BRIGTIN LIMITED

Ams Neve Limited Ams Technology Park Ams Neve Limited Ams Technology Park, Burnley, BB11 5UB, Lancashire, England
StatusACTIVE
Company No.08934705
CategoryPrivate Limited Company
Incorporated12 Mar 2014
Age10 years, 4 months, 2 days
JurisdictionEngland Wales

SUMMARY

BRIGTIN LIMITED is an active private limited company with number 08934705. It was incorporated 10 years, 4 months, 2 days ago, on 12 March 2014. The company address is Ams Neve Limited Ams Technology Park Ams Neve Limited Ams Technology Park, Burnley, BB11 5UB, Lancashire, England.



Company Fillings

Confirmation statement with no updates

Date: 10 May 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2023

Action Date: 30 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 01 May 2018

Action Date: 07 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Stuart Nevison

Cessation date: 2018-04-07

Documents

View document PDF

Change to a person with significant control

Date: 20 Apr 2018

Action Date: 07 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-07

Psc name: Mr Mark Vallance Crabtree

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 May 2017

Action Date: 12 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Wincham Accountants

Termination date: 2016-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2015

Action Date: 11 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-11

Old address: Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR

New address: Ams Neve Limited Ams Technology Park Billington Road Burnley Lancashire BB11 5UB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2015

Action Date: 24 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm David Roach

Termination date: 2015-03-24

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2015

Action Date: 24 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Stuart Nevison

Termination date: 2015-03-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2015

Action Date: 20 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Stuart Nevison

Appointment date: 2015-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2015

Action Date: 20 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Vallance Crabtree

Appointment date: 2015-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2015

Action Date: 20 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Damion Roach

Termination date: 2015-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2015

Action Date: 20 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Pilar Navarro Tudela

Termination date: 2015-03-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2015

Action Date: 05 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-05

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2015

Action Date: 26 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Maria Pilar Navarro Tudela

Appointment date: 2015-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2014

Action Date: 15 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Richard George Smith

Termination date: 2014-07-15

Documents

View document PDF

Appoint person director company with name

Date: 16 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey Richard George Smith

Documents

View document PDF

Termination director company with name

Date: 16 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jaime Vives Ivars

Documents

View document PDF

Incorporation company

Date: 12 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAGLE ACCOUNTING LIMITED

23A HIGH STREET,NORTHAMPTON,NN6 6HT

Number:11192515
Status:ACTIVE
Category:Private Limited Company

BRONZEWELL MANAGEMENT COMPANY LIMITED

BELL HOUSE,THATCHAM,RG19 8BB

Number:04772031
Status:ACTIVE
Category:Private Limited Company

DATAXU LTD

130 SHAFTESBURY AVENUE,LONDON,W1D 5EU

Number:06702004
Status:ACTIVE
Category:Private Limited Company

INTEGRAL INSTALLATIONS LIMITED

MYRTLE HOUSE MICHAEL FINN & CO LTD,HENFIELD,BN5 9DA

Number:10339092
Status:ACTIVE
Category:Private Limited Company

KT'S CARE ANGELS LTD

AVONDALE HOUSE,262 UXBRIDGE ROAD, HATCH END,HA5 4HS

Number:05376925
Status:ACTIVE
Category:Private Limited Company

PELOTON HOLDINGS LIMITED

SUITE 1.03, BLACKBOX,WILMSLOW,SK9 5ER

Number:06612262
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source