About

Registered Number: 03985115
Date of Incorporation: 03/05/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: Sky End Sky End, Templeton, Tiverton, Devon, EX16 8BT,

 

Based in Tiverton, Brightling Uk Ltd was registered on 03 May 2000, it's status in the Companies House registry is set to "Active". This organisation has 2 directors listed as Tiernan, Bethanie Sarah, Tiernan, Jeremy Grant. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TIERNAN, Jeremy Grant 03 May 2000 - 1
Secretary Name Appointed Resigned Total Appointments
TIERNAN, Bethanie Sarah 03 May 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
CS01 - N/A 25 June 2020
AA - Annual Accounts 10 February 2020
AD01 - Change of registered office address 11 October 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 11 September 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 08 February 2018
CS01 - N/A 23 May 2017
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 26 May 2016
CH01 - Change of particulars for director 26 May 2016
CH03 - Change of particulars for secretary 26 May 2016
AA - Annual Accounts 15 February 2016
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 27 May 2014
CH01 - Change of particulars for director 27 May 2014
CH03 - Change of particulars for secretary 27 May 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 07 February 2013
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 19 July 2011
CH01 - Change of particulars for director 19 July 2011
CH03 - Change of particulars for secretary 19 July 2011
DISS40 - Notice of striking-off action discontinued 19 July 2011
AR01 - Annual Return 18 July 2011
GAZ1 - First notification of strike-off action in London Gazette 07 June 2011
DISS40 - Notice of striking-off action discontinued 30 October 2010
AA - Annual Accounts 29 October 2010
GAZ1 - First notification of strike-off action in London Gazette 14 September 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 13 August 2009
288c - Notice of change of directors or secretaries or in their particulars 13 August 2009
288c - Notice of change of directors or secretaries or in their particulars 13 August 2009
AA - Annual Accounts 19 November 2008
363s - Annual Return 19 November 2008
363s - Annual Return 18 September 2007
AA - Annual Accounts 13 September 2007
AA - Annual Accounts 12 March 2007
363s - Annual Return 07 June 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 07 September 2005
AA - Annual Accounts 30 November 2004
363s - Annual Return 10 May 2004
AA - Annual Accounts 02 December 2003
363s - Annual Return 05 August 2003
AA - Annual Accounts 06 March 2003
363s - Annual Return 31 May 2002
395 - Particulars of a mortgage or charge 16 May 2002
AA - Annual Accounts 12 February 2002
363s - Annual Return 06 June 2001
287 - Change in situation or address of Registered Office 18 April 2001
288a - Notice of appointment of directors or secretaries 20 January 2001
288a - Notice of appointment of directors or secretaries 08 January 2001
288b - Notice of resignation of directors or secretaries 05 June 2000
288b - Notice of resignation of directors or secretaries 05 June 2000
287 - Change in situation or address of Registered Office 05 June 2000
NEWINC - New incorporation documents 03 May 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 April 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.