BRITELITE WINDOWS LTD

Register to unlock more data on OkredoRegister

BRITELITE WINDOWS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02891433

Incorporation date

26/01/1994

Size

Full

Contacts

Registered address

Registered address

4th Floor 4 Tabernacle Street, London EC2A 4LUCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/1994)
dot icon28/01/2026
Confirmation statement made on 2026-01-27 with no updates
dot icon02/12/2025
Appointment of Mr Scott Andrew Munro as a director on 2025-07-01
dot icon30/10/2025
Full accounts made up to 2025-01-31
dot icon27/01/2025
Confirmation statement made on 2025-01-27 with no updates
dot icon16/01/2025
Termination of appointment of Redmond Thomas Madigan as a director on 2024-12-31
dot icon16/01/2025
Appointment of Mrs Cornelia Sogie-Thomas as a director on 2024-10-02
dot icon31/10/2024
Full accounts made up to 2024-01-31
dot icon29/01/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon30/10/2023
Full accounts made up to 2023-01-31
dot icon09/05/2023
Termination of appointment of Stephen John Payne as a director on 2023-05-01
dot icon27/01/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon06/01/2023
Appointment of Mr Ashley Richard Tong as a director on 2023-01-01
dot icon17/08/2022
Full accounts made up to 2022-01-31
dot icon27/01/2022
Confirmation statement made on 2022-01-27 with updates
dot icon01/11/2021
Termination of appointment of John David Baxter as a director on 2021-09-06
dot icon27/10/2021
Full accounts made up to 2021-01-31
dot icon04/08/2021
Termination of appointment of Philip John Jones as a director on 2021-07-27
dot icon29/01/2021
Full accounts made up to 2020-01-31
dot icon27/01/2021
Confirmation statement made on 2021-01-27 with updates
dot icon30/01/2020
Confirmation statement made on 2020-01-27 with updates
dot icon16/01/2020
Change of details for Britelite Supreme Limited as a person with significant control on 2019-10-17
dot icon17/10/2019
Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 4th Floor 4 Tabernacle Street London EC2A 4LU on 2019-10-17
dot icon06/09/2019
Full accounts made up to 2019-01-31
dot icon02/09/2019
Termination of appointment of Philip John Jones as a secretary on 2019-08-09
dot icon12/08/2019
Appointment of Mr Philip John Jones as a secretary on 2019-08-09
dot icon09/08/2019
Termination of appointment of Peter Graham Boyce as a secretary on 2019-08-09
dot icon09/08/2019
Termination of appointment of Peter Graham Boyce as a director on 2019-08-09
dot icon09/08/2019
Appointment of Mr Philip John Jones as a director on 2019-08-09
dot icon08/02/2019
Confirmation statement made on 2019-01-27 with updates
dot icon03/01/2019
Change of details for Britelite Supreme Limited as a person with significant control on 2018-01-28
dot icon27/07/2018
Full accounts made up to 2018-01-31
dot icon09/02/2018
Confirmation statement made on 2018-01-27 with updates
dot icon17/08/2017
Full accounts made up to 2017-01-31
dot icon23/06/2017
Confirmation statement made on 2017-01-27 with updates
dot icon27/01/2017
Confirmation statement made on 2017-01-26 with updates
dot icon27/01/2017
Director's details changed for Mr Dominic Baxter on 2017-01-19
dot icon28/07/2016
Full accounts made up to 2016-01-31
dot icon11/03/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon30/07/2015
Accounts for a medium company made up to 2015-01-31
dot icon20/02/2015
Termination of appointment of Christopher Baxter as a director on 2015-02-16
dot icon09/02/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon03/11/2014
Accounts for a medium company made up to 2014-01-31
dot icon05/09/2014
Certificate of change of name
dot icon05/09/2014
Change of name notice
dot icon18/02/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon20/01/2014
Appointment of Mr Redmond Thomas Madigan as a director
dot icon02/10/2013
Accounts for a medium company made up to 2013-01-31
dot icon13/02/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon25/10/2012
Accounts for a medium company made up to 2012-01-31
dot icon09/02/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon31/10/2011
Accounts for a medium company made up to 2011-01-31
dot icon27/09/2011
Director's details changed for Mr Peter Graham Boyce on 2011-08-12
dot icon27/09/2011
Director's details changed for Simon John Bourn on 2011-08-12
dot icon27/09/2011
Director's details changed for John David Baxter on 2011-08-12
dot icon27/09/2011
Director's details changed for Mr Stephen John Payne on 2011-08-12
dot icon27/09/2011
Director's details changed for Christopher Baxter on 2011-08-12
dot icon27/09/2011
Director's details changed for Dominic Baxter on 2011-08-12
dot icon27/09/2011
Secretary's details changed for Peter Graham Boyce on 2011-08-12
dot icon02/02/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon12/10/2010
