BRIGHTSUN TRAVEL (UK) LIMITED

Register to unlock more data on OkredoRegister

BRIGHTSUN TRAVEL (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02024271

Incorporation date

30/05/1986

Size

Full

Contacts

Registered address

Registered address

14 Hanworth Road, Hounslow, Middlesex TW3 1UACopy
copy info iconCopy
See on map
Latest events (Record since 30/05/1986)
dot icon30/12/2025
Full accounts made up to 2025-03-31
dot icon28/07/2025
Confirmation statement made on 2025-07-28 with updates
dot icon27/12/2024
Full accounts made up to 2024-03-31
dot icon05/11/2024
Registration of charge 020242710019, created on 2024-11-01
dot icon02/08/2024
Confirmation statement made on 2024-08-02 with no updates
dot icon21/12/2023
Full accounts made up to 2023-03-31
dot icon04/08/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon14/12/2022
Full accounts made up to 2022-03-31
dot icon24/08/2022
Notification of Payal Nangla as a person with significant control on 2022-03-15
dot icon02/08/2022
Confirmation statement made on 2022-08-02 with updates
dot icon09/11/2021
Full accounts made up to 2021-03-31
dot icon30/09/2021
Confirmation statement made on 2021-09-15 with no updates
dot icon22/12/2020
Full accounts made up to 2020-03-31
dot icon27/10/2020
Registration of charge 020242710018, created on 2020-10-16
dot icon15/09/2020
Confirmation statement made on 2020-09-15 with updates
dot icon15/06/2020
Director's details changed for Mrs Payal Nangla on 2020-06-15
dot icon15/06/2020
Termination of appointment of Veena Nangla as a secretary on 2020-06-06
dot icon15/06/2020
Appointment of Mrs Payal Nangla as a director on 2020-06-15
dot icon14/05/2020
Confirmation statement made on 2020-05-14 with updates
dot icon14/02/2020
Registration of charge 020242710017, created on 2020-02-07
dot icon20/12/2019
Full accounts made up to 2019-03-31
dot icon09/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon12/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon13/11/2018
Full accounts made up to 2018-03-31
dot icon07/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon24/11/2017
Full accounts made up to 2017-03-31
dot icon11/10/2017
Director's details changed for Mr Deepak Nangla on 2017-10-06
dot icon09/10/2017
Director's details changed for Mr Deepak Nangla on 2017-10-06
dot icon09/10/2017
Secretary's details changed for Mrs Veena Nangla on 2017-10-06
dot icon13/12/2016
Director's details changed for Mr Deepak Nangla on 2016-12-13
dot icon13/12/2016
Secretary's details changed for Mrs Veena Nangla on 2016-12-13
dot icon13/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon03/11/2016
Full accounts made up to 2016-03-31
dot icon24/02/2016
Termination of appointment of a director
dot icon24/02/2016
Termination of appointment of Ram Sarup Nangla as a director on 2016-01-20
dot icon16/02/2016
Cancellation of shares. Statement of capital on 2016-01-20
dot icon16/02/2016
Purchase of own shares.
dot icon15/02/2016
Resolutions
dot icon04/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon27/08/2015
Amended full accounts made up to 2015-03-31
dot icon20/07/2015
Full accounts made up to 2015-03-31
dot icon08/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon17/07/2014
Full accounts made up to 2014-03-31
dot icon28/12/2013
Satisfaction of charge 16 in full
dot icon17/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon27/08/2013
Full accounts made up to 2013-03-31
dot icon11/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon01/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon01/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon01/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon01/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon01/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon01/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon01/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon01/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon01/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon01/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon01/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon01/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon01/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon23/08/2012
Full accounts made up to 2012-03-31
dot icon19/12/2011
Amended full accounts made up to 2011-03-31
dot icon07/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon09/11/2011
Accounts for a small company made up to 2011-03-31
dot icon19/04/2011
Particulars of a mortgage or charge / charge no: 16
dot icon11/04/2011
Statement of capital following an allotment of shares on 2011-04-07
dot icon07/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon08/07/2010
Accounts for a small company made up to 2010-03-31
dot icon07/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon07/12/2009
