About

Registered Number: 03448214
Date of Incorporation: 10/10/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: Unit 4 Brunel Buildings, Brunel Road, Newton Abbot, Devon, TQ12 4PB,

 

Brite Services Ltd was registered on 10 October 1997 with its registered office in Newton Abbot, Devon, it's status at Companies House is "Active". We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILCOX, Mark Andrew 10 October 1997 - 1
Secretary Name Appointed Resigned Total Appointments
WILCOX, Andrea Helen 19 February 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
AD01 - Change of registered office address 18 May 2020
AD01 - Change of registered office address 12 May 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 23 September 2019
CS01 - N/A 24 September 2018
PSC01 - N/A 10 September 2018
PSC04 - N/A 10 September 2018
CH01 - Change of particulars for director 07 September 2018
CH03 - Change of particulars for secretary 07 September 2018
PSC04 - N/A 07 September 2018
AA - Annual Accounts 03 September 2018
AD01 - Change of registered office address 07 March 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 30 August 2017
AA - Annual Accounts 13 December 2016
CS01 - N/A 26 September 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 08 October 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 02 October 2012
CH03 - Change of particulars for secretary 01 October 2012
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 24 September 2010
AA - Annual Accounts 03 August 2010
AD01 - Change of registered office address 21 July 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 06 August 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 09 October 2008
288c - Notice of change of directors or secretaries or in their particulars 09 October 2008
288c - Notice of change of directors or secretaries or in their particulars 09 October 2008
363s - Annual Return 17 October 2007
AA - Annual Accounts 01 October 2007
AA - Annual Accounts 16 January 2007
363s - Annual Return 15 November 2006
AA - Annual Accounts 02 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2006
363s - Annual Return 27 October 2005
395 - Particulars of a mortgage or charge 28 January 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 21 October 2004
287 - Change in situation or address of Registered Office 21 October 2004
225 - Change of Accounting Reference Date 28 January 2004
363s - Annual Return 07 October 2003
AA - Annual Accounts 19 May 2003
363s - Annual Return 15 October 2002
AA - Annual Accounts 19 June 2002
363s - Annual Return 04 October 2001
287 - Change in situation or address of Registered Office 04 July 2001
287 - Change in situation or address of Registered Office 04 May 2001
AA - Annual Accounts 04 May 2001
363s - Annual Return 12 October 2000
AA - Annual Accounts 06 October 2000
287 - Change in situation or address of Registered Office 08 September 2000
363s - Annual Return 04 November 1999
AA - Annual Accounts 25 May 1999
225 - Change of Accounting Reference Date 15 October 1998
363s - Annual Return 08 October 1998
288b - Notice of resignation of directors or secretaries 27 February 1998
288a - Notice of appointment of directors or secretaries 27 February 1998
288b - Notice of resignation of directors or secretaries 15 October 1997
NEWINC - New incorporation documents 10 October 1997

Mortgages & Charges

Description Date Status Charge by
All assets debenture 24 January 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.