UKBizDB.co.uk

BRIGHT LIGHT ENERGY LIMITED

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

This company is commonly known as Bright Light Energy Limited. The company was founded 9 years ago and was given the registration number 09403656. The firm's registered office is in LONDON. You can find them at 3rd Floor, 34 St. James's Street, London, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:BRIGHT LIGHT ENERGY LIMITED
Company Number:09403656
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:3rd Floor, 34 St. James's Street, London, United Kingdom, SW1A 1HD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eccleshall Biomass, Raleigh Hall Industrial Estate, Eccleshall, Stafford, England, ST21 6JL

Director22 February 2021Active
Eccleshall Biomass, Raleigh Hall Industrial Estate, Eccleshall, Stafford, England, ST21 6JL

Director22 February 2021Active
Eccleshall Biomass, Raleigh Hall Industrial Estate, Eccleshall, Stafford, England, ST21 6JL

Director16 October 2020Active
Sunset Cottage, Wilton Road, East Grafton, Wiltshire, United Kingdom, SN8 3DH

Director23 January 2015Active
34, St. James's Street, 3rd Floor, London, England, SW1A 1HD

Director04 August 2020Active
3rd Floor, 34 St. James's Street, London, United Kingdom, SW1A 1HD

Director05 January 2017Active
3rd Floor, 34 St. James's Street, London, United Kingdom, SW1A 1HD

Director29 September 2015Active
3rd Floor, 34 St. James's Street, London, United Kingdom, SW1A 1HD

Director18 October 2017Active
3rd Floor, 34 St. James's Street, London, United Kingdom, SW1A 1HD

Director29 September 2015Active

People with Significant Control

Earth Capital Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Wcs Nominees Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4th Floor, 50 Mark Lane, London, England, EC3R 7QR
Nature of control:
  • Ownership of shares 75 to 100 percent
Sustainable Energy Holdings Limited
Notified on:06 April 2016
Status:Active
Address:Eccleshall Biomass, Raleigh Hall Industrial Estate, Eccleshall, ST21 6JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-17Officers

Appoint person director company with name date.

Download
2024-04-17Officers

Termination director company with name termination date.

Download
2024-04-17Officers

Appoint person director company with name date.

Download
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Accounts

Accounts with accounts type total exemption full.

Download
2023-03-08Address

Change sail address company with old address new address.

Download
2023-03-07Confirmation statement

Confirmation statement with updates.

Download
2022-10-20Officers

Termination director company with name termination date.

Download
2022-09-21Persons with significant control

Notification of a person with significant control.

Download
2022-09-21Persons with significant control

Cessation of a person with significant control.

Download
2022-09-02Accounts

Accounts with accounts type total exemption full.

Download
2022-08-18Resolution

Resolution.

Download
2022-08-18Incorporation

Memorandum articles.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Persons with significant control

Change to a person with significant control.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Address

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

Download
2021-02-23Officers

Appoint person director company with name date.

Download
2021-02-22Officers

Appoint person director company with name date.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Address

Change sail address company with old address new address.

Download
2020-10-19Officers

Appoint person director company with name date.

Download
2020-10-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.