BRITELITE SIGNAGE LIMITED
Overview
| Company Name | BRITELITE SIGNAGE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04841985 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BRITELITE SIGNAGE LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is BRITELITE SIGNAGE LIMITED located?
| Registered Office Address | Belvoir House 1 Rous Road CB8 8DH Newmarket England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BRITELITE SIGNAGE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2022 |
What are the latest filings for BRITELITE SIGNAGE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 23, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 23, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 23, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 23, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2017 | 7 pages | AA | ||||||||||
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 Nov 14, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jul 23, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 23, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Jul 23, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2014 | 6 pages | AA | ||||||||||
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 Dec 01, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Jul 23, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Jul 23, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of BRITELITE SIGNAGE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PLUME, Christine Hilda | Secretary | 91 St Johns Avenue CB8 8DE Newmarket Suffolk | British | 106064310001 | ||||||
| PLUME, Christine Hilda | Director | 91 St Johns Avenue CB8 8DE Newmarket Suffolk | England | British | Teaching Assistant | 106064310001 | ||||
| PLUME, Paul Anthony | Director | 91 Saint Johns Avenue CB8 8DE Newmarket Suffolk | England | British | Company Director | 91774640001 | ||||
| FULLER, Richard John | Secretary | 101 St Benedicts Road IP27 0DP Brandon Suffolk | British | Company Director | 106127780001 | |||||
| ARGUS NOMINEE SECRETARIES LIMITED | Nominee Secretary | Wharf Lodge 112 Mansfield Road DE1 3RA Derby | 900010830001 | |||||||
| FULLER, Richard John | Director | 101 St Benedicts Road IP27 0DP Brandon Suffolk | British | Company Director | 106127780001 | |||||
| SMITH, Andrew Timothy | Director | 16 Paddock Way Chedburgh IP29 4UY Bury St Edmunds Suffolk | United Kingdom | British | Sales And Mktg Director | 169056290001 | ||||
| ARGUS NOMINEE DIRECTORS LIMITED | Nominee Director | Wharf Lodge 112 Mansfield Road DE1 3RA Derby | 900010820001 |
Who are the persons with significant control of BRITELITE SIGNAGE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Paul Anthony Plume | Apr 06, 2016 | 1 Rous Road CB8 8DH Newmarket Belvoir House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does BRITELITE SIGNAGE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal assignment | Created On Nov 22, 2010 Delivered On Nov 23, 2010 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed charge on purchased debts which fail to vest | Created On Mar 11, 2004 Delivered On Mar 12, 2004 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0