About

Registered Number: 08593307
Date of Incorporation: 02/07/2013 (10 years and 9 months ago)
Company Status: Active
Registered Address: Globe House, Eclipse Park, Sittingbourne Road, Maidstone, Kent, ME14 3EN

 

Brytlyt Ltd was setup in 2013, it has a status of "Active". The companies directors are listed as Dvornic, Andrei Iulian, Heyns, Maria Louise, Heyns, Richard Ockert Stephanus, Verma, Palvi Gulati. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DVORNIC, Andrei Iulian 02 April 2020 - 1
HEYNS, Maria Louise 01 September 2013 - 1
HEYNS, Richard Ockert Stephanus 02 July 2013 - 1
VERMA, Palvi Gulati 15 November 2017 10 June 2019 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 07 May 2020
SH01 - Return of Allotment of shares 23 April 2020
MA - Memorandum and Articles 23 April 2020
RESOLUTIONS - N/A 22 April 2020
AP01 - Appointment of director 08 April 2020
AP01 - Appointment of director 08 April 2020
TM01 - Termination of appointment of director 08 April 2020
SH01 - Return of Allotment of shares 26 March 2020
SH01 - Return of Allotment of shares 18 March 2020
RP04SH01 - N/A 13 March 2020
AA - Annual Accounts 06 March 2020
SH01 - Return of Allotment of shares 06 March 2020
SH01 - Return of Allotment of shares 06 March 2020
SH01 - Return of Allotment of shares 04 March 2020
SH01 - Return of Allotment of shares 17 February 2020
SH01 - Return of Allotment of shares 29 January 2020
PSC04 - N/A 14 January 2020
PSC04 - N/A 13 January 2020
PSC04 - N/A 13 January 2020
CH01 - Change of particulars for director 13 January 2020
CH01 - Change of particulars for director 13 January 2020
CH01 - Change of particulars for director 13 January 2020
CH01 - Change of particulars for director 13 January 2020
SH01 - Return of Allotment of shares 12 December 2019
SH01 - Return of Allotment of shares 14 October 2019
SH01 - Return of Allotment of shares 10 October 2019
CS01 - N/A 08 October 2019
TM01 - Termination of appointment of director 19 June 2019
RP04SH01 - N/A 14 February 2019
SH01 - Return of Allotment of shares 12 February 2019
SH01 - Return of Allotment of shares 12 February 2019
AA - Annual Accounts 04 February 2019
AA01 - Change of accounting reference date 15 October 2018
SH01 - Return of Allotment of shares 02 October 2018
CS01 - N/A 02 October 2018
SH01 - Return of Allotment of shares 04 May 2018
SH01 - Return of Allotment of shares 03 May 2018
AA - Annual Accounts 12 April 2018
SH01 - Return of Allotment of shares 16 February 2018
SH01 - Return of Allotment of shares 16 February 2018
SH01 - Return of Allotment of shares 16 February 2018
SH01 - Return of Allotment of shares 16 February 2018
SH01 - Return of Allotment of shares 15 February 2018
SH01 - Return of Allotment of shares 15 February 2018
AP01 - Appointment of director 29 November 2017
SH01 - Return of Allotment of shares 06 November 2017
TM01 - Termination of appointment of director 17 October 2017
CS01 - N/A 27 September 2017
SH01 - Return of Allotment of shares 27 September 2017
AA - Annual Accounts 12 May 2017
TM01 - Termination of appointment of director 17 February 2017
RESOLUTIONS - N/A 24 January 2017
SH01 - Return of Allotment of shares 30 November 2016
SH01 - Return of Allotment of shares 30 November 2016
SH01 - Return of Allotment of shares 01 November 2016
CS01 - N/A 17 October 2016
AA - Annual Accounts 15 September 2016
SH01 - Return of Allotment of shares 20 July 2016
SH01 - Return of Allotment of shares 20 July 2016
SH01 - Return of Allotment of shares 23 June 2016
SH01 - Return of Allotment of shares 20 May 2016
SH01 - Return of Allotment of shares 11 May 2016
SH01 - Return of Allotment of shares 11 May 2016
TM01 - Termination of appointment of director 08 May 2016
SH01 - Return of Allotment of shares 21 March 2016
AP01 - Appointment of director 28 October 2015
AP01 - Appointment of director 27 October 2015
AP01 - Appointment of director 26 October 2015
AP01 - Appointment of director 26 October 2015
AR01 - Annual Return 20 October 2015
SH01 - Return of Allotment of shares 28 September 2015
SH01 - Return of Allotment of shares 25 September 2015
AA - Annual Accounts 21 September 2015
SH01 - Return of Allotment of shares 29 July 2015
SH01 - Return of Allotment of shares 29 July 2015
SH01 - Return of Allotment of shares 29 July 2015
SH01 - Return of Allotment of shares 03 July 2015
SH01 - Return of Allotment of shares 03 July 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 July 2015
SH01 - Return of Allotment of shares 03 July 2015
AA - Annual Accounts 08 January 2015
SH01 - Return of Allotment of shares 21 October 2014
AR01 - Annual Return 19 September 2014
AD01 - Change of registered office address 19 September 2014
AR01 - Annual Return 25 July 2014
CH01 - Change of particulars for director 25 July 2014
CH01 - Change of particulars for director 24 July 2014
SH01 - Return of Allotment of shares 12 May 2014
AA01 - Change of accounting reference date 06 November 2013
AD01 - Change of registered office address 06 November 2013
AP01 - Appointment of director 15 October 2013
AD01 - Change of registered office address 15 July 2013
NEWINC - New incorporation documents 02 July 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.