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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old School House, West Street, Southwick, Fareham, United Kingdom, PO17 6EA | Corporate Secretary | 26 March 2012 | Active |
The Old School House, West Street, Southwick, Fareham, United Kingdom, PO17 6EA | Director | 04 September 2020 | Active |
The Old School House, West Street, Southwick, Fareham, United Kingdom, PO17 6EA | Director | 12 November 2012 | Active |
76 Salop Street, Penarth, CF64 1HG | Secretary | 01 July 2007 | Active |
Carpenter Court 1 Maple Road, Bramhall, Stockport, SK7 2DH | Corporate Secretary | 14 September 2006 | Active |
22a, Queen Annes Grove, London, United Kingdom, W4 1HN | Director | 14 September 2006 | Active |
The Old Laundry, Bridge Street, Southwick, Fareham, United Kingdom, PO17 6DZ | Director | 26 June 2012 | Active |
The Old Laundry, Bridge Street, Southwick, Fareham, United Kingdom, PO17 6DZ | Director | 04 February 2013 | Active |
The Old Laundry, Bridge Street, Southwick, Fareham, United Kingdom, PO17 6DZ | Director | 28 May 2012 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-16 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-16 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-01 | Officers | Change person director company with change date. | Download |
2022-08-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-13 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-07 | Officers | Appoint person director company with name date. | Download |
2019-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-03 | Officers | Change corporate secretary company with change date. | Download |
2017-11-10 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.