About

Registered Number: 02605894
Date of Incorporation: 29/04/1991 (33 years ago)
Company Status: Active
Registered Address: Preston Parkhouse, South Road, Brighton, East Sussex, BN1 6SB

 

Brighton Tools & Fixings Ltd was registered on 29 April 1991. Brighton Tools & Fixings Ltd has 7 directors listed as Hyde, Zoe Clare, Hyde, Arthur George Cornish, Nash, Andrew Donald, Hyde, Matthew Johnathan Cornish, Peters, Alison Maria, Hyde, Lynda Christine, Williams, Sandra Jane. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HYDE, Arthur George Cornish 01 April 1993 - 1
NASH, Andrew Donald 29 September 2008 - 1
HYDE, Lynda Christine 01 April 1993 17 April 2008 1
WILLIAMS, Sandra Jane 29 April 1991 01 April 1993 1
Secretary Name Appointed Resigned Total Appointments
HYDE, Zoe Clare 07 November 2018 - 1
HYDE, Matthew Johnathan Cornish 17 April 2008 07 November 2018 1
PETERS, Alison Maria 29 April 1991 01 April 1993 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 30 December 2019
PSC09 - N/A 23 December 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 20 February 2019
TM02 - Termination of appointment of secretary 09 November 2018
AP03 - Appointment of secretary 09 November 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 03 April 2018
PSC02 - N/A 21 March 2018
CS01 - N/A 04 May 2017
MR04 - N/A 23 March 2017
AA - Annual Accounts 27 January 2017
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 24 March 2016
RESOLUTIONS - N/A 16 October 2015
SH08 - Notice of name or other designation of class of shares 16 October 2015
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 04 January 2013
CH01 - Change of particulars for director 03 January 2013
CH03 - Change of particulars for secretary 03 January 2013
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 14 January 2011
RESOLUTIONS - N/A 29 July 2010
CC04 - Statement of companies objects 29 July 2010
AR01 - Annual Return 13 May 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 05 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 December 2008
AA - Annual Accounts 09 December 2008
288a - Notice of appointment of directors or secretaries 01 October 2008
288a - Notice of appointment of directors or secretaries 01 October 2008
AA - Annual Accounts 23 May 2008
363a - Annual Return 07 May 2008
288b - Notice of resignation of directors or secretaries 25 April 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
288c - Notice of change of directors or secretaries or in their particulars 20 December 2007
363a - Annual Return 21 May 2007
AA - Annual Accounts 21 April 2007
AA - Annual Accounts 09 June 2006
363a - Annual Return 24 May 2006
287 - Change in situation or address of Registered Office 15 June 2005
363a - Annual Return 27 May 2005
AA - Annual Accounts 03 May 2005
363a - Annual Return 01 June 2004
AA - Annual Accounts 29 March 2004
363a - Annual Return 10 June 2003
288c - Notice of change of directors or secretaries or in their particulars 10 June 2003
288c - Notice of change of directors or secretaries or in their particulars 10 June 2003
AA - Annual Accounts 18 April 2003
AA - Annual Accounts 03 August 2002
363a - Annual Return 27 June 2002
AA - Annual Accounts 01 August 2001
363s - Annual Return 05 June 2001
395 - Particulars of a mortgage or charge 06 February 2001
AA - Annual Accounts 11 July 2000
363s - Annual Return 20 June 2000
AA - Annual Accounts 06 July 1999
363s - Annual Return 16 May 1999
AA - Annual Accounts 22 July 1998
363s - Annual Return 26 May 1998
AA - Annual Accounts 17 June 1997
363s - Annual Return 13 May 1997
395 - Particulars of a mortgage or charge 07 January 1997
287 - Change in situation or address of Registered Office 05 November 1996
363s - Annual Return 06 June 1996
288 - N/A 06 June 1996
288 - N/A 06 June 1996
AA - Annual Accounts 05 June 1996
AA - Annual Accounts 01 August 1995
363s - Annual Return 21 June 1995
AA - Annual Accounts 29 July 1994
363s - Annual Return 07 May 1994
CERTNM - Change of name certificate 07 October 1993
CERTNM - Change of name certificate 07 October 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 September 1993
363b - Annual Return 02 July 1993
287 - Change in situation or address of Registered Office 21 May 1993
AUD - Auditor's letter of resignation 06 May 1993
RESOLUTIONS - N/A 19 April 1993
RESOLUTIONS - N/A 19 April 1993
RESOLUTIONS - N/A 19 April 1993
RESOLUTIONS - N/A 19 April 1993
288 - N/A 19 April 1993
288 - N/A 19 April 1993
288 - N/A 19 April 1993
288 - N/A 19 April 1993
288 - N/A 19 April 1993
AA - Annual Accounts 03 December 1992
363x - Annual Return 15 June 1992
288 - N/A 19 June 1991
288 - N/A 19 June 1991
NEWINC - New incorporation documents 29 April 1991

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 01 February 2001 Fully Satisfied

N/A

Debenture 02 January 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.