Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Brightglen Ltd
Brightglen Ltd is a dissolved company incorporated on 30 January 2012 with the registered office located in Birmingham, West Midlands. Brightglen Ltd was registered 13 years ago.
Watch Company
Status
Dissolved
Dissolved on
13 August 2019
(6 years ago)
Was
7 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
07928867
Private limited company
Age
13 years
Incorporated
30 January 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Brightglen Ltd
Contact
Address
121 Kings Road
Tyseley
Birmingham
B11 2AR
Same address for the past
13 years
Companies in B11 2AR
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
4
Controllers (PSC)
1
Mr Robert David Wilcox
Director • English • Lives in UK • Born in Feb 1966
Mr Peter Clive Stokes
Director • British • Lives in UK • Born in Jun 1948
Mr Andrew William Lilly
Director • British • Lives in UK • Born in Nov 1947
Melmalt Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Century Heat Treatment & Plating Co. Limited
Mr Andrew William Lilly and Mr Peter Clive Stokes are mutual people.
Active
Melmalt Limited
Mr Peter Clive Stokes is a mutual person.
Active
Bushwood Consultancy Limited
Mr Andrew William Lilly is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2018)
Period Ended
30 Jun 2018
For period
30 Dec
⟶
30 Jun 2018
Traded for
18 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.88K
Decreased by £103.91K (-98%)
Total Liabilities
-£905
Decreased by £792 (-47%)
Net Assets
£977
Decreased by £103.12K (-99%)
Debt Ratio (%)
48%
Increased by 46.48% (+2898%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
6 Years Ago on 13 Aug 2019
Voluntary Gazette Notice
6 Years Ago on 28 May 2019
Application To Strike Off
6 Years Ago on 16 May 2019
Micro Accounts Submitted
6 Years Ago on 30 Apr 2019
Confirmation Submitted
6 Years Ago on 5 Mar 2019
Accounting Period Extended
7 Years Ago on 30 Jul 2018
Graham Stanley Nicklin Resigned
7 Years Ago on 30 Mar 2018
Confirmation Submitted
7 Years Ago on 6 Mar 2018
Micro Accounts Submitted
7 Years Ago on 22 Sep 2017
Confirmation Submitted
8 Years Ago on 7 Mar 2017
Get Alerts
Get Credit Report
Discover Brightglen Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 13 Aug 2019
First Gazette notice for voluntary strike-off
Submitted on 28 May 2019
Application to strike the company off the register
Submitted on 16 May 2019
Micro company accounts made up to 30 June 2018
Submitted on 30 Apr 2019
Confirmation statement made on 28 February 2019 with no updates
Submitted on 5 Mar 2019
Previous accounting period extended from 31 December 2017 to 30 June 2018
Submitted on 30 Jul 2018
Termination of appointment of Graham Stanley Nicklin as a director on 30 March 2018
Submitted on 9 Apr 2018
Confirmation statement made on 28 February 2018 with no updates
Submitted on 6 Mar 2018
Micro company accounts made up to 31 December 2016
Submitted on 22 Sep 2017
Confirmation statement made on 28 February 2017 with updates
Submitted on 7 Mar 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs