T Brighton Engineering Services Limited BRIGG


T Brighton Engineering Services started in year 2003 as Private Limited Company with registration number 04772400. The T Brighton Engineering Services company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Brigg at The Poplars. Postal code: DN20 8NQ. Since 28th July 2004 T Brighton Engineering Services Limited is no longer carrying the name T Brighton Valve Services.

There is a single director in the firm at the moment - Michael S., appointed on 1 November 2013. In addition, a secretary was appointed - Peter S., appointed on 1 November 2013. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Anne S. who worked with the the firm until 1 November 2013.

T Brighton Engineering Services Limited Address / Contact

Office Address The Poplars
Office Address2 Bridge Street
Town Brigg
Post code DN20 8NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04772400
Date of Incorporation Wed, 21st May 2003
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

Michael S.

Position: Director

Appointed: 01 November 2013

Peter S.

Position: Secretary

Appointed: 01 November 2013

Christopher C.

Position: Director

Appointed: 10 November 2009

Resigned: 01 November 2013

Anne S.

Position: Director

Appointed: 12 April 2005

Resigned: 01 November 2013

David S.

Position: Director

Appointed: 21 May 2003

Resigned: 01 November 2013

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 21 May 2003

Resigned: 21 May 2003

Shirley S.

Position: Director

Appointed: 21 May 2003

Resigned: 10 November 2009

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 21 May 2003

Resigned: 21 May 2003

Anne S.

Position: Secretary

Appointed: 21 May 2003

Resigned: 01 November 2013

Terry B.

Position: Director

Appointed: 21 May 2003

Resigned: 31 May 2005

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we established, there is Michael S. The abovementioned PSC and has 75,01-100% shares.

Michael S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

T Brighton Valve Services July 28, 2004

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 Worth10 87021 92717 818       
Balance Sheet
Current Assets53 44145 89165 63954 81366 86184 54064 744226 221110 20895 197
Net Assets Liabilities  17 92332 50434 52637 81034 84849 69745 98644 003
Cash Bank In Hand21 85433 14830 269       
Debtors31 06512 25834 959       
Net Assets Liabilities Including Pension Asset Liability10 87021 92717 818       
Stocks Inventory522485411       
Tangible Fixed Assets130918521       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve10 77021 82717 718       
Shareholder Funds10 87021 92717 818       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  -1 794-1 819-1 208-1 366-1 335-1 674-4 084-2 077
Average Number Employees During Period   1111111
Creditors  46 44321 11732 00045 70928 66544 00060 43549 222
Fixed Assets130918521627873345104489297105
Net Current Assets Liabilities10 74021 19317 40233 69634 86138 83136 07994 88249 77345 975
Total Assets Less Current Liabilities10 87022 11117 92334 32335 73439 17636 18395 37150 07046 080
Creditors Due Within One Year42 70124 69848 237       
Number Shares Allotted100100100       
Par Value Share 11       
Provisions For Liabilities Charges 184105       
Value Shares Allotted100100100       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company accounts made up to 31st March 2023
filed on: 21st, December 2023
Free Download (5 pages)

Company search

Advertisements