Brite Solutions Limited

DataGardener
dissolved

Brite Solutions Limited

08093129Private Limited With Share Capital

Airfield House, Unit 8 Airfield Road, Nantwich, CW56LQ
Incorporated

01/06/2012

Company Age

13 years

Directors

2

Employees

SIC Code

46499

Risk

Company Overview

Registration, classification & business activity

Brite Solutions Limited (08093129) is a private limited with share capital incorporated on 01/06/2012 (13 years old) and registered in nantwich, CW56LQ. The company operates under SIC code 46499 - wholesale of household goods (other than musical instruments) n.e.c..

Private Limited With Share Capital
SIC: 46499
Incorporated 01/06/2012
CW56LQ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

1

CCJs

Board of Directors

2

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

58
Gazette Dissolved Compulsory
Category:Gazette
Date:05-09-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:21-09-2022
Gazette Notice Compulsory
Category:Gazette
Date:13-09-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-07-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:20-01-2022
Gazette Notice Compulsory
Category:Gazette
Date:07-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-12-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-07-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:14-05-2021
Gazette Notice Compulsory
Category:Gazette
Date:20-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-08-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-07-2018
Gazette Notice Compulsory
Category:Gazette
Date:29-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:23-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:23-06-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-07-2016
Capital Allotment Shares
Category:Capital
Date:12-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:12-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:02-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:12-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:12-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:15-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:15-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:15-05-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:29-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-06-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:28-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:25-07-2013
Termination Director Company With Name
Category:Officers
Date:25-07-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:11-09-2012
Termination Director Company With Name
Category:Officers
Date:11-06-2012
Incorporation Company
Category:Incorporation
Date:01-06-2012

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date29/03/2020
Filing Date05/07/2019
Latest Accounts30/06/2018

Trading Addresses

Airfield House, Unit 8 Airfield Road, Nantwich, Cheshire Cw5 6Lq, CW56LQRegistered

Contact

Airfield House, Unit 8 Airfield Road, Nantwich, CW56LQ