BRIGTECH LIMITED

Register to unlock more data on OkredoRegister

BRIGTECH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02077839

Incorporation date

27/11/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Merlin House Brunel Road, Theale, Reading, Berkshire RG7 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/1986)
dot icon17/12/2025
Total exemption full accounts made up to 2025-06-30
dot icon03/07/2025
Confirmation statement made on 2025-07-02 with updates
dot icon04/07/2024
Confirmation statement made on 2024-07-02 with updates
dot icon14/11/2023
Total exemption full accounts made up to 2023-06-30
dot icon17/07/2023
Confirmation statement made on 2023-07-02 with updates
dot icon22/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon04/07/2022
Confirmation statement made on 2022-07-02 with updates
dot icon14/10/2021
Total exemption full accounts made up to 2021-06-30
dot icon05/07/2021
Confirmation statement made on 2021-07-02 with updates
dot icon06/04/2021
Director's details changed for Mr John Charles Buckland on 2021-04-01
dot icon06/04/2021
Secretary's details changed for Mr Steven John Buckland on 2021-03-24
dot icon06/04/2021
Director's details changed for Mr Steven John Buckland on 2021-04-01
dot icon06/04/2021
Director's details changed for Anthony James Alder on 2021-03-24
dot icon06/04/2021
Change of details for Buckland Civil Engineering Ltd as a person with significant control on 2021-04-01
dot icon06/04/2021
Registered office address changed from Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX to Merlin House Brunel Road Theale Reading Berkshire RG7 4AB on 2021-04-06
dot icon15/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon06/07/2020
Confirmation statement made on 2020-07-02 with updates
dot icon09/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon02/07/2019
Confirmation statement made on 2019-07-02 with updates
dot icon04/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon05/07/2018
Confirmation statement made on 2018-07-02 with updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon07/08/2017
Confirmation statement made on 2017-07-02 with updates
dot icon10/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon14/07/2016
Confirmation statement made on 2016-07-02 with updates
dot icon24/03/2016
Appointment of Mr Steven John Buckland as a secretary on 2016-03-23
dot icon24/03/2016
Termination of appointment of Ann Louise Morris as a secretary on 2016-03-23
dot icon09/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon18/08/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon13/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon28/07/2014
Annual return made up to 2014-07-02 with full list of shareholders
dot icon10/09/2013
Total exemption small company accounts made up to 2013-06-30
dot icon09/08/2013
Appointment of Mr David Taylor as a director
dot icon25/07/2013
Annual return made up to 2013-07-02 with full list of shareholders
dot icon15/07/2013
Previous accounting period shortened from 2013-10-31 to 2013-06-30
dot icon29/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon19/11/2012
Previous accounting period extended from 2012-06-30 to 2012-10-31
dot icon20/07/2012
Annual return made up to 2012-07-02 with full list of shareholders
dot icon13/07/2012
Secretary's details changed for Ann Louise Morris on 2012-07-02
dot icon13/07/2012
Director's details changed for Mr Steven John Buckland on 2012-07-02
dot icon13/07/2012
Director's details changed for Mr John Charles Buckland on 2012-07-02
dot icon13/07/2012
Director's details changed for Anthony James Alder on 2012-07-02
dot icon03/07/2012
Registered office address changed from 1St Floor No 1 Carrera House Merlin Court Gatehouse Close Aylesbury Buckinghamshire HP19 8DP on 2012-07-03
dot icon01/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon12/07/2011
Annual return made up to 2011-07-02 with full list of shareholders
dot icon10/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon09/07/2010
Annual return made up to 2010-07-02 with full list of shareholders
dot icon08/07/2010
Director's details changed for Steven John Buckland on 2009-10-01
dot icon08/07/2010
Director's details changed for Mr John Charles Buckland on 2010-07-01
dot icon08/07/2010
Director's details changed for Anthony James Alder on 2009-10-01
dot icon08/12/2009
Resolutions
dot icon08/12/2009
Cancellation of shares. Statement of capital on 2009-12-08
dot icon08/12/2009
Purchase of own shares.
dot icon07/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon23/11/2009
Termination of appointment of Leslie Boiling as a director
dot icon17/11/2009
Resolutions
dot icon07/07/2009
Return made up to 02/07/09; full list of members
dot icon12/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon14/07/2008
Return made up to 02/07/08; full list of members
dot icon08/07/2008
Director's change of particulars / steven buckland / 30/06/2008
dot icon07/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon17/10/2007
New secretary appointed
dot icon17/10/2007
Secretary resigned
dot icon01/08/2007
Return made up to 02/07/07; no change of members
