BRITELITE SIGNAGE LIMITED

Register to unlock more data on OkredoRegister

BRITELITE SIGNAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04841985

Incorporation date

22/07/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Belvoir House, 1 Rous Road, Newmarket CB8 8DHCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2003)
dot icon21/02/2023
Final Gazette dissolved via voluntary strike-off
dot icon06/12/2022
First Gazette notice for voluntary strike-off
dot icon28/11/2022
Application to strike the company off the register
dot icon25/10/2022
Total exemption full accounts made up to 2022-07-31
dot icon09/08/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon04/03/2022
Total exemption full accounts made up to 2021-07-31
dot icon27/07/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon15/12/2020
Total exemption full accounts made up to 2020-07-31
dot icon27/07/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon29/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon25/07/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon15/03/2019
Total exemption full accounts made up to 2018-07-31
dot icon26/07/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon03/01/2018
Total exemption full accounts made up to 2017-07-31
dot icon14/11/2017
Registered office address changed from Unit 5 Wallis Court, James Carter Road Mildenhall Bury St. Edmunds Suffolk IP28 7DD to Belvoir House 1 Rous Road Newmarket CB8 8DH on 2017-11-14
dot icon26/07/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-07-31
dot icon29/07/2016
Confirmation statement made on 2016-07-23 with updates
dot icon06/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon11/08/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon16/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon01/12/2014
Registered office address changed from No 1 Wallis Court James Carter Road Mildenhall Suffolk IP28 7DD to Unit 5 Wallis Court, James Carter Road Mildenhall Bury St. Edmunds Suffolk IP28 7DD on 2014-12-01
dot icon19/08/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon18/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon05/08/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon01/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon15/08/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon01/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon17/08/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon12/08/2011
Statement of capital following an allotment of shares on 2011-07-27
dot icon05/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon23/11/2010
Particulars of a mortgage or charge / charge no: 2
dot icon28/09/2010
Statement of capital following an allotment of shares on 2010-07-29
dot icon08/09/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon07/09/2010
Director's details changed for Paul Anthony Plume on 2010-07-23
dot icon07/09/2010
Director's details changed for Christine Hilda Plume on 2010-07-23
dot icon05/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon18/08/2009
Return made up to 23/07/09; full list of members
dot icon06/08/2009
Ad 28/07/09\gbp si 162@100=16200\gbp ic 29620/45820\
dot icon06/08/2009
Nc inc already adjusted 28/07/09
dot icon06/08/2009
Resolutions
dot icon13/07/2009
Amended accounts made up to 2008-07-31
dot icon03/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon06/11/2008
Appointment terminate, director anthony timothy smith logged form
dot icon15/09/2008
Capitals not rolled up
dot icon15/09/2008
Nc inc already adjusted 15/07/08
dot icon15/09/2008
Resolutions
dot icon13/08/2008
Return made up to 23/07/08; full list of members
dot icon08/08/2008
Appointment terminated director andrew smith
dot icon29/05/2008
Total exemption full accounts made up to 2007-07-31
dot icon16/08/2007
Return made up to 23/07/07; full list of members
dot icon06/08/2007
Ad 19/07/07--------- £ si 150@1=150 £ ic 120/270
dot icon12/03/2007
Total exemption small company accounts made up to 2006-07-31
dot icon17/08/2006
Statement of affairs
dot icon17/08/2006
Ad 10/04/06--------- £ si 20@1
dot icon17/08/2006
Return made up to 23/07/06; full list of members
dot icon21/04/2006
Memorandum and Articles of Association
dot icon21/04/2006
Resolutions
dot icon21/04/2006
New director appointed
dot icon21/04/2006
New director appointed
dot icon04/04/2006
Total exemption small company accounts made up to 2005-07-31
dot icon01/09/2005
Return made up to 23/07/05; full list of members
dot icon29/06/2005
Secretary resigned;director resigned
dot icon29/06/2005
New secretary appointed
dot icon31/05/2005
Total exemption small company accounts made up to 2004-07-31
dot icon14/09/2004
Return made up to 23/07/04; full list of members
dot icon12/03/2004
Particulars of mortgage/charge
dot icon17/09/2003
Ad 27/08/03--------- £ si 99@1=99 £ ic 1/100
dot icon12/09/2003
Resolutions
dot icon18/08/2003
New director appointed
dot icon18/08/2003
New secretary appointed;new director appointed
dot icon18/08/2003
Registered office changed on 18/08/03 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA
dot icon13/08/2003
Director resigned
dot icon13/08/2003
Secretary resigned
dot icon23/07/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/07/2022
dot iconLast change occurred
30/07/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/07/2022
dot iconNext account date
30/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
25.34K
-
0.00
2.21K
-
2022
0
26.41K
-
0.00
-
-
2022
0
26.41K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

26.41K £Ascended4.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ARGUS NOMINEE SECRETARIES LIMITED
Nominee Secretary
23/07/2003 - 24/07/2003
1181
ARGUS NOMINEE DIRECTORS LIMITED
Nominee Director
23/07/2003 - 24/07/2003
1181
Mr Paul Anthony Plume
Director
24/07/2003 - Present
-
Plume, Christine Hilda
Secretary
20/06/2005 - Present
-
Fuller, Richard John
Secretary
24/07/2003 - 20/06/2005
-

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITELITE SIGNAGE LIMITED

BRITELITE SIGNAGE LIMITED is an(a) Dissolved company incorporated on 22/07/2003 with the registered office located at Belvoir House, 1 Rous Road, Newmarket CB8 8DH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRITELITE SIGNAGE LIMITED?

toggle

BRITELITE SIGNAGE LIMITED is currently Dissolved. It was registered on 22/07/2003 and dissolved on 20/02/2023.

Where is BRITELITE SIGNAGE LIMITED located?

toggle

BRITELITE SIGNAGE LIMITED is registered at Belvoir House, 1 Rous Road, Newmarket CB8 8DH.

What does BRITELITE SIGNAGE LIMITED do?

toggle

BRITELITE SIGNAGE LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for BRITELITE SIGNAGE LIMITED?

toggle

The latest filing was on 21/02/2023: Final Gazette dissolved via voluntary strike-off.