Brighton Sunblinds Ltd BRIGHTON


Brighton Sunblinds started in year 2008 as Private Limited Company with registration number 06751258. The Brighton Sunblinds company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Brighton at Unit 5, Centenary Estate. Postal code: BN2 4AW.

The company has 2 directors, namely Nina B., Jon H.. Of them, Nina B., Jon H. have been with the company the longest, being appointed on 21 March 2011. As of 28 April 2024, there were 2 ex directors - David H., Ingebjorg H. and others listed below. There were no ex secretaries.

Brighton Sunblinds Ltd Address / Contact

Office Address Unit 5, Centenary Estate
Office Address2 Hughes Road
Town Brighton
Post code BN2 4AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06751258
Date of Incorporation Mon, 17th Nov 2008
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 1st Dec 2023 (2023-12-01)
Last confirmation statement dated Thu, 17th Nov 2022

Company staff

Nina B.

Position: Director

Appointed: 21 March 2011

Jon H.

Position: Director

Appointed: 21 March 2011

David H.

Position: Director

Appointed: 18 January 2019

Resigned: 22 December 2020

Ingebjorg H.

Position: Director

Appointed: 17 November 2008

Resigned: 22 December 2018

La Nominee Secretaries Ltd

Position: Corporate Secretary

Appointed: 17 November 2008

Resigned: 17 November 2008

People with significant control

The register of persons with significant control who own or control the company includes 4 names. As we discovered, there is Nina B. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Jon H. This PSC has significiant influence or control over the company,. The third one is David H., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares.

Nina B.

Notified on 22 December 2020
Nature of control: significiant influence or control

Jon H.

Notified on 22 December 2020
Nature of control: significiant influence or control

David H.

Notified on 18 January 2019
Ceased on 22 December 2020
Nature of control: 75,01-100% shares

Ingebjorg H.

Notified on 30 June 2016
Ceased on 22 December 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth122 7203783 4385131 045       
Balance Sheet
Cash Bank In Hand13 68015015015022 133       
Current Assets180 06280 85390 64585 72888 17695 263119 225152 706128 189258 709433 787330 198
Debtors 50 05157 51869 46965 78356 748     97 97071 052
Intangible Fixed Assets 54 92041 19027 46013 730        
Net Assets Liabilities Including Pension Asset Liability 22 7203783 438         
Stocks Inventory 26 33123 18521 02619 7959 295       
Tangible Fixed Assets 14 51611 61310 2528 0746 373       
Cash Bank On Hand           242 915145 203
Net Assets Liabilities        50 57359 31393 03899 41453 464
Other Debtors            6 221
Property Plant Equipment           156 576116 663
Total Inventories           92 902113 943
Reserves/Capital
Called Up Share Capital1100100100100100       
Profit Loss Account Reserve 22 6202783 338413945       
Shareholder Funds122 7203783 4385131 045       
Other
Average Number Employees During Period      8119991011
Creditors     93 50499 987140 901140 66111 58347 099183 90888 432
Creditors Due After One Year 1 8654 2052 208         
Creditors Due Within One Year 126 778129 073124 919107 01993 504       
Depreciation Amortisation Impairment Expense      1 3309 138     
Fixed Assets 69 43652 80337 71221 8046 3735 07147 69938 52850 78883 610156 576 
Intangible Fixed Assets Additions 68 650           
Intangible Fixed Assets Aggregate Amortisation Impairment 13 73027 46041 19054 92068 650       
Intangible Fixed Assets Amortisation Charged In Period 13 73013 73013 73013 73013 730       
Intangible Fixed Assets Cost Or Valuation 68 65068 65068 65068 650        
Net Current Assets Liabilities1-44 851-48 220-34 274-21 291-5 328-4 724-21 67612 04520 10856 527126 74625 233
Number Shares Allotted 55555       
Other Operating Expenses Format2      96 43193 622     
Other Operating Income Format2      1 058691     
Par Value Share 11111       
Profit Loss      68 175101 075     
Raw Materials Consumables Used      424 455492 089     
Share Capital Allotted Called Up Paid155555       
Staff Costs Employee Benefits Expense      154 858195 379     
Tangible Fixed Assets Additions 18 145 1 049         
Tangible Fixed Assets Cost Or Valuation 18 14518 14519 19419 194        
Tangible Fixed Assets Depreciation 3 6296 5328 94211 12012 821       
Tangible Fixed Assets Depreciation Charged In Period 3 6292 9032 4102 1781 701       
Tax Tax Credit On Profit Or Loss On Ordinary Activities      17 37616 467     
Total Assets Less Current Liabilities122 7204 5833 4385131 04534726 02350 57370 896140 137283 322141 896
Turnover Revenue      761 567907 079     
Accrued Liabilities Deferred Income           5 0005 000
Accumulated Depreciation Impairment Property Plant Equipment           104 018153 232
Bank Borrowings Overdrafts           10 00010 000
Corporation Tax Payable           7 89025 022
Increase From Depreciation Charge For Year Property Plant Equipment            49 214
Other Creditors           771857
Other Remaining Borrowings           75 00013 376
Other Taxation Social Security Payable           4 2964 219
Prepayments Accrued Income           31 76419 841
Property Plant Equipment Gross Cost           260 594269 895
Total Additions Including From Business Combinations Property Plant Equipment            9 301
Trade Creditors Trade Payables           139 325104 695
Trade Debtors Trade Receivables           66 20644 990

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 13th, December 2023
Free Download (10 pages)

Company search

Advertisements