updates
dot icon01/03/2024
Termination of appointment of Calvin Leigh Mansell as a director on 2023-06-01
dot icon29/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/05/2023
Confirmation statement made on 2023-03-31 with updates
dot icon28/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon26/08/2022
Registered office address changed from Shms House 20 Little Park Farm Road Fareham Hampshire PO15 5TD England to Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ on 2022-08-26
dot icon09/08/2022
Change of details for Ecobright Group Holdings Ltd as a person with significant control on 2021-11-01
dot icon12/05/2022
Confirmation statement made on 2022-04-28 with updates
dot icon25/02/2022
Registered office address changed from Shms House Little Park Farm Road Fareham PO15 5TD England to Shms House 20 Little Park Farm Road Fareham Hampshire PO15 5TD on 2022-02-25
dot icon17/02/2022
Registered office address changed from 4500 Parkway Whiteley Fareham PO15 7AZ England to Shms House Little Park Farm Road Fareham PO15 5TD on 2022-02-17
dot icon28/01/2022
Appointment of Mr Stephen David Green as a director on 2022-01-20
dot icon28/01/2022
Certificate of change of name
dot icon27/01/2022
Change of details for Ecobright Group Holdings Ltd as a person with significant control on 2021-11-01
dot icon27/01/2022
Cessation of Calvin Leigh Mansell as a person with significant control on 2021-10-01
dot icon16/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/10/2021
Registered office address changed from Unit 9 Park Gate Business Centre Chandlers Way Park Gate Fareham Hampshire SO31 1FQ to 4500 Parkway Whiteley Fareham PO15 7AZ on 2021-10-14
dot icon28/04/2021
Confirmation statement made on 2021-04-28 with updates
dot icon17/12/2020
Confirmation statement made on 2020-12-12 with no updates
dot icon17/12/2020
Notification of Calvin Mansell as a person with significant control on 2020-12-17
dot icon17/12/2020
Cessation of Christopher John Buchanan as a person with significant control on 2020-12-17
dot icon02/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/10/2020
Certificate of change of name
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/12/2019
Confirmation statement made on 2019-12-12 with updates
dot icon12/12/2019
Notification of Ecobright Group Holdings Ltd as a person with significant control on 2019-03-31
dot icon03/10/2019
Previous accounting period shortened from 2020-01-31 to 2019-03-31
dot icon13/08/2019
Total exemption full accounts made up to 2019-01-31
dot icon28/01/2019
Confirmation statement made on 2019-01-27 with updates
dot icon01/06/2018
Total exemption full accounts made up to 2018-01-31
dot icon04/02/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon03/09/2017
Total exemption full accounts made up to 2017-01-31
dot icon21/02/2017
Confirmation statement made on 2017-01-27 with updates
dot icon30/07/2016
Total exemption small company accounts made up to 2016-01-31
dot icon18/02/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon18/02/2016
Director's details changed for Mr Calvin Mansell on 2016-02-01
dot icon14/07/2015
Termination of appointment of Christopher John Buchanan as a director on 2014-07-13
dot icon04/05/2015
Total exemption small company accounts made up to 2015-01-31
dot icon20/02/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon07/05/2014
Statement of capital following an allotment of shares on 2014-04-25
dot icon07/05/2014
Notice of Restriction on the Company's Articles
dot icon07/05/2014
Resolutions
dot icon25/03/2014
Registered office address changed from 4 Leylands Business Park Colden Common Winchester SO21 1TH England on 2014-03-25
dot icon27/01/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
01/03/2025
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)
2022
1
53.91K
-
0.00
1.00K
-
2023
4
411.00
-
0.00
878.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Green, Stephen David
Director
20/01/2022 - Present
12
Mansell, Calvin Leigh
Director
27/01/2014 - 01/06/2023
6
Buchanan, Christopher John
Director
27/01/2014 - 13/07/2014
18

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIGHTECH CONSTRUCTION LTD

BRIGHTECH CONSTRUCTION LTD is an(a) Liquidation company incorporated on 27/01/2014 with the registered office located at Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire SP3 4UF. 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 BRIGHTECH CONSTRUCTION LTD?

toggle

BRIGHTECH CONSTRUCTION LTD is currently Liquidation. It was registered on 27/01/2014 .

Where is BRIGHTECH CONSTRUCTION LTD located?

toggle

BRIGHTECH CONSTRUCTION LTD is registered at Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire SP3 4UF.

What does BRIGHTECH CONSTRUCTION LTD do?

toggle

BRIGHTECH CONSTRUCTION LTD operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for BRIGHTECH CONSTRUCTION LTD?

toggle

The latest filing was on 06/05/2025: Resolutions.