dot icon01/08/2007
Director's particulars changed
dot icon31/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon27/07/2006
Return made up to 02/07/06; full list of members
dot icon09/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon22/11/2005
Registered office changed on 22/11/05 from: 18-20 cambridge street aylesbury buckinghamshire HP20 1RS
dot icon12/07/2005
Return made up to 02/07/05; full list of members
dot icon12/04/2005
New director appointed
dot icon14/09/2004
Total exemption small company accounts made up to 2004-06-30
dot icon08/07/2004
Return made up to 02/07/04; full list of members
dot icon24/10/2003
Secretary resigned
dot icon24/10/2003
New secretary appointed
dot icon20/10/2003
Accounts for a small company made up to 2003-06-30
dot icon16/10/2003
Declaration of satisfaction of mortgage/charge
dot icon09/07/2003
Return made up to 02/07/03; full list of members
dot icon20/03/2003
Accounts for a small company made up to 2002-06-30
dot icon12/03/2003
Director's particulars changed
dot icon02/03/2003
New director appointed
dot icon11/07/2002
Return made up to 02/07/02; full list of members
dot icon08/03/2002
Accounts for a small company made up to 2001-06-30
dot icon23/07/2001
Return made up to 13/07/01; full list of members
dot icon16/11/2000
Accounts for a small company made up to 2000-06-30
dot icon20/07/2000
Return made up to 13/07/00; full list of members
dot icon09/11/1999
Accounts for a small company made up to 1999-06-30
dot icon09/11/1999
Director resigned
dot icon13/07/1999
Return made up to 13/07/99; no change of members
dot icon27/11/1998
Accounting reference date extended from 31/12/98 to 30/06/99
dot icon05/08/1998
Accounts for a small company made up to 1997-12-31
dot icon29/07/1998
Return made up to 13/07/98; no change of members
dot icon05/08/1997
Accounts for a small company made up to 1996-12-31
dot icon22/07/1997
Return made up to 13/07/97; full list of members
dot icon17/07/1996
Return made up to 13/07/96; no change of members
dot icon17/04/1996
Accounts for a small company made up to 1995-12-31
dot icon28/07/1995
Return made up to 13/07/95; no change of members
dot icon11/04/1995
Accounts for a small company made up to 1994-12-31
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 icon19/07/1994
Return made up to 13/07/94; full list of members
dot icon18/04/1994
Accounts for a small company made up to 1993-12-31
dot icon06/07/1993
Return made up to 13/07/93; no change of members
dot icon10/05/1993
Accounts for a small company made up to 1992-12-31
dot icon10/03/1993
Registered office changed on 10/03/93 from: phoenix house bartholemew street newbury berkshire RG14 5QG
dot icon30/07/1992
Accounts for a small company made up to 1991-12-31
dot icon30/07/1992
Return made up to 13/07/92; no change of members
dot icon24/09/1991
Return made up to 13/07/91; full list of members
dot icon11/09/1991
Full accounts made up to 1990-12-31
dot icon18/03/1991
Resolutions
dot icon28/08/1990
Full accounts made up to 1989-12-31
dot icon28/08/1990
Return made up to 13/07/90; no change of members
dot icon31/07/1990
New secretary appointed
dot icon11/08/1989
Full accounts made up to 1988-12-31
dot icon11/08/1989
Return made up to 30/06/89; no change of members
dot icon13/01/1989
Particulars of mortgage/charge
dot icon08/09/1988
Full accounts made up to 1987-12-31
dot icon08/09/1988
Return made up to 14/07/88; full list of members
dot icon25/11/1987
New director appointed
dot icon28/04/1987
Accounting reference date notified as 31/12
dot icon16/03/1987
Gazettable document
dot icon26/02/1987
Registered office changed on 26/02/87 from: 47 brunswick place london N1 6EE
dot icon26/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/02/1987
Certificate of change of name
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/11/1986
Certificate of Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
02/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
1.18M
-
0.00
154.54K
-
2022
14
1.37M
-
0.00
518.05K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Steven John Buckland
Director
01/04/2005 - Present
5
Alder, Anthony James
Director
06/01/2003 - Present
-
Taylor, David
Director
09/08/2013 - Present
-
Young, Pamela
Secretary
09/10/2003 - 27/09/2007
1
Morris, Ann Louise
Secretary
27/09/2007 - 22/03/2016
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIGTECH LIMITED

BRIGTECH LIMITED is an(a) Active company incorporated on 27/11/1986 with the registered office located at Merlin House Brunel Road, Theale, Reading, Berkshire RG7 4AB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRIGTECH LIMITED?

toggle

BRIGTECH LIMITED is currently Active. It was registered on 27/11/1986 .

Where is BRIGTECH LIMITED located?

toggle

BRIGTECH LIMITED is registered at Merlin House Brunel Road, Theale, Reading, Berkshire RG7 4AB.

What does BRIGTECH LIMITED do?

toggle

BRIGTECH LIMITED operates in the Construction of bridges and tunnels (42.13 - SIC 2007) sector.

What is the latest filing for BRIGTECH LIMITED?

toggle

The latest filing was on 17/12/2025: Total exemption full accounts made up to 2025-06-30.