UKBizDB.co.uk

BRIGHT FM GROUP LIMITED

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

This company is commonly known as Bright Fm Group Limited. The company was founded 11 years ago and was given the registration number 08398052. The firm's registered office is in CLECKHEATON. You can find them at Hub 26 Suite 228, Hunsworth Lane, Cleckheaton, . This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:BRIGHT FM GROUP LIMITED
Company Number:08398052
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2013
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities
  • 81221 - Window cleaning services

Office Address & Contact

Registered Address:Hub 26 Suite 228, Hunsworth Lane, Cleckheaton, England, BD19 4LN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
M R Insolvency, 95 PO BOX, Heckmondwike, WF16 6AU

Director14 September 2018Active
M R Insolvency, 95 PO BOX, Heckmondwike, WF16 6AU

Director01 August 2020Active
1, Commercial Court, Briggate, Leeds, England, LS1 6ER

Secretary12 July 2017Active
1, Commercial Court, Briggate, Leeds, England, LS1 6ER

Secretary11 February 2013Active
Unit J + K, Cardigan Mills, Lennox Road, Leeds, LS4 2BL

Secretary13 June 2016Active
Hub 26, Suite 228, Hunsworth Lane, Cleckheaton, England, BD19 4LN

Director04 January 2021Active
1, Commercial Court, Briggate, Leeds, England, LS1 6ER

Director12 July 2017Active
1, Commercial Court, Briggate, Leeds, England, LS1 6ER

Director11 September 2017Active
Hub 26, Suite 228, Hunsworth Lane, Cleckheaton, England, BD19 4LN

Director04 January 2021Active
1, Commercial Court, Briggate, Leeds, England, LS1 6ER

Director15 December 2017Active
1, Commercial Court, Briggate, Leeds, England, LS1 6ER

Director11 February 2013Active

People with Significant Control

Mr James Brown
Notified on:25 November 2020
Status:Active
Date of birth:January 1978
Nationality:British
Address:M R Insolvency, 95 PO BOX, Heckmondwike, WF16 6AU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Lee Davies
Notified on:25 November 2020
Status:Active
Date of birth:September 1985
Nationality:British
Address:M R Insolvency, 95 PO BOX, Heckmondwike, WF16 6AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Terence George Kernachan
Notified on:31 March 2018
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:Hub 26, Suite 228, Cleckheaton, England, BD19 4LN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Rothwell
Notified on:12 July 2017
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:England
Address:Hub 26, Suite 228, Cleckheaton, England, BD19 4LN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Gary Rhodes
Notified on:06 April 2016
Status:Active
Date of birth:December 1980
Nationality:English
Address:Unit J + K, Cardigan Mills, Leeds, LS4 2BL
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-12Insolvency

Liquidation voluntary arrangement completion.

Download
2021-11-03Address

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

Download
2021-11-03Insolvency

Liquidation voluntary statement of affairs.

Download
2021-11-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-11-03Resolution

Resolution.

Download
2021-10-19Officers

Termination director company with name termination date.

Download
2021-04-14Confirmation statement

Confirmation statement with updates.

Download
2021-04-09Officers

Termination director company with name termination date.

Download
2021-03-26Accounts

Change account reference date company previous shortened.

Download
2021-01-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-06Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2020-11-25Persons with significant control

Cessation of a person with significant control.

Download
2020-11-25Persons with significant control

Cessation of a person with significant control.

Download
2020-11-25Persons with significant control

Notification of a person with significant control.

Download
2020-11-25Persons with significant control

Notification of a person with significant control.

Download
2020-11-25Officers

Appoint person director company with name date.

Download
2020-10-07Address

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

Download
2020-10-07Address

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

Download
2020-05-29Officers

Termination secretary company with name termination date.

Download
2020-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.