BRIGHTON TOOLS AND FIXINGS LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 6SB

Company number 02605894
Status Active
Incorporation Date 29 April 1991
Company Type Private Limited Company
Address PRESTON PARKHOUSE, SOUTH ROAD, BRIGHTON, EAST SUSSEX, BN1 6SB
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 29 April 2017 with updates; Satisfaction of charge 2 in full; Total exemption small company accounts made up to 30 September 2016. The most likely internet sites of BRIGHTON TOOLS AND FIXINGS LIMITED are www.brightontoolsandfixings.co.uk, and www.brighton-tools-and-fixings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. Brighton Tools and Fixings Limited is a Private Limited Company. The company registration number is 02605894. Brighton Tools and Fixings Limited has been working since 29 April 1991. The present status of the company is Active. The registered address of Brighton Tools and Fixings Limited is Preston Parkhouse South Road Brighton East Sussex Bn1 6sb. . HYDE, Matthew Johnathan Cornish is a Secretary of the company. HYDE, Arthur George Cornish is a Director of the company. HYDE, Matthew Johnathan Cornish is a Director of the company. NASH, Andrew Donald is a Director of the company. Secretary HYDE, Lynda Christine has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Secretary PETERS, Alison Maria has been resigned. Director HYDE, Lynda Christine has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. Director WILLIAMS, Sandra Jane has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
HYDE, Matthew Johnathan Cornish
Appointed Date: 17 April 2008

Director
HYDE, Arthur George Cornish
Appointed Date: 01 April 1993
85 years old

Director
HYDE, Matthew Johnathan Cornish
Appointed Date: 29 September 2008
55 years old

Director
NASH, Andrew Donald
Appointed Date: 29 September 2008
55 years old

Resigned Directors

Secretary
HYDE, Lynda Christine
Resigned: 17 April 2008
Appointed Date: 01 April 1993

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 29 April 1991
Appointed Date: 29 April 1991

Secretary
PETERS, Alison Maria
Resigned: 01 April 1993
Appointed Date: 29 April 1991

Director
HYDE, Lynda Christine
Resigned: 17 April 2008
Appointed Date: 01 April 1993
78 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 29 April 1991
Appointed Date: 29 April 1991

Director
WILLIAMS, Sandra Jane
Resigned: 01 April 1993
Appointed Date: 29 April 1991
61 years old

Persons With Significant Control

Btf Holdings Ltd
Notified on: 29 June 2016
Nature of control: Ownership of shares – 75% or more

BRIGHTON TOOLS AND FIXINGS LIMITED Events

04 May 2017
Confirmation statement made on 29 April 2017 with updates
23 Mar 2017
Satisfaction of charge 2 in full
27 Jan 2017
Total exemption small company accounts made up to 30 September 2016
10 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 10

24 Mar 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 80 more events
03 Dec 1992
Full accounts made up to 30 April 1992

15 Jun 1992
Return made up to 30/04/92; full list of members

19 Jun 1991
Director resigned;new director appointed

19 Jun 1991
Secretary resigned;new secretary appointed

29 Apr 1991
Incorporation

BRIGHTON TOOLS AND FIXINGS LIMITED Charges

1 February 2001
Rent deposit deed
Delivered: 6 February 2001
Status: Satisfied on 23 March 2017
Persons entitled: Desmond Richard Ralfe and Sandra Jean Ralfe
Description: All the company's right title benefit and interest in and…
2 January 1997
Debenture
Delivered: 7 January 1997
Status: Satisfied on 12 December 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…