BRIGHTSTAR SHOTBLASTING & COATINGS LIMITED

Register to unlock more data on OkredoRegister

BRIGHTSTAR SHOTBLASTING & COATINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03504305

Incorporation date

04/02/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

49 Heather Lea Avenue, Dore, Sheffield, Yorkshire S17 3DLCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1998)
dot icon25/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon18/05/2025
Confirmation statement made on 2025-05-05 with no updates
dot icon12/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon20/05/2024
Confirmation statement made on 2024-05-05 with no updates
dot icon29/03/2024
Total exemption full accounts made up to 2023-05-31
dot icon05/05/2023
Confirmation statement made on 2023-05-05 with updates
dot icon24/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon17/02/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon09/03/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon26/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon27/07/2021
Total exemption full accounts made up to 2020-05-31
dot icon12/04/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon12/02/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon16/03/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon16/03/2019
Notification of Ashley James Handley as a person with significant control on 2019-03-02
dot icon16/03/2019
Cessation of Frank Handley as a person with significant control on 2019-03-01
dot icon26/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon14/03/2018
Confirmation statement made on 2018-02-04 with updates
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon21/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon18/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon16/11/2016
Appointment of Mr Ashley James Handley as a director on 2016-11-03
dot icon01/03/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon01/03/2016
Termination of appointment of Richard Handley as a director on 2016-02-08
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon02/03/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon28/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon15/07/2014
Appointment of Mr Richard Handley as a director on 2014-03-01
dot icon27/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon14/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon29/03/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon26/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon12/04/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon25/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/03/2011
Particulars of a mortgage or charge / charge no: 3
dot icon08/03/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon01/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon23/04/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon02/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon03/06/2009
Return made up to 04/02/09; full list of members
dot icon16/05/2009
Registered office changed on 16/05/2009 from 210-216 newhall road sheffield south yorkshire S9 2QL
dot icon03/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon11/06/2008
Return made up to 04/02/08; no change of members
dot icon03/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon05/12/2007
Return made up to 04/02/07; no change of members
dot icon09/07/2007
Total exemption small company accounts made up to 2006-05-31
dot icon21/08/2006
Return made up to 04/02/06; full list of members
dot icon04/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon01/07/2005
Return made up to 04/02/05; full list of members
dot icon04/04/2005
Total exemption small company accounts made up to 2004-05-31
dot icon24/08/2004
Return made up to 04/02/04; full list of members
dot icon02/04/2004
Total exemption small company accounts made up to 2003-05-31
dot icon12/05/2003
Return made up to 04/02/03; full list of members
dot icon05/04/2003
Total exemption small company accounts made up to 2002-05-31
dot icon02/06/2002
Total exemption small company accounts made up to 2001-05-31
dot icon28/05/2002
Particulars of mortgage/charge
dot icon11/03/2002
Return made up to 04/02/02; full list of members
dot icon03/04/2001
Accounts for a small company made up to 2000-05-31
dot icon13/03/2001
Return made up to 04/02/01; full list of members
dot icon09/06/2000
Return made up to 04/02/00; full list of members
dot icon17/03/2000
Accounts for a small company made up to 1999-05-31
dot icon15/03/2000
Registered office changed on 15/03/00 from: 8 farm view drive hackenthorpe sheffield S12 4JE
dot icon14/03/2000
Ad 06/12/99--------- £ si 998@1=998 £ ic 2/1000
dot icon03/11/1999
Memorandum and Articles of Association
dot icon28/10/1999
Certificate of change of name
dot icon21/05/1999
Accounting reference date extended from 28/02/99 to 31/05/99
dot icon17/05/1999
Ad 08/03/98--------- £ si 2@1
dot icon17/05/1999
Return made up to 04/02/99; full list of members
dot icon21/03/1998
Particulars of mortgage/charge
dot icon24/02/1998
New secretary appointed
dot icon24/02/1998
New director appointed
dot icon24/02/1998
Secretary resigned
dot icon24/02/1998
Director resigned
dot icon24/02/1998
Registered office changed on 24/02/98 from: 3 garden walk london EC2A 3EQ
dot icon04/02/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

12
2023
change arrow icon+94.28 % *

* during past year

Cash in Bank

£13,881.00

Confirmation

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

Accounts

dot iconAccounts
Total Exemption Full
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
13
6.65K
-
0.00
25.99K
-
2022
12
10.97K
-
0.00
7.15K
-
2023
12
10.55K
-
0.00
13.88K
-
2023
12
10.55K
-
0.00
13.88K
-

Employees

2023

Employees

12 Ascended0 % *

Net Assets(GBP)

10.55K £Descended-3.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.88K £Ascended94.28 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Handley, Frank
Director
09/02/1998 - Present
5
NOMINEE SECRETARIES LTD
Nominee Secretary
04/02/1998 - 09/02/1998
1396
Handley, Ashley James
Director
03/11/2016 - Present
8
Handley, Richard
Director
01/03/2014 - 08/02/2016
2
NOMINEE DIRECTORS LTD
Nominee Director
04/02/1998 - 09/02/1998
1143

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BRIGHTSTAR SHOTBLASTING & COATINGS LIMITED

BRIGHTSTAR SHOTBLASTING & COATINGS LIMITED is an(a) Active company incorporated on 04/02/1998 with the registered office located at 49 Heather Lea Avenue, Dore, Sheffield, Yorkshire S17 3DL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIGHTSTAR SHOTBLASTING & COATINGS LIMITED?

toggle

BRIGHTSTAR SHOTBLASTING & COATINGS LIMITED is currently Active. It was registered on 04/02/1998 .

Where is BRIGHTSTAR SHOTBLASTING & COATINGS LIMITED located?

toggle

BRIGHTSTAR SHOTBLASTING & COATINGS LIMITED is registered at 49 Heather Lea Avenue, Dore, Sheffield, Yorkshire S17 3DL.

What does BRIGHTSTAR SHOTBLASTING & COATINGS LIMITED do?

toggle

BRIGHTSTAR SHOTBLASTING & COATINGS LIMITED operates in the Treatment and coating of metals (25.61 - SIC 2007) sector.

How many employees does BRIGHTSTAR SHOTBLASTING & COATINGS LIMITED have?

toggle

BRIGHTSTAR SHOTBLASTING & COATINGS LIMITED had 12 employees in 2023.

What is the latest filing for BRIGHTSTAR SHOTBLASTING & COATINGS LIMITED?

toggle

The latest filing was on 25/02/2026: Total exemption full accounts made up to 2025-05-31.