UKBizDB.co.uk

BRIGHT BROWN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Exchange House, St. Cross Lane, Newport, Isle Of Wight, PO30 5BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Exchange House, St. Cross Lane, Newport, Isle Of Wight, PO30 5BZ

Secretary31 January 2016Active
Exchange House, St. Cross Lane, Newport, Isle Of Wight, PO30 5BZ

Director14 July 2014Active
Exchange House, St. Cross Lane, Newport, United Kingdom, PO30 5BZ

Director01 May 2019Active
Exchange House, St. Cross Lane, Newport, Isle Of Wight, PO30 5BZ

Director14 July 2014Active
44 Birch Gardens, Binstead, Ryde, PO33 3XB

Director13 April 2005Active
4 Sovereign Way, Ryde, PO33 3DL

Secretary29 July 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary29 July 2003Active
9 Milne Way, Newport, PO30 1SG

Director29 July 2003Active
34 Benett Street, Ryde, PO33 2BJ

Director29 July 2003Active
Exchange House, St Cross Lane, Newport, United Kingdom, PO30 5BZ

Director29 July 2003Active
4 Sovereign Way, Ryde, PO33 3DL

Director29 July 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director29 July 2003Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Accounts

Accounts with accounts type total exemption full.

Download
2023-11-13Capital

Capital cancellation shares.

Download
2023-11-13Capital

Capital return purchase own shares.

Download
2023-10-09Confirmation statement

Confirmation statement with updates.

Download
2023-10-01Officers

Termination director company with name termination date.

Download
2023-07-12Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Persons with significant control

Cessation of a person with significant control.

Download
2022-07-12Confirmation statement

Confirmation statement with updates.

Download
2022-03-14Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Officers

Change person director company with change date.

Download
2021-07-16Accounts

Accounts with accounts type total exemption full.

Download
2020-08-12Persons with significant control

Change to a person with significant control.

Download
2020-08-12Officers

Change person director company with change date.

Download
2020-08-12Confirmation statement

Confirmation statement with updates.

Download
2020-03-28Accounts

Accounts with accounts type total exemption full.

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download
2019-05-29Officers

Appoint person director company with name date.

Download
2019-01-09Accounts

Accounts amended with accounts type total exemption full.

Download
2019-01-09Accounts

Accounts amended with accounts type total exemption full.

Download
2018-12-10Accounts

Accounts with accounts type total exemption full.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download
2018-03-09Accounts

Accounts with accounts type total exemption full.

Download
2017-08-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.