Director's details changed for Mrs Veena Nangla on 2009-11-30
dot icon07/12/2009
Director's details changed for Deepak Nangla on 2009-11-30
dot icon25/08/2009
Accounts for a small company made up to 2009-03-31
dot icon09/12/2008
Return made up to 30/11/08; full list of members
dot icon08/12/2008
Accounts for a small company made up to 2008-03-31
dot icon31/12/2007
Accounts for a small company made up to 2007-03-31
dot icon19/12/2007
Return made up to 30/11/07; full list of members
dot icon02/03/2007
Return made up to 30/11/06; full list of members
dot icon26/09/2006
Accounts for a small company made up to 2006-03-31
dot icon02/02/2006
Accounts for a small company made up to 2005-03-31
dot icon19/12/2005
Return made up to 30/11/05; full list of members
dot icon05/05/2005
Particulars of mortgage/charge
dot icon09/04/2005
Registered office changed on 09/04/05 from: 4 new burlington street london W1X 1FE
dot icon25/01/2005
Return made up to 30/11/04; full list of members
dot icon13/01/2005
Accounts for a small company made up to 2004-03-31
dot icon31/12/2004
Particulars of mortgage/charge
dot icon19/10/2004
Ad 23/08/04--------- £ si 19900@1=19900 £ ic 30100/50000
dot icon26/01/2004
Return made up to 30/11/03; full list of members
dot icon26/01/2004
Accounts for a small company made up to 2003-03-31
dot icon26/08/2003
Return made up to 30/11/02; full list of members
dot icon04/02/2003
Accounts for a small company made up to 2002-03-31
dot icon24/01/2003
Particulars of mortgage/charge
dot icon21/03/2002
Particulars of mortgage/charge
dot icon31/01/2002
Return made up to 30/11/01; full list of members
dot icon31/01/2002
Accounts for a small company made up to 2001-03-31
dot icon14/02/2001
Return made up to 30/11/00; full list of members
dot icon05/02/2001
Accounts for a small company made up to 2000-03-31
dot icon25/08/2000
Return made up to 30/11/99; full list of members
dot icon12/04/2000
Particulars of mortgage/charge
dot icon04/02/2000
Accounts for a small company made up to 1999-03-31
dot icon24/06/1999
New director appointed
dot icon24/05/1999
Particulars of mortgage/charge
dot icon16/02/1999
Return made up to 30/11/98; no change of members
dot icon02/02/1999
Accounts for a small company made up to 1998-03-31
dot icon20/02/1998
Return made up to 30/11/97; no change of members
dot icon03/02/1998
Accounts for a small company made up to 1997-03-31
dot icon23/12/1997
Particulars of mortgage/charge
dot icon03/02/1997
Accounts for a small company made up to 1996-03-31
dot icon31/01/1997
Return made up to 30/11/96; full list of members
dot icon29/10/1996
Particulars of mortgage/charge
dot icon19/02/1996
Particulars of mortgage/charge
dot icon22/01/1996
Accounts for a small company made up to 1995-03-31
dot icon16/01/1996
Return made up to 30/11/95; no change of members
dot icon31/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/12/1994
Return made up to 30/11/94; no change of members
dot icon16/11/1994
Particulars of mortgage/charge
dot icon09/03/1994
Particulars of mortgage/charge
dot icon28/02/1994
Return made up to 30/11/93; full list of members
dot icon08/02/1994
Accounts for a small company made up to 1993-03-31
dot icon05/03/1993
Particulars of mortgage/charge
dot icon04/02/1993
Return made up to 30/11/92; no change of members
dot icon28/01/1993
Accounts for a small company made up to 1992-03-31
dot icon28/02/1992
Particulars of mortgage/charge
dot icon22/01/1992
Full accounts made up to 1991-03-31
dot icon20/01/1992
Return made up to 30/11/91; no change of members
dot icon01/05/1991
Particulars of mortgage/charge
dot icon17/01/1991
Full accounts made up to 1990-03-31
dot icon17/01/1991
Return made up to 30/11/90; full list of members
dot icon19/10/1990
Registered office changed on 19/10/90 from: 76 brewer street london W1R 3FB
dot icon19/09/1990
Particulars of mortgage/charge
dot icon08/05/1990
Full accounts made up to 1989-03-31
dot icon05/03/1990
Certificate of change of name
dot icon05/03/1990
Certificate of change of name
dot icon16/02/1990
Return made up to 30/11/89; full list of members
dot icon02/02/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/05/1989
Full accounts made up to 1988-03-31
dot icon08/02/1989
Return made up to 30/11/88; no change of members
dot icon08/02/1989
Full accounts made up to 1987-03-31
dot icon08/02/1989
Registered office changed on 08/02/89 from: 2 denman street london W1V 7RH
dot icon08/02/1989
Return made up to 30/11/87; full list of members
dot icon24/01/1989
Dissolution discontinued
dot icon02/06/1986
Registered office changed on 02/06/86 from: 17 widegate street london E1 7HP
dot icon02/06/1986
Director resigned;new director appointed
dot icon02/06/1986
Secretary resigned;new secretary appointed
dot icon30/05/1986
Incorporation
dot icon30/05/1986
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

43
2023
change arrow icon0 % *

* during past year

Cash in Bank

£23,302,713.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
43
10.59M
-
349.11M
23.30M
-
2023
43
10.59M
-
349.11M
23.30M
-

Employees

2023

Employees

43 Ascended- *

Net Assets(GBP)

10.59M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

349.11M £Ascended- *

Cash in Bank(GBP)

23.30M £Ascended- *

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
Nangla, Deepak
Director
01/04/1999 - Present
10
Nangla, Payal
Director
15/06/2020 - Present
2

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

7
CAR GIANT LIMITED44 Hythe Road, London NW10 6RS
Active

Category:

Sale of used cars and light motor vehicles

Comp. code:

01407612

Reg. date:

03/01/1979

Turnover:

-

No. of employees:

-
DICK LOVETT LIMITEDThe Copse Frankland Road, Blagrove, Swindon, Wiltshire SN5 8YW
Active

Category:

Sale of new cars and light motor vehicles

Comp. code:

00414098

Reg. date:

02/07/1946

Turnover:

-

No. of employees:

-
FORD FUELS LIMITEDFarrington Fields Trading Estate, Farrington Gurney, Bristol BS39 6UU
Active

Category:

Wholesale of other fuels and related products

Comp. code:

02237482

Reg. date:

28/03/1988

Turnover:

-

No. of employees:

-
MOLSON EQUIPMENT SERVICES LTDSmoke Lane Industrial Estate, Avonmouth, Bristol BS11 0YA
Active

Category:

Wholesale of mining construction and civil engineering machinery

Comp. code:

06378361

Reg. date:

21/09/2007

Turnover:

-

No. of employees:

-
STRAUSS LOGISTICS LIMITED31 Godfrey Crescent, Takeley CM22 6FU
Active

Category:

Wholesale of petroleum and petroleum products

Comp. code:

05537137

Reg. date:

16/08/2005

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIGHTSUN TRAVEL (UK) LIMITED

BRIGHTSUN TRAVEL (UK) LIMITED is an(a) Active company incorporated on 30/05/1986 with the registered office located at 14 Hanworth Road, Hounslow, Middlesex TW3 1UA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 43 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIGHTSUN TRAVEL (UK) LIMITED?

toggle

BRIGHTSUN TRAVEL (UK) LIMITED is currently Active. It was registered on 30/05/1986 .

Where is BRIGHTSUN TRAVEL (UK) LIMITED located?

toggle

BRIGHTSUN TRAVEL (UK) LIMITED is registered at 14 Hanworth Road, Hounslow, Middlesex TW3 1UA.

What does BRIGHTSUN TRAVEL (UK) LIMITED do?

toggle

BRIGHTSUN TRAVEL (UK) LIMITED operates in the Freight air transport (51.21 - SIC 2007) sector.

How many employees does BRIGHTSUN TRAVEL (UK) LIMITED have?

toggle

BRIGHTSUN TRAVEL (UK) LIMITED had 43 employees in 2023.

What is the latest filing for BRIGHTSUN TRAVEL (UK) LIMITED?

toggle

The latest filing was on 30/12/2025: Full accounts made up to 2025-03-31.