Accounts for a medium company made up to 2010-01-31
dot icon02/03/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon07/12/2009
Accounts for a medium company made up to 2009-01-31
dot icon29/11/2009
Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 2009-11-29
dot icon02/04/2009
Return made up to 26/01/09; full list of members
dot icon21/12/2008
Amended accounts made up to 2008-01-31
dot icon28/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon23/07/2008
Return made up to 26/01/08; full list of members
dot icon02/12/2007
Accounts for a medium company made up to 2007-01-31
dot icon01/11/2007
Director resigned
dot icon01/11/2007
Director resigned
dot icon02/07/2007
Return made up to 26/01/07; full list of members
dot icon05/12/2006
Accounts for a medium company made up to 2006-01-31
dot icon09/03/2006
Return made up to 26/01/06; no change of members
dot icon06/12/2005
Accounts for a small company made up to 2005-01-31
dot icon12/08/2005
New secretary appointed
dot icon12/08/2005
Secretary resigned
dot icon17/02/2005
Return made up to 26/01/05; full list of members
dot icon03/12/2004
Accounts for a small company made up to 2004-01-31
dot icon27/02/2004
Return made up to 26/01/04; full list of members
dot icon30/01/2004
New director appointed
dot icon04/12/2003
Accounts for a medium company made up to 2003-01-31
dot icon01/03/2003
Return made up to 26/01/03; full list of members
dot icon21/02/2003
Director's particulars changed
dot icon14/01/2003
New director appointed
dot icon14/01/2003
New director appointed
dot icon14/01/2003
New director appointed
dot icon21/11/2002
Accounts for a small company made up to 2002-01-31
dot icon24/04/2002
Return made up to 26/01/02; full list of members
dot icon04/12/2001
Accounts for a small company made up to 2001-01-31
dot icon06/02/2001
Return made up to 26/01/01; full list of members
dot icon04/12/2000
Accounts for a small company made up to 2000-01-31
dot icon18/02/2000
Registered office changed on 18/02/00 from: 24 grays inn road london WC1X 8HR
dot icon02/02/2000
Return made up to 26/01/00; full list of members
dot icon11/11/1999
Accounts for a small company made up to 1999-01-31
dot icon10/03/1999
Return made up to 26/01/99; full list of members
dot icon10/03/1999
Director's particulars changed
dot icon10/03/1999
Secretary's particulars changed;director's particulars changed
dot icon02/12/1998
Accounts for a small company made up to 1998-01-31
dot icon08/05/1998
Return made up to 26/01/98; full list of members
dot icon02/12/1997
Return made up to 26/01/97; no change of members
dot icon02/12/1997
Director's particulars changed
dot icon05/11/1997
Accounts for a small company made up to 1997-01-31
dot icon03/12/1996
Accounts for a small company made up to 1996-01-31
dot icon23/02/1996
Ad 31/03/95--------- £ si 98@1
dot icon23/02/1996
Return made up to 26/01/96; full list of members
dot icon23/02/1996
New secretary appointed
dot icon23/02/1996
Secretary resigned
dot icon17/01/1996
Return made up to 26/01/95; full list of members
dot icon05/12/1995
Compulsory strike-off action has been discontinued
dot icon29/11/1995
New director appointed
dot icon29/11/1995
New director appointed
dot icon29/11/1995
New director appointed
dot icon29/11/1995
Accounts for a dormant company made up to 1995-01-31
dot icon29/11/1995
Resolutions
dot icon01/08/1995
First Gazette notice for compulsory strike-off
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/04/1994
Secretary resigned;new secretary appointed
dot icon15/04/1994
Director resigned;new director appointed
dot icon08/02/1994
Registered office changed on 08/02/94 from: 120 east road london N1 6AA
dot icon26/01/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
89
1.58M
-
0.00
1.52M
-
2022
81
1.65M
-
0.00
1.55M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baxter, Nicole
Director
27/01/1994 - 24/10/2007
3
Baxter, Dominic
Director
14/11/1995 - Present
9
Baxter, Christopher
Director
01/03/2002 - 16/02/2015
4
Baxter, John David
Director
01/03/2002 - 06/09/2021
11
Bourn, Simon John
Director
19/01/2004 - Present
12

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 BRITELITE WINDOWS LTD

BRITELITE WINDOWS LTD is an(a) Active company incorporated on 26/01/1994 with the registered office located at 4th Floor 4 Tabernacle Street, London EC2A 4LU. There are currently 5 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 BRITELITE WINDOWS LTD?

toggle

BRITELITE WINDOWS LTD is currently Active. It was registered on 26/01/1994 .

Where is BRITELITE WINDOWS LTD located?

toggle

BRITELITE WINDOWS LTD is registered at 4th Floor 4 Tabernacle Street, London EC2A 4LU.

What does BRITELITE WINDOWS LTD do?

toggle

BRITELITE WINDOWS LTD operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for BRITELITE WINDOWS LTD?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2026-01-27 with no updates.