Company NameBrightex Limited
DirectorsMunishwar Chhibbar and Bawa Singh Notay
Company StatusActive
Company Number02427606
CategoryPrivate Limited Company
Incorporation Date29 September 1989(34 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMr Munishwar Chhibbar
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1991(2 years after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Mornington Crescent
Cranford
Hounslow
Middlesex
TW5 9SS
Director NameMr Bawa Singh Notay
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1991(2 years after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Thornbury Avenue
Isleworth
Middlesex
TW7 4NQ
Secretary NameMr Bawa Singh Notay
NationalityBritish
StatusCurrent
Appointed01 December 1996(7 years, 2 months after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Thornbury Avenue
Isleworth
Middlesex
TW7 4NQ
Secretary NameMrs Avinash Notay
NationalityBritish
StatusResigned
Appointed29 September 1991(2 years after company formation)
Appointment Duration5 years, 2 months (resigned 01 December 1996)
RoleCompany Director
Correspondence Address29 Sutton Road
Heston
Hounslow
Middlesex
TW5 0PG

Contact

Telephone020 85380320
Telephone regionLondon

Location

Registered AddressVista Business Centre
50 Salisbury Road
Hounslow
TW4 6JQ
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardCranford
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mr Bawa Singh Notay
50.00%
Ordinary
1 at £1Mr Munishwar Chhibbar
50.00%
Ordinary

Financials

Year2014
Net Worth£127,539
Cash£724
Current Liabilities£146,217

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return29 September 2023 (7 months ago)
Next Return Due13 October 2024 (5 months, 1 week from now)

Charges

15 August 1998Delivered on: 24 August 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: ./. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Outstanding

Filing History

8 October 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
23 December 2019Unaudited abridged accounts made up to 31 March 2019 (11 pages)
10 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
28 February 2019Amended total exemption full accounts made up to 31 March 2017 (8 pages)
3 January 2019Unaudited abridged accounts made up to 31 March 2018 (10 pages)
27 November 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
13 November 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 November 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 November 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(5 pages)
18 November 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(5 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(5 pages)
14 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(5 pages)
17 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 November 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(5 pages)
13 November 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(5 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 October 2012Registered office address changed from 50 Salisbury Road Hounslow Middlesex TW4 6JQ England on 29 October 2012 (1 page)
29 October 2012Registered office address changed from 50 Salisbury Road Hounslow Middlesex TW4 6JQ England on 29 October 2012 (1 page)
26 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
26 October 2012Registered office address changed from 48 Windmill Centre 2-4 Windmill Lane Southall Middlesex UB2 4NJ England on 26 October 2012 (1 page)
26 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
26 October 2012Registered office address changed from 48 Windmill Centre 2-4 Windmill Lane Southall Middlesex UB2 4NJ England on 26 October 2012 (1 page)
5 March 2012Registered office address changed from 18 Windmill Center 2-4 Windmill Lane Southall Middlesex UB2 4NJ on 5 March 2012 (1 page)
5 March 2012Registered office address changed from 18 Windmill Center 2-4 Windmill Lane Southall Middlesex UB2 4NJ on 5 March 2012 (1 page)
5 March 2012Registered office address changed from 18 Windmill Center 2-4 Windmill Lane Southall Middlesex UB2 4NJ on 5 March 2012 (1 page)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
12 November 2010Director's details changed for Mr Munishwar Chhibbar on 28 September 2010 (2 pages)
12 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
12 November 2010Director's details changed for Mr Munishwar Chhibbar on 28 September 2010 (2 pages)
22 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 December 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
11 December 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 September 2008Return made up to 29/09/08; full list of members (4 pages)
30 September 2008Return made up to 29/09/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 November 2007Return made up to 29/09/07; no change of members (7 pages)
7 November 2007Return made up to 29/09/07; no change of members (7 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 November 2006Return made up to 29/09/06; full list of members
  • 363(287) ‐ Registered office changed on 03/11/06
(7 pages)
3 November 2006Return made up to 29/09/06; full list of members
  • 363(287) ‐ Registered office changed on 03/11/06
(7 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 October 2005Return made up to 29/09/05; full list of members (7 pages)
10 October 2005Return made up to 29/09/05; full list of members (7 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 October 2004Return made up to 29/09/04; full list of members (7 pages)
4 October 2004Return made up to 29/09/04; full list of members (7 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
1 November 2003Return made up to 29/09/03; full list of members
  • 363(287) ‐ Registered office changed on 01/11/03
(7 pages)
1 November 2003Return made up to 29/09/03; full list of members
  • 363(287) ‐ Registered office changed on 01/11/03
(7 pages)
3 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
3 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
23 October 2002Return made up to 29/09/02; full list of members (7 pages)
23 October 2002Return made up to 29/09/02; full list of members (7 pages)
27 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
27 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
28 October 2001Return made up to 29/09/01; full list of members (6 pages)
28 October 2001Return made up to 29/09/01; full list of members (6 pages)
3 January 2001Full accounts made up to 31 March 2000 (10 pages)
3 January 2001Full accounts made up to 31 March 2000 (10 pages)
4 October 2000Return made up to 29/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 October 2000Return made up to 29/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 January 2000Full accounts made up to 31 March 1999 (10 pages)
13 January 2000Full accounts made up to 31 March 1999 (10 pages)
17 November 1999Return made up to 29/09/99; full list of members
  • 363(287) ‐ Registered office changed on 17/11/99
(6 pages)
17 November 1999Return made up to 29/09/99; full list of members
  • 363(287) ‐ Registered office changed on 17/11/99
(6 pages)
3 February 1999Full accounts made up to 31 March 1998 (10 pages)
3 February 1999Full accounts made up to 31 March 1998 (10 pages)
7 December 1998Return made up to 29/09/98; no change of members (4 pages)
7 December 1998Return made up to 29/09/98; no change of members (4 pages)
24 August 1998Particulars of mortgage/charge (3 pages)
24 August 1998Particulars of mortgage/charge (3 pages)
3 February 1998Full accounts made up to 31 March 1997 (12 pages)
3 February 1998Full accounts made up to 31 March 1997 (12 pages)
13 November 1997Return made up to 29/09/97; full list of members (6 pages)
13 November 1997Return made up to 29/09/97; full list of members (6 pages)
6 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
6 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
15 December 1996New secretary appointed (2 pages)
15 December 1996Return made up to 29/09/96; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 15/12/96
(6 pages)
15 December 1996New secretary appointed (2 pages)
15 December 1996Return made up to 29/09/96; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 15/12/96
(6 pages)
10 April 1996Accounts for a small company made up to 31 March 1995 (7 pages)
10 April 1996Accounts for a small company made up to 31 March 1995 (7 pages)
10 April 1996Return made up to 29/09/95; no change of members (4 pages)
10 April 1996Return made up to 29/09/95; no change of members (4 pages)