Brightex Limited HOUNSLOW


Brightex started in year 1989 as Private Limited Company with registration number 02427606. The Brightex company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Hounslow at Vista Business Centre. Postal code: TW4 6JQ.

At present there are 2 directors in the the firm, namely Bawa N. and Munishwar C.. In addition one secretary - Bawa N. - is with the company. As of 25 April 2024, there was 1 ex secretary - Avinash N.. There were no ex directors.

Brightex Limited Address / Contact

Office Address Vista Business Centre
Office Address2 50 Salisbury Road
Town Hounslow
Post code TW4 6JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02427606
Date of Incorporation Fri, 29th Sep 1989
Industry Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Bawa N.

Position: Secretary

Appointed: 01 December 1996

Bawa N.

Position: Director

Appointed: 29 September 1991

Munishwar C.

Position: Director

Appointed: 29 September 1991

Avinash N.

Position: Secretary

Appointed: 29 September 1991

Resigned: 01 December 1996

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we discovered, there is Bawa N. This PSC and has 25-50% shares. The second one in the PSC register is Munishwar C. This PSC owns 25-50% shares.

Bawa N.

Notified on 6 April 2016
Nature of control: 25-50% shares

Munishwar C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth84 004127 539180 895206 438      
Balance Sheet
Cash Bank On Hand   112 21890 564218 013    
Current Assets251 000345 567403 280428 324254 786269 475143 710206 850173 463109 249
Debtors248 653343 103401 361316 106164 22251 462    
Net Assets Liabilities   206 43846 28891 20485 90064 80392 95472 129
Property Plant Equipment   2 6072 0001 500    
Cash Bank In Hand607724179       
Net Assets Liabilities Including Pension Asset Liability84 004127 539180 895206 438      
Tangible Fixed Assets2 7082 0583 476       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve84 002127 537180 893       
Shareholder Funds84 004127 539180 895206 438      
Other
Accumulated Depreciation Impairment Property Plant Equipment   29 95730 56531 065    
Average Number Employees During Period   22     
Balances Amounts Owed To Related Parties   29 75338 79613 796    
Creditors   180 485182 886181 51158 810143 87883 92337 450
Fixed Assets2 7082 0583 4762 6073 7403 2401 0001 8313 414330
Increase From Depreciation Charge For Year Property Plant Equipment    607500    
Investments Fixed Assets    1 7401 740    
Net Current Assets Liabilities169 404199 350237 157247 83970 16087 96484 90062 97289 54071 799
Property Plant Equipment Gross Cost   32 56432 56532 565    
Total Assets Less Current Liabilities172 112201 408240 633250 44673 90091 20485 90064 80392 95472 129
Creditors Due After One Year88 10873 86959 73844 008      
Creditors Due Within One Year81 596146 217166 123180 485      
Current Asset Investments1 7401 7401 740       
Instalment Debts Due After5 Years81 596146 217        
Non-instalment Debts Due After5 Years88 10873 869        
Number Shares Allotted 22       
Other Debtors Due After One Year248 653343 103401 361       
Par Value Share 11       
Secured Debts 146 21723 327       
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Additions  2 791       
Tangible Fixed Assets Cost Or Valuation29 77429 77432 565       
Tangible Fixed Assets Depreciation27 06627 71629 089       
Tangible Fixed Assets Depreciation Charged In Period 6501 373       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 31st, December 2023
Free Download (3 pages)

Company search

Advertisements