About

Registered Number: 04211250
Date of Incorporation: 04/05/2001 (23 years ago)
Company Status: Active
Registered Address: Enterprise House, 2 Pass Street, Oldham, Manchester, OL9 6HZ,

 

Brille Lighting Ltd was registered on 04 May 2001 and are based in Manchester, it's status is listed as "Active". There are 4 directors listed as Hampl, Jaroslav, Inlaw Secretaries Limited, Hampl, Jaroslav, Pacovsky, Jan for Brille Lighting Ltd in the Companies House registry. We don't currently know the number of employees at Brille Lighting Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMPL, Jaroslav 31 December 2008 - 1
HAMPL, Jaroslav 11 September 2007 11 September 2007 1
PACOVSKY, Jan 10 October 2006 10 October 2006 1
Secretary Name Appointed Resigned Total Appointments
INLAW SECRETARIES LIMITED 11 September 2007 11 September 2007 1

Filing History

Document Type Date
CS01 - N/A 12 January 2020
AA - Annual Accounts 17 December 2019
AA - Annual Accounts 11 February 2019
CS01 - N/A 11 January 2019
AD01 - Change of registered office address 27 December 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 17 January 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 08 February 2010
CH04 - Change of particulars for corporate secretary 07 February 2010
CH01 - Change of particulars for director 07 February 2010
AA - Annual Accounts 05 November 2009
AA - Annual Accounts 25 February 2009
DISS40 - Notice of striking-off action discontinued 28 January 2009
363a - Annual Return 27 January 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
288a - Notice of appointment of directors or secretaries 26 January 2009
287 - Change in situation or address of Registered Office 26 January 2009
288a - Notice of appointment of directors or secretaries 26 January 2009
GAZ1 - First notification of strike-off action in London Gazette 30 December 2008
363a - Annual Return 06 May 2008
AA - Annual Accounts 16 April 2008
288a - Notice of appointment of directors or secretaries 07 November 2007
287 - Change in situation or address of Registered Office 15 October 2007
288b - Notice of resignation of directors or secretaries 15 October 2007
288b - Notice of resignation of directors or secretaries 15 October 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
287 - Change in situation or address of Registered Office 24 September 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
288a - Notice of appointment of directors or secretaries 24 September 2007
363a - Annual Return 21 May 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
AA - Annual Accounts 26 March 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
288b - Notice of resignation of directors or secretaries 14 March 2007
363a - Annual Return 10 May 2006
AA - Annual Accounts 22 March 2006
363s - Annual Return 11 May 2005
AA - Annual Accounts 07 March 2005
288a - Notice of appointment of directors or secretaries 17 December 2004
288a - Notice of appointment of directors or secretaries 23 November 2004
363s - Annual Return 21 September 2004
287 - Change in situation or address of Registered Office 08 July 2004
287 - Change in situation or address of Registered Office 24 June 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
288b - Notice of resignation of directors or secretaries 17 June 2004
287 - Change in situation or address of Registered Office 15 June 2004
288b - Notice of resignation of directors or secretaries 14 June 2004
288b - Notice of resignation of directors or secretaries 14 June 2004
AA - Annual Accounts 31 March 2004
288b - Notice of resignation of directors or secretaries 06 October 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
287 - Change in situation or address of Registered Office 06 October 2003
363s - Annual Return 11 June 2003
288c - Notice of change of directors or secretaries or in their particulars 10 June 2003
AA - Annual Accounts 17 October 2002
363s - Annual Return 26 July 2002
287 - Change in situation or address of Registered Office 13 June 2002
288b - Notice of resignation of directors or secretaries 07 September 2001
288a - Notice of appointment of directors or secretaries 07 September 2001
NEWINC - New incorporation documents 04 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.