BRIGHT ENGINEERING (PRECISION PRODUCTS) LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Cessation of Nigel Edward Jenkins as a person with significant control on 2025-03-07

View Document

12/03/2512 March 2025 Termination of appointment of Nigel Edward Jenkins as a director on 2025-03-07

View Document

12/03/2512 March 2025 Termination of appointment of Geoffrey Douglas Hall as a director on 2025-03-07

View Document

12/03/2512 March 2025 Cessation of Geoffrey Douglas Hall as a person with significant control on 2025-03-07

View Document

12/03/2512 March 2025 Cessation of Jon Thomas Hoyle as a person with significant control on 2025-03-07

View Document

12/03/2512 March 2025 Notification of Bright Engineering Holdings Limited as a person with significant control on 2025-03-07

View Document

07/03/257 March 2025 Confirmation statement made on 2025-03-01 with updates

View Document

13/02/2513 February 2025 Satisfaction of charge 104014870002 in full

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

14/06/2414 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/06/2319 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

17/05/2217 May 2022 Registered office address changed from 3 Carrside Carrside, Lomeshaye Industrial Estate Nelson Lancashire BB9 6RX England to 3 Lomeshaye Industrial Estate Nelson BB9 6RX on 2022-05-17

View Document

17/05/2217 May 2022 Registered office address changed from 3 Lomeshaye Industrial Estate Nelson BB9 6RX England to 3 Carrside Lomeshaye Industrial Estate Nelson Lancashire BB9 6RX on 2022-05-17

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with updates

View Document

14/01/2214 January 2022 Appointment of Mr Andrew Webb as a director on 2022-01-14

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-23 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/12/209 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, WITH UPDATES

View Document

08/11/198 November 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/19

View Document

01/11/191 November 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/02/1911 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES

View Document

05/12/185 December 2018 PSC'S CHANGE OF PARTICULARS / MR JON THOMAS HOYLE / 23/11/2018

View Document

05/12/185 December 2018 PSC'S CHANGE OF PARTICULARS / MR NIGEL EDWARD JENKINS / 23/11/2018

View Document

05/12/185 December 2018 PSC'S CHANGE OF PARTICULARS / MR GEOFFREY DOUGLAS HALL / 23/11/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

23/11/1723 November 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY DOUGLAS HALL

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

12/07/1712 July 2017 PSC'S CHANGE OF PARTICULARS / MR JON THOMAS HOYLE / 08/07/2017

View Document

12/07/1712 July 2017 PSC'S CHANGE OF PARTICULARS / MR NIGEL EDWARD JENKINS / 08/07/2017

View Document

08/07/178 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL EDWARD JENKINS

View Document

08/07/178 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES

View Document

09/03/179 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104014870002

View Document

21/10/1621 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 104014870001

View Document

19/10/1619 October 2016 REGISTERED OFFICE CHANGED ON 19/10/2016 FROM 37 MAPLE BANK BURNLEY BB10 3FD UNITED KINGDOM

View Document

19/10/1619 October 2016 COMPANY NAME CHANGED PENDLE RENTALS LIMITED CERTIFICATE ISSUED ON 19/10/16

View Document

19/10/1619 October 2016 DIRECTOR APPOINTED MR NIGEL EDWARD JENKINS

View Document

19/10/1619 October 2016 DIRECTOR APPOINTED MR GEOFFREY DOUGLAS HALL

View Document

29/09/1629 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company