Brighton Web Solutions Limited

General information

Name:

Brighton Web Solutions Ltd

Office Address:

64-66 Westwick Street NR2 4SZ Norwich

Number: 07398951

Incorporation date: 2010-10-06

Dissolution date: 2023-04-17

End of financial year: 30 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular firm was located in Norwich under the following Company Registration No.: 07398951. It was registered in 2010. The headquarters of the company was located at 64-66 Westwick Street . The area code for this location is NR2 4SZ. This enterprise was officially closed on 2023-04-17, which means it had been active for 13 years.

This business was administered by a single director: Nolan R. who was maintaining it for 13 years.

Nolan R. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Nolan R.

Role: Director

Appointed: 06 October 2010

Latest update: 30 October 2023

People with significant control

Nolan R.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 July 2022
Account last made up date 31 October 2020
Confirmation statement next due date 20 October 2021
Confirmation statement last made up date 06 October 2020
Annual Accounts 10 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 10 July 2014
Annual Accounts 27 January 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 27 January 2015
Annual Accounts 20 June 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 20 June 2016
Annual Accounts 16 January 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 16 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 17th, April 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Rothman Pantall Llp 10 Landport Terrace Portsmouth

Post code:

PO1 2RG

HQ address,
2014

Address:

Rothman Pantall Llp 10 Landport Terrace Portsmouth

Post code:

PO1 2RG

HQ address,
2015

Address:

Rothman Pantall Llp 10 Landport Terrace Portsmouth

Post code:

PO1 2RG

HQ address,
2016

Address:

8th Floor, Connect Centre Kingston Crescent Portsmouth

Post code:

PO2 8QL

Accountant/Auditor,
2014 - 2013

Name:

Rothman Pantall Llp

Address:

10 Landport Terrace

Post code:

PO1 2RG

City / Town:

Portsmouth

Accountant/Auditor,
2016

Name:

Rothman Pantall Llp

Address:

8th Floor Connect Centre Kingston Crescent

Post code:

PO2 8QL

City / Town:

Portsmouth

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
12
Company Age

Closest Companies - by postcode