About

Registered Number: 04005533
Date of Incorporation: 01/06/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: 24 The Oval, Oadby, Leicester, LE2 5JB,

 

Brite-sparks Engineering Ltd was established in 2000, it's status is listed as "Active". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAWSON, Shila 01 May 2016 - 1
LEE, Richard John 13 July 2000 31 March 2016 1
ROBERTS, Nigel David 04 November 2002 31 May 2005 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 11 June 2019
AA - Annual Accounts 30 March 2019
CS01 - N/A 11 June 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 13 June 2017
AA - Annual Accounts 13 March 2017
AR01 - Annual Return 13 June 2016
AD01 - Change of registered office address 18 May 2016
TM01 - Termination of appointment of director 18 May 2016
AP01 - Appointment of director 18 May 2016
TM01 - Termination of appointment of director 05 April 2016
TM01 - Termination of appointment of director 05 April 2016
TM02 - Termination of appointment of secretary 05 April 2016
TM01 - Termination of appointment of director 05 April 2016
AA - Annual Accounts 27 March 2016
AR01 - Annual Return 27 June 2015
AA - Annual Accounts 29 March 2015
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 29 March 2014
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 29 March 2013
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 20 June 2011
AAMD - Amended Accounts 28 March 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 24 July 2010
CH01 - Change of particulars for director 24 July 2010
AA - Annual Accounts 14 April 2010
363a - Annual Return 25 June 2009
AA - Annual Accounts 19 June 2009
AA - Annual Accounts 02 July 2008
363a - Annual Return 23 June 2008
288c - Notice of change of directors or secretaries or in their particulars 23 June 2008
288c - Notice of change of directors or secretaries or in their particulars 23 June 2008
288c - Notice of change of directors or secretaries or in their particulars 23 June 2008
363s - Annual Return 05 July 2007
AA - Annual Accounts 02 May 2007
363s - Annual Return 07 June 2006
AA - Annual Accounts 21 April 2006
RESOLUTIONS - N/A 27 July 2005
123 - Notice of increase in nominal capital 27 July 2005
RESOLUTIONS - N/A 12 July 2005
RESOLUTIONS - N/A 12 July 2005
AA - Annual Accounts 12 July 2005
288b - Notice of resignation of directors or secretaries 17 June 2005
363s - Annual Return 17 June 2005
AA - Annual Accounts 29 June 2004
363s - Annual Return 17 June 2004
395 - Particulars of a mortgage or charge 19 September 2003
363s - Annual Return 27 June 2003
AA - Annual Accounts 06 May 2003
288a - Notice of appointment of directors or secretaries 13 November 2002
288b - Notice of resignation of directors or secretaries 13 November 2002
288a - Notice of appointment of directors or secretaries 06 August 2002
363s - Annual Return 06 August 2002
AA - Annual Accounts 17 May 2002
363s - Annual Return 26 June 2001
288a - Notice of appointment of directors or secretaries 16 October 2000
MEM/ARTS - N/A 04 September 2000
CERTNM - Change of name certificate 31 August 2000
288a - Notice of appointment of directors or secretaries 30 August 2000
287 - Change in situation or address of Registered Office 30 August 2000
288a - Notice of appointment of directors or secretaries 30 August 2000
288a - Notice of appointment of directors or secretaries 30 August 2000
288b - Notice of resignation of directors or secretaries 25 August 2000
288b - Notice of resignation of directors or secretaries 25 August 2000
NEWINC - New incorporation documents 01 June 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 15 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.