BRIGHTERA ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

BRIGHTERA ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02962171

Incorporation date

25/08/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor 86-90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 25/08/1994)
dot icon24/09/2025
Registered office address changed from C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2025-09-24
dot icon24/09/2025
Director's details changed for Mr Peter Mayersbeth on 2025-09-24
dot icon24/09/2025
Director's details changed for Mr Jason Mayersbeth on 2025-09-24
dot icon24/09/2025
Change of details for Mr Peter Mayersbeth as a person with significant control on 2025-09-24
dot icon24/09/2025
Change of details for Mr Jason Mayersbeth as a person with significant control on 2025-09-24
dot icon18/09/2025
Total exemption full accounts made up to 2024-09-30
dot icon01/09/2025
Confirmation statement made on 2025-08-25 with no updates
dot icon17/12/2024
Confirmation statement made on 2024-08-25 with no updates
dot icon22/11/2024
Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY England to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-11-22
dot icon29/09/2024
Total exemption full accounts made up to 2023-09-30
dot icon19/09/2023
Confirmation statement made on 2023-08-25 with updates
dot icon08/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon05/09/2022
Confirmation statement made on 2022-08-25 with updates
dot icon19/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon17/09/2021
Confirmation statement made on 2021-08-25 with updates
dot icon16/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon14/09/2020
Confirmation statement made on 2020-08-25 with updates
dot icon10/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon19/11/2019
Compulsory strike-off action has been discontinued
dot icon18/11/2019
Confirmation statement made on 2019-08-25 with updates
dot icon12/11/2019
First Gazette notice for compulsory strike-off
dot icon14/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon09/10/2018
Second filing of Confirmation Statement dated 25/08/2016
dot icon26/09/2018
Confirmation statement made on 2018-08-25 with updates
dot icon25/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon19/03/2018
Registered office address changed from 100a High Street Hampton Middlesex TW12 2st to Aissela 46 High Street Esher Surrey KT10 9QY on 2018-03-19
dot icon06/09/2017
Confirmation statement made on 2017-08-25 with no updates
dot icon09/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon29/09/2016
Confirmation statement made on 2016-08-25 with updates
dot icon25/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon03/09/2015
Annual return made up to 2015-08-25 with full list of shareholders
dot icon28/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon16/09/2014
Annual return made up to 2014-08-25 with full list of shareholders
dot icon11/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon13/01/2014
Termination of appointment of Kathleen Mayersbeth as a secretary
dot icon29/10/2013
Registered office address changed from Bermuda House 45 High Street Hampton Wick Kingston upon Thames KT1 4EH on 2013-10-29
dot icon27/08/2013
Annual return made up to 2013-08-25 with full list of shareholders
dot icon29/05/2013
Registration of charge 029621710003
dot icon14/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon17/09/2012
Annual return made up to 2012-08-25 with full list of shareholders
dot icon30/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon12/10/2011
Annual return made up to 2011-08-25 with full list of shareholders
dot icon12/10/2011
Director's details changed for Jason Mayersbeth on 2011-01-01
dot icon12/10/2011
Director's details changed for Mr Peter Mayersbeth on 2011-01-01
dot icon12/10/2011
Secretary's details changed for Kathleen Mayersbeth on 2011-01-01
dot icon18/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon10/09/2010
Annual return made up to 2010-08-25 with full list of shareholders
dot icon10/09/2010
Director's details changed for Jason Mayersbeth on 2009-10-01
dot icon10/09/2010
Director's details changed for Mr Peter Mayersbeth on 2009-10-01
dot icon31/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon10/09/2009
Return made up to 25/08/09; full list of members
dot icon20/01/2009
Total exemption small company accounts made up to 2008-09-30
dot icon18/12/2008
Director appointed jason mayersbeth
dot icon17/09/2008
Return made up to 25/08/08; full list of members
dot icon11/01/2008
Total exemption small company accounts made up to 2007-09-30
dot icon21/09/2007
Return made up to 25/08/07; full list of members
dot icon06/01/2007
Total exemption full accounts made up to 2006-09-30
dot icon05/10/2006
Return made up to 25/08/06; full list of members
dot icon28/04/2006
Total exemption full accounts made up to 2005-09-30
dot icon30/09/2005
Return made up to 25/08/05; full list of members
dot icon30/03/2005
Total exemption full accounts made up to 2004-09-30
dot icon06/09/2004
Return made up to 25/08/04; full list of members
dot icon30/12/2003
Total exemption full accounts made up to 2003-09-30
dot icon11/09/2003
Return made up to 25/08/03; full list of members
dot icon19/03/2003
Secretary resigned
dot icon02/01/2003
Total exemption full accounts made up to 2002-09-30
dot icon17/10/2002
Return made up to 25/08/02; full list of members
dot icon03/09/2002
Director resigned
dot icon03/09/2002
New secretary appointed
dot icon14/01/2002
Total exemption full accounts made up to 2001-09-30
dot icon07/09/2001
Return made up to 25/08/01; full list of members
dot icon27/02/2001
Accounts made up to 2000-09-30
dot icon29/08/2000
Return made up to 25/08/00; full list of members
dot icon24/12/1999
Accounts made up to 1999-09-30
dot icon10/11/1999
New secretary appointed
dot icon10/11/1999
Secretary resigned;director resigned
dot icon15/09/1999
Return made up to 25/08/99; no change of members
dot icon02/07/1999
Accounts made up to 1998-09-30
dot icon10/11/1998
Return made up to 25/08/98; full list of members
dot icon28/07/1998
Accounts made up to 1997-09-30
dot icon11/02/1998
Accounts made up to 1996-09-30
dot icon29/10/1997
Return made up to 25/08/97; no change of members
dot icon30/12/1996
Accounts made up to 1995-09-30
dot icon04/10/1996
Return made up to 25/08/96; no change of members
dot icon21/12/1995
Particulars of mortgage/charge
dot icon10/10/1995
Return made up to 25/08/95; full list of members
dot icon27/05/1995
Particulars of mortgage/charge
dot icon24/05/1995
Ad 01/03/95--------- £ si 2998@1=2998 £ ic 4/3002
dot icon24/05/1995
Nc inc already adjusted 01/03/95
dot icon24/05/1995
Resolutions
dot icon23/05/1995
New director appointed
dot icon21/12/1994
Director resigned;new director appointed
dot icon21/12/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon20/12/1994
Ad 12/12/94--------- £ si 2@1=2 £ ic 2/4
dot icon20/12/1994
Accounting reference date notified as 30/09
dot icon27/10/1994
Registered office changed on 27/10/94 from: 788-790 finchley road london NW11 7UR
dot icon25/08/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

