UKBizDB.co.uk

BRIGHT FIELD CONSULTING LTD

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

This company is commonly known as Bright Field Consulting Ltd. The company was founded 11 years ago and was given the registration number 08348885. The firm's registered office is in COLCHESTER. You can find them at Ground Floor Southway House, 29 Southway, Colchester, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:BRIGHT FIELD CONSULTING LTD
Company Number:08348885
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 2013
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Ground Floor Southway House, 29 Southway, Colchester, England, CO2 7BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Southway House, 29 Southway, Colchester, England, CO2 7BA

Secretary01 February 2013Active
Ground Floor, Southway House, 29 Southway, Colchester, England, CO2 7BA

Director03 June 2013Active
Ground Floor, Southway House, 29 Southway, Colchester, England, CO2 7BA

Director01 February 2013Active
Ground Floor, Southway House, 29 Southway, Colchester, England, CO2 7BA

Director01 February 2013Active
Midway, Hall Street, Long Melford, Sudbury, England, CO10 9HZ

Director01 February 2013Active
2, Southfield Road, Westbury On Trym, Bristol, United Kingdom, BS9 3BH

Director07 January 2013Active

People with Significant Control

Mr Ian Peter Clarkson
Notified on:29 January 2017
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:England
Address:Ground Floor, Southway House, Colchester, England, CO2 7BA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Wigston
Notified on:29 January 2017
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:England
Address:Ground Floor, Southway House, Colchester, England, CO2 7BA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Hilary Jane Wigston
Notified on:29 January 2017
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:England
Address:Ground Floor, Southway House, Colchester, England, CO2 7BA
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Accounts

Accounts with accounts type total exemption full.

Download
2022-03-02Accounts

Accounts with accounts type total exemption full.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2021-02-15Confirmation statement

Confirmation statement with updates.

Download
2020-02-21Accounts

Accounts with accounts type total exemption full.

Download
2020-02-17Officers

Termination director company with name termination date.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Officers

Change person director company with change date.

Download
2020-02-10Persons with significant control

Change to a person with significant control.

Download
2020-02-10Persons with significant control

Cessation of a person with significant control.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-11-06Accounts

Accounts with accounts type total exemption full.

Download
2018-06-29Officers

Change person director company with change date.

Download
2018-06-29Officers

Change person director company with change date.

Download
2018-06-29Officers

Change person secretary company with change date.

Download
2018-03-22Accounts

Accounts with accounts type total exemption full.

Download
2018-01-29Confirmation statement

Confirmation statement with no updates.

Download
2017-02-24Accounts

Accounts with accounts type total exemption small.

Download
2017-02-09Confirmation statement

Confirmation statement with updates.

Download
2016-04-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.