Briteair Systems Limited

General information

Name:

Briteair Systems Ltd

Office Address:

Unit 2 Norquest Industrial Park Birstall WF17 9NE Batley

Number: 07009850

Incorporation date: 2009-09-04

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered at Unit 2 Norquest Industrial Park, Batley WF17 9NE Briteair Systems Limited is classified as a Private Limited Company with 07009850 Companies House Reg No. This firm was set up 15 years ago. This company's principal business activity number is 26110 - Manufacture of electronic components. 2022-12-31 is the last time the company accounts were filed.

In order to be able to match the demands of their client base, the firm is continually being taken care of by a number of three directors who are Charles O., Thomas O. and Steven O.. Their work been of critical use to this firm since 2020-05-07. Additionally, the managing director's tasks are often helped with by a secretary - Mary O., who joined this firm on 2009-09-04.

Executives who have control over the firm are as follows: Mary O. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Steven O. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Charles O.

Role: Director

Appointed: 07 May 2020

Latest update: 15 March 2024

Thomas O.

Role: Director

Appointed: 01 June 2013

Latest update: 15 March 2024

Steven O.

Role: Director

Appointed: 04 September 2009

Latest update: 15 March 2024

Mary O.

Role: Secretary

Appointed: 04 September 2009

Latest update: 15 March 2024

People with significant control

Mary O.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Steven O.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 18 September 2024
Confirmation statement last made up date 04 September 2023
Annual Accounts 29 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 29 September 2014
Annual Accounts 9 June 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 9 June 2015
Annual Accounts 13 May 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 13 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2023
End Date For Period Covered By Report 31 December 2023
Annual Accounts 29 May 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 29 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates 2023/09/04 (CS01)
filed on: 14th, September 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

722 Arthur Grove Bradford Road

Post code:

WF17 8NJ

City / Town:

Batley

HQ address,
2013

Address:

722 Arthur Grove Bradford Road

Post code:

WF17 8NJ

City / Town:

Batley

HQ address,
2014

Address:

722 Arthur Grove Bradford Road

Post code:

WF17 8NJ

City / Town:

Batley

HQ address,
2015

Address:

722 Arthur Grove Bradford Road

Post code:

WF17 8NJ

City / Town:

Batley

Accountant/Auditor,
2012 - 2015

Name:

Howard & Co. Accountants Llp

Address:

6 Market Street

Post code:

WF17 9EN

City / Town:

Birstall

Search other companies

Services (by SIC Code)

  • 26110 : Manufacture of electronic components
14
Company Age

Similar companies nearby

Closest companies