UKBizDB.co.uk

BRIGHT FS LIMITED

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

This company is commonly known as Bright Fs Limited. The company was founded 7 years ago and was given the registration number 10506607. The firm's registered office is in BIRCHWOOD. You can find them at Yarmouth House Trident Business Park, Daten Avenue, Birchwood, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:BRIGHT FS LIMITED
Company Number:10506607
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:Yarmouth House Trident Business Park, Daten Avenue, Birchwood, England, WA3 6BX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Yarmouth House, Trident Business Park, Daten Avenue, Birchwood, England, WA3 6BX

Director01 December 2016Active
Yarmouth House, Trident Business Park, Daten Avenue, Birchwood, England, WA3 6BX

Director01 December 2016Active
Yarmouth House, Trident Business Park, Daten Avenue, Birchwood, England, WA3 6BX

Director10 March 2023Active
Yarmouth House, Trident Business Park, Daten Avenue, Birchwood, England, WA3 6BX

Director01 December 2016Active
Yarmouth House, Trident Business Park, Daten Avenue, Birchwood, England, WA3 6BX

Director11 January 2022Active

People with Significant Control

Mr Ian James Crombleholme
Notified on:01 December 2016
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:England
Address:Yarmouth House, Trident Business Park, Birchwood, England, WA3 6BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adam Yates
Notified on:01 December 2016
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:England
Address:Yarmouth House, Trident Business Park, Birchwood, England, WA3 6BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christian Eckersley
Notified on:01 December 2016
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:England
Address:Yarmouth House, Trident Business Park, Birchwood, England, WA3 6BX
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Confirmation statement

Confirmation statement with updates.

Download
2023-07-12Officers

Appoint person director company with name date.

Download
2023-06-16Accounts

Accounts with accounts type total exemption full.

Download
2023-03-28Resolution

Resolution.

Download
2023-03-23Capital

Capital allotment shares.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Officers

Termination director company with name termination date.

Download
2022-01-13Officers

Appoint person director company with name date.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2020-11-12Confirmation statement

Confirmation statement with updates.

Download
2020-10-14Incorporation

Memorandum articles.

Download
2020-10-14Resolution

Resolution.

Download
2020-10-14Capital

Capital allotment shares.

Download
2020-09-16Mortgage

Mortgage satisfy charge full.

Download
2020-03-20Accounts

Accounts with accounts type total exemption full.

Download
2019-10-28Confirmation statement

Confirmation statement with updates.

Download
2019-10-28Capital

Capital allotment shares.

Download
2019-08-22Accounts

Accounts with accounts type total exemption full.

Download
2019-08-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-27Resolution

Resolution.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-01-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.