Company NameBritlight Limited
Company StatusActive
Company Number07254144
CategoryPrivate Limited Company
Incorporation Date14 May 2010(13 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMrs Celine Mallett
Date of BirthDecember 1976 (Born 47 years ago)
NationalityFrench
StatusCurrent
Appointed14 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Southend Road
Grays
Essex
RM17 5NL
Director NameMr Lee Mallett
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Southend Road
Grays
Essex
RM17 5NL
Director NameMrs Penelope Mallett
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Southend Road
Grays
Essex
RM17 5NL
Director NameMr David Bert Mallett
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Southend Road
Grays
Essex
RM17 5NL

Contact

Websitewww.britishlighting.co.uk
Email address[email protected]
Telephone0845 2262912
Telephone regionUnknown

Location

Registered Address57 Southend Road
Grays
Essex
RM17 5NL
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 300 other UK companies use this postal address

Shareholders

35 at £1Celine Mallett
35.00%
Ordinary
35 at £1Penelope Mallett
35.00%
Ordinary
15 at £1David Mallett
15.00%
Ordinary
15 at £1Lee Mallett
15.00%
Ordinary

Financials

Year2014
Net Worth-£36
Cash£3,498
Current Liabilities£3,534

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Filing History

15 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
23 February 2023Micro company accounts made up to 31 May 2022 (4 pages)
20 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
21 February 2022Micro company accounts made up to 31 May 2021 (4 pages)
28 May 2021Micro company accounts made up to 31 May 2020 (4 pages)
14 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
18 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
21 November 2019Director's details changed for Mr David Mallett on 21 November 2019 (2 pages)
23 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 31 May 2018 (2 pages)
29 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
9 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
30 May 2017Confirmation statement made on 14 May 2017 with updates (8 pages)
30 May 2017Confirmation statement made on 14 May 2017 with updates (8 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
10 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(6 pages)
10 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
21 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(6 pages)
21 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(6 pages)
28 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(6 pages)
14 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
14 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
17 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
17 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
31 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
31 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
16 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
16 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
2 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
2 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
7 September 2010Registered office address changed from Hazeleigh Riffhams Lane Danbury Essex CM3 4DS England on 7 September 2010 (2 pages)
7 September 2010Registered office address changed from Hazeleigh Riffhams Lane Danbury Essex CM3 4DS England on 7 September 2010 (2 pages)
7 September 2010Registered office address changed from Hazeleigh Riffhams Lane Danbury Essex CM3 4DS England on 7 September 2010 (2 pages)
14 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
14 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)