UKBizDB.co.uk

BRIGHT HOSPITALITY OPERATIONS LTD

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

This company is commonly known as Bright Hospitality Operations Ltd. The company was founded 7 years ago and was given the registration number 10690313. The firm's registered office is in SOUTHALL. You can find them at 44-50 The Broadway, , Southall, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:BRIGHT HOSPITALITY OPERATIONS LTD
Company Number:10690313
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:24 March 2017
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:44-50 The Broadway, Southall, England, UB1 1QB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Himley Country Hotel, School Road, Dudley, England, DY3 4LG

Secretary24 March 2017Active
44-50, The Broadway, Southall, England, UB1 1QB

Director11 September 2020Active
44-50, The Broadway, Southall, England, UB1 1QB

Director01 June 2018Active
Broadfield Park Hotel, Sparrow Hill, Rochdale, England, OL16 1AF

Director01 March 2020Active
44-50, The Broadway, Southall, England, UB1 1QB

Director01 January 2019Active
44-50, The Broadway, Southall, England, UB1 1QB

Director01 October 2019Active
44-50, The Broadway, Southall, England, UB1 1QB

Director11 September 2020Active
46, High Beeches, Gerrards Cross, England, SL9 7HY

Director24 December 2018Active
Himley Country Hotel, School Road, Dudley, England, DY3 4LG

Director24 March 2017Active

People with Significant Control

Ms Rachel Jean Duddridge
Notified on:01 January 2019
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:44-50, The Broadway, Southall, England, UB1 1QB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mohammad Zishan Zaman
Notified on:01 January 2019
Status:Active
Date of birth:January 1986
Nationality:Dutch
Country of residence:England
Address:46, High Beeches, Gerrards Cross, England, SL9 7HY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mohammad Zishan Zaman
Notified on:24 December 2018
Status:Active
Date of birth:January 1986
Nationality:Dutch
Country of residence:England
Address:1st Floor, 44-50, The Broadway, Southall, England, UB1 1QB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Stephen Graham Carter
Notified on:01 June 2018
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:England
Address:44-50, The Broadway, Southall, England, UB1 1QB
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Mohammad Zishan Zaman
Notified on:24 March 2017
Status:Active
Date of birth:January 1986
Nationality:Dutch
Country of residence:England
Address:Himley Country Hotel, School Road, Dudley, England, DY3 4LG
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-10Insolvency

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

Download
2024-01-05Officers

Termination director company with name termination date.

Download
2023-02-18Insolvency

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

Download
2023-01-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-01-23Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-12-21Address

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

Download
2021-12-20Insolvency

Liquidation voluntary statement of affairs.

Download
2021-12-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-12-20Resolution

Resolution.

Download
2021-09-02Mortgage

Mortgage satisfy charge full.

Download
2021-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-11Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-08Gazette

Gazette filings brought up to date.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Officers

Appoint person director company with name date.

Download
2020-11-17Officers

Termination director company with name termination date.

Download
2020-10-28Dissolution

Dissolved compulsory strike off suspended.

Download
2020-10-27Gazette

Gazette notice compulsory.

Download
2020-10-15Officers

Appoint person director company with name date.

Download
2020-10-15Officers

Termination director company with name termination date.

Download
2020-09-11Officers

Appoint person director company with name date.

Download
2020-09-11Officers

Termination director company with name termination date.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Officers

Appoint person director company with name date.

Download
2019-12-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.