About

Registered Number: 02962171
Date of Incorporation: 25/08/1994 (29 years and 10 months ago)
Company Status: Active
Registered Address: Aissela, 46 High Street, Esher, Surrey, KT10 9QY,

 

Founded in 1994, Brightera Engineering Ltd have registered office in Esher, it's status is listed as "Active". The business has 5 directors listed as Mayersbeth, Jason, Mayersbeth, Kathleen, Mayersbeth, Peter, Ogilvie, Kenneth William John, Rogers, Alan William. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAYERSBETH, Jason 01 December 2008 - 1
OGILVIE, Kenneth William John 12 December 1994 31 October 1999 1
ROGERS, Alan William 01 March 1995 03 April 2002 1
Secretary Name Appointed Resigned Total Appointments
MAYERSBETH, Kathleen 03 April 2002 27 December 2013 1
MAYERSBETH, Peter 31 October 1999 03 April 2002 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 10 June 2020
DISS40 - Notice of striking-off action discontinued 19 November 2019
CS01 - N/A 18 November 2019
GAZ1 - First notification of strike-off action in London Gazette 12 November 2019
AA - Annual Accounts 14 March 2019
RP04CS01 - N/A 09 October 2018
CS01 - N/A 26 September 2018
AA - Annual Accounts 25 April 2018
AD01 - Change of registered office address 19 March 2018
CS01 - N/A 06 September 2017
AA - Annual Accounts 09 May 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 25 June 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 11 June 2014
TM02 - Termination of appointment of secretary 13 January 2014
AD01 - Change of registered office address 29 October 2013
AR01 - Annual Return 27 August 2013
MR01 - N/A 29 May 2013
AA - Annual Accounts 14 February 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 12 October 2011
CH01 - Change of particulars for director 12 October 2011
CH01 - Change of particulars for director 12 October 2011
CH03 - Change of particulars for secretary 12 October 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 20 January 2009
288a - Notice of appointment of directors or secretaries 18 December 2008
363a - Annual Return 17 September 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 21 September 2007
AA - Annual Accounts 06 January 2007
363a - Annual Return 05 October 2006
AA - Annual Accounts 28 April 2006
363a - Annual Return 30 September 2005
AA - Annual Accounts 30 March 2005
363s - Annual Return 06 September 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 11 September 2003
288b - Notice of resignation of directors or secretaries 19 March 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 17 October 2002
288b - Notice of resignation of directors or secretaries 03 September 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
AA - Annual Accounts 14 January 2002
363s - Annual Return 07 September 2001
AA - Annual Accounts 27 February 2001
363s - Annual Return 29 August 2000
AA - Annual Accounts 24 December 1999
288a - Notice of appointment of directors or secretaries 10 November 1999
288b - Notice of resignation of directors or secretaries 10 November 1999
363s - Annual Return 15 September 1999
AA - Annual Accounts 02 July 1999
363s - Annual Return 10 November 1998
AA - Annual Accounts 28 July 1998
AA - Annual Accounts 11 February 1998
363s - Annual Return 29 October 1997
AA - Annual Accounts 30 December 1996
363s - Annual Return 04 October 1996
395 - Particulars of a mortgage or charge 21 December 1995
363s - Annual Return 10 October 1995
395 - Particulars of a mortgage or charge 27 May 1995
RESOLUTIONS - N/A 24 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 1995
123 - Notice of increase in nominal capital 24 May 1995
288 - N/A 23 May 1995
288 - N/A 21 December 1994
288 - N/A 21 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 December 1994
287 - Change in situation or address of Registered Office 27 October 1994
NEWINC - New incorporation documents 25 August 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 May 2013 Outstanding

N/A

Legal mortgage 15 December 1995 Outstanding

N/A

Fixed and floating charge 22 May 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.