This company is commonly known as Bright Brown Limited. The company was founded 20 years ago and was given the registration number 04849714. The firm's registered office is in ISLE OF WIGHT. You can find them at Exchange House, St. Cross Lane, Newport, Isle Of Wight, . This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | BRIGHT BROWN LIMITED |
---|---|---|
Company Number | : | 04849714 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 July 2003 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Exchange House, St. Cross Lane, Newport, Isle Of Wight, PO30 5BZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Exchange House, St. Cross Lane, Newport, Isle Of Wight, PO30 5BZ | Secretary | 31 January 2016 | Active |
Exchange House, St. Cross Lane, Newport, Isle Of Wight, PO30 5BZ | Director | 14 July 2014 | Active |
Exchange House, St. Cross Lane, Newport, United Kingdom, PO30 5BZ | Director | 01 May 2019 | Active |
Exchange House, St. Cross Lane, Newport, Isle Of Wight, PO30 5BZ | Director | 14 July 2014 | Active |
44 Birch Gardens, Binstead, Ryde, PO33 3XB | Director | 13 April 2005 | Active |
4 Sovereign Way, Ryde, PO33 3DL | Secretary | 29 July 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 29 July 2003 | Active |
9 Milne Way, Newport, PO30 1SG | Director | 29 July 2003 | Active |
34 Benett Street, Ryde, PO33 2BJ | Director | 29 July 2003 | Active |
Exchange House, St Cross Lane, Newport, United Kingdom, PO30 5BZ | Director | 29 July 2003 | Active |
4 Sovereign Way, Ryde, PO33 3DL | Director | 29 July 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 29 July 2003 | Active |
Mr Michael Graham Russell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | British |
Address | : | Exchange House, St. Cross Lane, Isle Of Wight, PO30 5BZ |
Nature of control | : |
|
Mr David Jeffery Patrick Stevens | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 2016 |
Nationality | : | British |
Address | : | Exchange House, St. Cross Lane, Isle Of Wight, PO30 5BZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-13 | Capital | Capital cancellation shares. | Download |
2023-11-13 | Capital | Capital return purchase own shares. | Download |
2023-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-01 | Officers | Termination director company with name termination date. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-11 | Officers | Change person director company with change date. | Download |
2021-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-12 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-12 | Officers | Change person director company with change date. | Download |
2020-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-29 | Officers | Appoint person director company with name date. | Download |
2019-01-09 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-01-09 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2018-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.