BRITES ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

BRITES ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07953406

Incorporation date

17/02/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 500, Aw House, 6-8 Stuart Street, Luton, Bedfordshire LU1 2SJCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2012)
dot icon28/02/2026
Total exemption full accounts made up to 2025-02-28
dot icon24/10/2025
Termination of appointment of Derek William Avery as a director on 2025-10-24
dot icon22/10/2025
Appointment of Mr Attique Ahmed as a director on 2025-10-22
dot icon15/08/2025
Confirmation statement made on 2025-08-03 with no updates
dot icon18/03/2025
Total exemption full accounts made up to 2024-02-29
dot icon28/02/2025
Termination of appointment of Attique Ahmed as a director on 2025-02-28
dot icon11/08/2024
Confirmation statement made on 2024-08-03 with updates
dot icon31/07/2024
Change of details for Lighthouse Investment Group Limited as a person with significant control on 2024-05-17
dot icon22/07/2024
Previous accounting period extended from 2023-08-30 to 2024-02-28
dot icon09/04/2024
Registered office address changed from 617a Hitchin Road Luton Bedfordshire LU2 7UP United Kingdom to Suite 500, Aw House, 6-8 Stuart Street Luton Bedfordshire LU1 2SJ on 2024-04-09
dot icon30/08/2023
Total exemption full accounts made up to 2022-08-30
dot icon22/08/2023
Confirmation statement made on 2023-08-03 with updates
dot icon15/06/2023
Registered office address changed from Jolyon House Amberley Way Hounslow TW4 6BH England to 617a Hitchin Road Luton Bedfordshire LU2 7UP on 2023-06-15
dot icon15/06/2023
Director's details changed for Mr Derek William Avery on 2023-06-15
dot icon19/05/2023
Notification of Lighthouse Investment Group Limited as a person with significant control on 2023-04-24
dot icon19/05/2023
Cessation of Attique Ahmed as a person with significant control on 2023-04-24
dot icon17/05/2023
Registered office address changed from 101C First Floor Jolyon House Amberley Way Hounslow TW4 6BH England to Jolyon House Amberley Way Hounslow TW4 6BH on 2023-05-17
dot icon13/12/2022
Termination of appointment of Esmaeel Aziz as a director on 2022-11-30
dot icon16/09/2022
Registered office address changed from 617a Hitchin Road Luton LU2 7UP England to 101C First Floor Jolyon House Amberley Way Hounslow TW4 6BH on 2022-09-16
dot icon29/08/2022
Registered office address changed from 101C First Floor Jolyon House Amberley Way Hounslow TW4 6BH England to 617a Hitchin Road Luton LU2 7UP on 2022-08-29
dot icon19/08/2022
Total exemption full accounts made up to 2021-08-31
dot icon03/08/2022
Confirmation statement made on 2022-08-03 with no updates
dot icon14/10/2021
Amended total exemption full accounts made up to 2019-08-31
dot icon02/10/2021
Total exemption full accounts made up to 2020-08-30
dot icon11/08/2021
Confirmation statement made on 2021-08-03 with no updates
dot icon02/06/2021
Previous accounting period shortened from 2020-08-31 to 2020-08-30
dot icon09/12/2020
Compulsory strike-off action has been discontinued
dot icon08/12/2020
Micro company accounts made up to 2019-08-31
dot icon01/12/2020
First Gazette notice for compulsory strike-off
dot icon03/08/2020
Confirmation statement made on 2020-08-03 with no updates
dot icon27/12/2019
Appointment of Mr Esmaeel Aziz as a director on 2019-11-23
dot icon26/11/2019
Satisfaction of charge 079534060001 in full
dot icon25/11/2019
Termination of appointment of Christopher Gerard Paul Moore as a director on 2019-11-22
dot icon19/11/2019
Director's details changed for Mr Derek William Avery on 2019-10-24
dot icon17/11/2019
Previous accounting period extended from 2019-02-28 to 2019-08-31
dot icon17/11/2019
Appointment of Mr Derek William Avery as a director on 2019-10-24
dot icon21/06/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon16/04/2019
Registered office address changed from 3rd Floor, Holdsworth House, 65-73 Staines Road, 3rd Floor, Holdsworth House, 65-73 Staines Road Hounslow England TW3 3HW England to 101C First Floor Jolyon House Amberley Way Hounslow TW4 6BH on 2019-04-16
dot icon31/01/2019
Total exemption full accounts made up to 2018-02-28
dot icon11/06/2018
Appointment of Mr Christopher Gerard Paul Moore as a director on 2018-05-25
dot icon26/05/2018
Termination of appointment of Christopher Gerard Paul Moore as a director on 2018-05-25
dot icon04/05/2018
Confirmation statement made on 2018-05-04 with updates
dot icon04/05/2018
Termination of appointment of Rahila Nafees as a director on 2018-05-03
dot icon04/05/2018
Cessation of Rahila Nafees as a person with significant control on 2018-04-04
dot icon20/04/2018
Notification of Attique Ahmed as a person with significant control on 2018-03-10
dot icon13/03/2018
Confirmation statement made on 2018-03-13 with updates
dot icon10/02/2018
Appointment of Mr Attique Ahmed as a director on 2018-02-09
dot icon30/01/2018
Confirmation statement made on 2018-01-30 with updates
dot icon29/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon21/08/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon27/02/2017
Appointment of Mr Christopher Gerard Paul Moore as a director on 2017-02-26
dot icon03/02/2017
Termination of appointment of Christopher Gerard Paul Moore as a director on 2017-02-02
dot icon18/01/2017
Appointment of Mr Christopher Gerard Paul Moore as a director on 2017-01-18
dot icon18/01/2017
Termination of appointment of Samuel James Manku as a director on 2017-01-04
dot icon05/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon15/08/2016
Confirmation statement made on 2016-07-01 with updates
dot icon12/04/2016
Registration of charge 079534060001, created on 2016-03-31
dot icon14/09/2015
Director's details changed for Mr Samuel James Sundeep Manku on 2015-09-11
dot icon11/09/2015
Appointment of Mr Samuel James Sundeep Manku as a director on 2015-09-01
dot icon08/07/2015
Registered office address changed from 71-75 Shelton Street London WC2H 9JQ to 3rd Floor, Holdsworth House, 65-73 Staines Road, 3rd Floor, Holdsworth House, 65-73 Staines Road Hounslow England TW3 3HW on 2015-07-08
dot icon01/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon24/06/2015
Termination of appointment of Rana Imran Farooq as a director on 2015-06-22
dot icon24/06/2015
Appointment of Mrs Rahila Nafees as a director on 2015-06-22
dot icon22/06/2015
Total exemption small company accounts made up to 2015-02-28
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon13/11/2014
Registered office address changed from Holdsworth House 65-73 Staines Road Second Floor Hounslow TW3 3HW to 71-75 Shelton Street London WC2H 9JQ on 2014-11-13
dot icon09/09/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon09/09/2014
Termination of appointment of Muhammad Atif as a director on 2014-09-08
dot icon11/08/2014
Appointment of Mr Muhammad Atif as a director on 2014-08-11
dot icon10/04/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon03/02/2014
Termination of appointment of Muhammad Naveed as a director
dot icon03/02/2014
Appointment of Mr Rana Imran Farooq as a director
dot icon14/01/2014
Appointment of Mr Muhammad Naveed as a director
dot icon14/01/2014
Termination of appointment of Muhammad Qureshi as a director
dot icon19/12/2013
Termination of appointment of Muhammad Naveed as a director
dot icon19/12/2013
Appointment of Mr Muhammad Nafees Qureshi as a director
dot icon15/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon10/06/2013
Registered office address changed from 38a the Broadway Southall Middlesex UB1 1PT England on 2013-06-10
dot icon29/04/2013
Registered office address changed from 65a South Road Southall Middlesex UB1 1SQ United Kingdom on 2013-04-29
dot icon14/03/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon14/03/2013
Termination of appointment of Anwar Saeed as a director
dot icon14/03/2013
Termination of appointment of Muhammad Qureshi as a director
dot icon14/03/2013
Termination of appointment of Vivek Gupta as a director
dot icon14/03/2013
Appointment of Mr Muhammad Naveed as a director
dot icon14/03/2013
Termination of appointment of Anwar Saeed as a director
dot icon14/03/2013
Termination of appointment of Muhammad Qureshi as a director
dot icon14/03/2013
Termination of appointment of Vivek Gupta as a director
dot icon14/03/2013
Appointment of Mr Muhammad Naveed as a director
dot icon16/10/2012
Appointment of Mr Anwar Saeed as a director
dot icon05/07/2012
Registered office address changed from 121 the Crossways Hounslow TW5 0JJ England on 2012-07-05
dot icon24/05/2012
Statement of capital following an allotment of shares on 2012-05-08
dot icon24/05/2012
Appointment of Mr Vivek Gupta as a director
dot icon17/02/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon94 *

* during past year

Number of employees

155
2022
change arrow icon-85.74 % *

* during past year

Cash in Bank

£654,873.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
03/08/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
61
498.25K
-
0.00
4.59M
-
2022
155
794.45K
-
0.00
654.87K
-
2022
155
794.45K
-
0.00
654.87K
-

Employees

2022

Employees

155 Ascended154 % *

Net Assets(GBP)

794.45K £Ascended59.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

654.87K £Descended-85.74 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saeed, Anwar
Director
09/10/2012 - 15/02/2013
-
Manku, Samuel James
Director
01/09/2015 - 04/01/2017
-
Avery, Derek William
Director
24/10/2019 - 24/10/2025
2
Qureshi, Muhammad Nafees
Director
17/02/2012 - 15/02/2013
4
Qureshi, Muhammad
Director
01/11/2013 - 01/12/2013
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About BRITES ASSOCIATES LIMITED

BRITES ASSOCIATES LIMITED is an(a) Active company incorporated on 17/02/2012 with the registered office located at Suite 500, Aw House, 6-8 Stuart Street, Luton, Bedfordshire LU1 2SJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 155 according to last financial statements.

Frequently Asked Questions

What is the current status of BRITES ASSOCIATES LIMITED?

toggle

BRITES ASSOCIATES LIMITED is currently Active. It was registered on 17/02/2012 .

Where is BRITES ASSOCIATES LIMITED located?

toggle

BRITES ASSOCIATES LIMITED is registered at Suite 500, Aw House, 6-8 Stuart Street, Luton, Bedfordshire LU1 2SJ.

What does BRITES ASSOCIATES LIMITED do?

toggle

BRITES ASSOCIATES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BRITES ASSOCIATES LIMITED have?

toggle

BRITES ASSOCIATES LIMITED had 155 employees in 2022.

What is the latest filing for BRITES ASSOCIATES LIMITED?

toggle

The latest filing was on 28/02/2026: Total exemption full accounts made up to 2025-02-28.