UKBizDB.co.uk

BRIGHT BUY LTD.

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

This company is commonly known as Bright Buy Ltd.. The company was founded 17 years ago and was given the registration number 05935080. The firm's registered office is in FAREHAM. You can find them at The Old School House West Street, Southwick, Fareham, Hampshire. This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:BRIGHT BUY LTD.
Company Number:05935080
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 2006
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:The Old School House West Street, Southwick, Fareham, Hampshire, United Kingdom, PO17 6EA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old School House, West Street, Southwick, Fareham, United Kingdom, PO17 6EA

Corporate Secretary26 March 2012Active
The Old School House, West Street, Southwick, Fareham, United Kingdom, PO17 6EA

Director04 September 2020Active
The Old School House, West Street, Southwick, Fareham, United Kingdom, PO17 6EA

Director12 November 2012Active
76 Salop Street, Penarth, CF64 1HG

Secretary01 July 2007Active
Carpenter Court 1 Maple Road, Bramhall, Stockport, SK7 2DH

Corporate Secretary14 September 2006Active
22a, Queen Annes Grove, London, United Kingdom, W4 1HN

Director14 September 2006Active
The Old Laundry, Bridge Street, Southwick, Fareham, United Kingdom, PO17 6DZ

Director26 June 2012Active
The Old Laundry, Bridge Street, Southwick, Fareham, United Kingdom, PO17 6DZ

Director04 February 2013Active
The Old Laundry, Bridge Street, Southwick, Fareham, United Kingdom, PO17 6DZ

Director28 May 2012Active

People with Significant Control

Mrs Jane-Ann Coulter
Notified on:12 February 2023
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:United Kingdom
Address:The Old School House, West Street, Fareham, United Kingdom, PO17 6EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Gordon Coulter
Notified on:04 September 2020
Status:Active
Date of birth:January 1950
Nationality:British
Country of residence:United Kingdom
Address:The Old School House, West Street, Fareham, United Kingdom, PO17 6EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Adam Ian Hayden Tattersall
Notified on:02 July 2016
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:United Kingdom
Address:The Old School House, West Street, Fareham, United Kingdom, PO17 6EA
Nature of control:
  • Significant influence or control

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
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2024-01-16Accounts

Accounts with accounts type total exemption full.

Download
2023-02-16Confirmation statement

Confirmation statement with updates.

Download
2023-02-16Persons with significant control

Change to a person with significant control.

Download
2023-02-16Persons with significant control

Notification of a person with significant control.

Download
2023-02-02Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Officers

Change person director company with change date.

Download
2022-08-01Persons with significant control

Change to a person with significant control.

Download
2022-05-17Accounts

Accounts with accounts type total exemption full.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Accounts

Accounts with accounts type total exemption full.

Download
2021-02-12Confirmation statement

Confirmation statement with updates.

Download
2021-01-13Mortgage

Mortgage satisfy charge full.

Download
2020-10-20Confirmation statement

Confirmation statement with updates.

Download
2020-10-20Persons with significant control

Cessation of a person with significant control.

Download
2020-10-20Confirmation statement

Confirmation statement with updates.

Download
2020-10-20Persons with significant control

Notification of a person with significant control.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-09-07Officers

Appoint person director company with name date.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-14Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2018-04-03Officers

Change corporate secretary company with change date.

Download
2017-11-10Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.