Company NameBrighty Contracts Limited
DirectorsDavid Alan Brighty and Katherine Brighty
Company StatusActive
Company Number08841267
CategoryPrivate Limited Company
Incorporation Date13 January 2014(10 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr David Alan Brighty
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressB3 Kingfisher House Kingsway
Team Valley Trading Estate
Gateshead
NE11 0JQ
Director NameMrs Katherine Brighty
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2021(7 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressB3 Kingfisher House Kingsway
Team Valley Trading Estate
Gateshead
NE11 0JQ
Director NameMr Gary Andrew Brighty
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2014(same day as company formation)
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence Address47 Dorset Avenue
Glenfield
Leicester
LE3 8BD

Location

Registered AddressB3 Kingfisher House Kingsway
Team Valley Trading Estate
Gateshead
NE11 0JQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1David Alan Brighty
50.00%
Ordinary
1 at £1Gary Andrew Brighty
50.00%
Ordinary

Financials

Year2014
Net Worth£19,716
Cash£4,416
Current Liabilities£9,283

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return10 January 2024 (2 months, 2 weeks ago)
Next Return Due24 January 2025 (10 months from now)

Filing History

11 September 2023Micro company accounts made up to 31 January 2023 (2 pages)
24 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
7 September 2022Micro company accounts made up to 31 January 2022 (2 pages)
10 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
22 October 2021Micro company accounts made up to 31 January 2021 (2 pages)
20 October 2021Appointment of Mrs Katherine Brighty as a director on 15 September 2021 (2 pages)
11 January 2021Confirmation statement made on 10 January 2021 with updates (4 pages)
17 December 2020Change of details for Mr David Alan Brighty as a person with significant control on 15 December 2020 (2 pages)
17 December 2020Director's details changed for Mr David Alan Brighty on 15 December 2020 (2 pages)
20 August 2020Micro company accounts made up to 31 January 2020 (2 pages)
22 April 2020Sub-division of shares on 31 January 2020 (4 pages)
10 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
10 January 2020Director's details changed for Mr David Alan Brighty on 10 January 2020 (2 pages)
27 September 2019Micro company accounts made up to 31 January 2019 (2 pages)
10 January 2019Cessation of Gary Andrew Brighty as a person with significant control on 27 May 2018 (1 page)
10 January 2019Confirmation statement made on 10 January 2019 with updates (4 pages)
10 January 2019Termination of appointment of Gary Andrew Brighty as a director on 27 May 2018 (1 page)
19 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
7 June 2018Registered office address changed from A1 Marquis Court Team Valley Gateshead NE11 0RU to B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ on 7 June 2018 (1 page)
11 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
20 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
20 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
26 August 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
26 August 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
14 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(4 pages)
14 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(4 pages)
26 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
26 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(4 pages)
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(4 pages)
28 February 2014Director's details changed for Mr Andrew Brighty on 24 January 2014 (2 pages)
28 February 2014Director's details changed for Mr Andrew Brighty on 24 January 2014 (2 pages)
24 January 2014Appointment of Mr Andrew Brighty as a director (2 pages)
24 January 2014Appointment of Mr Andrew Brighty as a director (2 pages)
13 January 2014Incorporation
Statement of capital on 2014-01-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
13 January 2014Incorporation
Statement of capital on 2014-01-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)