9
2022
change arrow icon-12.88 % *

* during past year

Cash in Bank

£164,449.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
25/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
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
10
568.97K
-
0.00
188.76K
-
2022
9
590.35K
-
0.00
164.45K
-
2022
9
590.35K
-
0.00
164.45K
-

Employees

2022

Employees

9 Descended-10 % *

Net Assets(GBP)

590.35K £Ascended3.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

164.45K £Descended-12.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Peter Mayersbeth
Director
12/12/1994 - Present
2
Mr Jason Mayersbeth
Director
01/12/2008 - Present
2
TEMPLE SECRETARIES LIMITED
Nominee Secretary
24/08/1994 - 11/12/1994
68517
COMPANY DIRECTORS LIMITED
Nominee Director
24/08/1994 - 11/12/1994
67500
Ogilvie, Kenneth William John
Director
11/12/1994 - 30/10/1999
-

Persons with Significant Control

2
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 BRIGHTERA ENGINEERING LIMITED

BRIGHTERA ENGINEERING LIMITED is an(a) Active company incorporated on 25/08/1994 with the registered office located at 3rd Floor 86-90 Paul Street, London EC2A 4NE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIGHTERA ENGINEERING LIMITED?

toggle

BRIGHTERA ENGINEERING LIMITED is currently Active. It was registered on 25/08/1994 .

Where is BRIGHTERA ENGINEERING LIMITED located?

toggle

BRIGHTERA ENGINEERING LIMITED is registered at 3rd Floor 86-90 Paul Street, London EC2A 4NE.

What does BRIGHTERA ENGINEERING LIMITED do?

toggle

BRIGHTERA ENGINEERING LIMITED operates in the Machining (25.62 - SIC 2007) sector.

How many employees does BRIGHTERA ENGINEERING LIMITED have?

toggle

BRIGHTERA ENGINEERING LIMITED had 9 employees in 2022.

What is the latest filing for BRIGHTERA ENGINEERING LIMITED?

toggle

The latest filing was on 24/09/2025: Registered office address changed from C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2025-09-24.