BRIGHTLINGSEA SKILLS LTD

Register to unlock more data on OkredoRegister

BRIGHTLINGSEA SKILLS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09613385

Incorporation date

29/05/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/2015)
dot icon14/11/2025
Micro company accounts made up to 2025-05-31
dot icon11/10/2025
Compulsory strike-off action has been discontinued
dot icon10/10/2025
Confirmation statement made on 2025-05-29 with no updates
dot icon19/08/2025
First Gazette notice for compulsory strike-off
dot icon19/02/2025
Micro company accounts made up to 2024-05-31
dot icon19/06/2024
Confirmation statement made on 2024-05-29 with no updates
dot icon15/03/2024
Termination of appointment of Paul Hugh Cody as a director on 2024-03-14
dot icon15/03/2024
Appointment of Mr Mohammed Ayyaz as a director on 2024-03-14
dot icon15/03/2024
Cessation of Paul Hugh Cody as a person with significant control on 2024-03-14
dot icon15/03/2024
Notification of Mohammed Ayyaz as a person with significant control on 2024-03-14
dot icon06/02/2024
Registered office address changed from 191 Washington Street Bradford BD8 9QP England to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2024-02-06
dot icon16/01/2024
Micro company accounts made up to 2023-05-31
dot icon20/06/2023
Confirmation statement made on 2023-05-29 with updates
dot icon13/12/2022
Micro company accounts made up to 2022-05-31
dot icon01/06/2022
Confirmation statement made on 2022-05-29 with updates
dot icon27/01/2022
Micro company accounts made up to 2021-05-31
dot icon09/06/2021
Confirmation statement made on 2021-05-29 with updates
dot icon19/04/2021
Micro company accounts made up to 2020-05-31
dot icon16/02/2021
Registered office address changed from 7 Limewood Way Leeds LS14 1AB United Kingdom to 191 Washington Street Bradford BD8 9QP on 2021-02-16
dot icon29/06/2020
Notification of Paul Cody as a person with significant control on 2020-06-09
dot icon29/06/2020
Cessation of Adrian Nelson as a person with significant control on 2020-06-09
dot icon29/06/2020
Appointment of Mr Paul Cody as a director on 2020-06-09
dot icon29/06/2020
Termination of appointment of Adrian Nelson as a director on 2020-06-09
dot icon01/06/2020
Confirmation statement made on 2020-05-29 with updates
dot icon21/01/2020
Micro company accounts made up to 2019-05-31
dot icon16/01/2020
Registered office address changed from 80 Colley Moor Leys Lane Nottingham NG11 8JD United Kingdom to 7 Limewood Way Leeds LS14 1AB on 2020-01-16
dot icon11/12/2019
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 80 Colley Moor Leys Lane Nottingham NG11 8JD on 2019-12-11
dot icon11/12/2019
Termination of appointment of James Minnis as a director on 2019-11-18
dot icon11/12/2019
Appointment of Mr Adrian Nelson as a director on 2019-11-11
dot icon11/12/2019
Notification of Adrian Nelson as a person with significant control on 2019-11-18
dot icon11/12/2019
Cessation of James Minnis as a person with significant control on 2019-11-18
dot icon10/07/2019
Cessation of Terence Dunne as a person with significant control on 2019-07-02
dot icon10/07/2019
Appointment of Mr James Minnis as a director on 2019-07-02
dot icon10/07/2019
Termination of appointment of Terence Dunne as a director on 2019-07-02
dot icon10/07/2019
Registered office address changed from 7 Limewood Way Leeds LS14 1AB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2019-07-10
dot icon10/07/2019
Notification of James Minnis as a person with significant control on 2019-07-02
dot icon20/06/2019
Confirmation statement made on 2019-05-29 with no updates
dot icon05/02/2019
Micro company accounts made up to 2018-05-31
dot icon25/06/2018
Appointment of Mr Terence Dunne as a director on 2018-04-05
dot icon25/06/2018
Notification of Terence Dunne as a person with significant control on 2018-04-05
dot icon25/06/2018
Cessation of Kabir Ali as a person with significant control on 2018-04-05
dot icon25/06/2018
Registered office address changed from 8 Fulham Road Birmingham B11 4QA United Kingdom to 7 Limewood Way Leeds LS14 1AB on 2018-06-25
dot icon25/06/2018
Termination of appointment of Kabir Ali as a director on 2018-04-05
dot icon13/06/2018
Confirmation statement made on 2018-05-29 with updates
dot icon23/02/2018
Micro company accounts made up to 2017-05-31
dot icon13/06/2017
Confirmation statement made on 2017-05-29 with updates
dot icon03/02/2017
Micro company accounts made up to 2016-05-31
dot icon18/10/2016
Appointment of Kabir Ali as a director on 2016-10-10
dot icon18/10/2016
Termination of appointment of Steven Gent as a director on 2016-10-10
dot icon18/10/2016
Registered office address changed from 1 Dane Street North Thurnscoe Rotherham S63 0DP United Kingdom to 8 Fulham Road Birmingham B11 4QA on 2016-10-18
dot icon13/06/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon07/01/2016
Termination of appointment of Paul Stannard as a director on 2015-12-23
dot icon07/01/2016
Registered office address changed from 26 Ormond Drive Sheffield S8 8FQ United Kingdom to 1 Dane Street North Thurnscoe Rotherham S63 0DP on 2016-01-07
dot icon07/01/2016
Appointment of Mr Steven Gent as a director on 2015-12-23
dot icon16/11/2015
Termination of appointment of Rhodes Madondo as a director on 2015-10-29
dot icon16/11/2015
Appointment of Paul Stannard as a director on 2015-10-29
dot icon16/11/2015
Registered office address changed from 3a Cloudside Road Sandiarce Nottingham NG10 5FB United Kingdom to 26 Ormond Drive Sheffield S8 8FQ on 2015-11-16
dot icon24/09/2015
Appointment of Rhodes Madondo as a director on 2015-09-17
dot icon24/09/2015
Registered office address changed from 24 Leaventhorpe Avenue Bradford BD8 0ED United Kingdom to 3a Cloudside Road Sandiarce Nottingham NG10 5FB on 2015-09-24
dot icon24/09/2015
Termination of appointment of Kheyr Bukhari as a director on 2015-09-17
dot icon11/08/2015
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 24 Leaventhorpe Avenue Bradford BD8 0ED on 2015-08-11
dot icon11/08/2015
Termination of appointment of Terence Dunne as a director on 2015-07-30
dot icon11/08/2015
Appointment of Kheyr Bukhari as a director on 2015-07-30
dot icon29/05/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
29/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ayyaz, Mohammed
Director
14/03/2024 - Present
5440
Cody, Paul Hugh
Director
09/06/2020 - 14/03/2024
2

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRIGHTLINGSEA SKILLS LTD

BRIGHTLINGSEA SKILLS LTD is an(a) Active company incorporated on 29/05/2015 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. 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 BRIGHTLINGSEA SKILLS LTD?

toggle

BRIGHTLINGSEA SKILLS LTD is currently Active. It was registered on 29/05/2015 .

Where is BRIGHTLINGSEA SKILLS LTD located?

toggle

BRIGHTLINGSEA SKILLS LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does BRIGHTLINGSEA SKILLS LTD do?

toggle

BRIGHTLINGSEA SKILLS LTD operates in the Licensed carriers (53.20/1 - SIC 2007) sector.

What is the latest filing for BRIGHTLINGSEA SKILLS LTD?

toggle

The latest filing was on 14/11/2025: Micro company accounts made up to 2025-05-31.