UKBizDB.co.uk

BRIGHT (SOUTH WEST) LLP

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

This company is commonly known as Bright (south West) Llp. The company was founded 18 years ago and was given the registration number OC320497. The firm's registered office is in PLYMOUTH. You can find them at Floor 1 Studio 5-11, 5 Millbay Road, Plymouth, . This company's SIC code is None Supplied.

Company Information

Name:BRIGHT (SOUTH WEST) LLP
Company Number:OC320497
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 2006
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Floor 1 Studio 5-11, 5 Millbay Road, Plymouth, PL1 3LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Studio 5-11, Millbay Road, Plymouth, England, PL1 3LF

Llp Designated Member01 May 2014Active
Floor 1, Studio 5-11, 5 Milbay Road, Plymouth, United Kingdom, PL1 3LF

Llp Designated Member01 May 2023Active
Floor 1 Studio 5-11, 5 Millbay Road, Plymouth, United Kingdom, PL1 3LF

Llp Designated Member01 May 2015Active
Floor 1 Studio 5-11, 5 Millbay Road, Plymouth, United Kingdom, PL1 3LF

Llp Designated Member01 May 2016Active
Floor 1, Studio 5-11, 5 Millbay Road, Plymouth, PL1 3LF

Llp Designated Member21 June 2006Active
Floor 1, Studio 5-11, 5 Millbay Road, Plymouth, England, PL1 3LF

Llp Designated Member04 December 2018Active
2 Moreton Avenue, Crownhill, Plymouth, , PL6 5AZ

Llp Designated Member21 June 2006Active
Floor 1, Studio 5-11, 5 Millbay Road, Plymouth, PL1 3LF

Llp Designated Member01 October 2009Active
Floor 1, Studio 5-11, 5 Millbay Road, Plymouth, PL1 3LF

Llp Designated Member10 September 2008Active
Floor 1 Studio 5-11, 5 Millbay Road, Plymouth, PL1 3LF

Llp Member18 July 2016Active
Floor 1, Studio 5-11, 5 Millbay Road, Plymouth, PL1 3LF

Llp Member01 May 2009Active
Floor 1 Studio 5-11, 5 Millbay Road, Plymouth, PL1 3LF

Llp Member01 September 2017Active
Floor 1 Studio 5-11, 5 Millbay Road, Plymouth, PL1 3LF

Llp Member01 September 2017Active

People with Significant Control

Mr Adrian Robert Mark Beddow
Notified on:18 July 2016
Status:Active
Date of birth:July 1963
Nationality:British
Address:Floor 1 Studio 5-11, 5 Millbay Road, Plymouth, PL1 3LF
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
Mr Matthew Francis Tamar Cook
Notified on:01 May 2016
Status:Active
Date of birth:July 1984
Nationality:British
Address:Floor 1 Studio 5-11, 5 Millbay Road, Plymouth, PL1 3LF
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
Mr Andrew John Price
Notified on:01 May 2016
Status:Active
Date of birth:October 1963
Nationality:British
Address:Floor 1 Studio 5-11, 5 Millbay Road, Plymouth, PL1 3LF
Nature of control:
  • Voting rights 50 to 75 percent limited liability partnership
  • Right to share surplus assets 50 to 75 percent limited liability partnership

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 (5 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
2024-02-22Officers

Change person member limited liability partnership with name change date.

Download
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2024-01-26Accounts

Accounts with accounts type total exemption full.

Download
2023-05-30Officers

Appoint person member limited liability partnership with appointment date.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-05-17Address

Change registered office address limited liability partnership with date old address new address.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Accounts

Accounts with accounts type total exemption full.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Accounts

Accounts with accounts type total exemption full.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-03-15Officers

Termination member limited liability partnership with name termination date.

Download
2018-12-17Officers

Appoint person member limited liability partnership with appointment date.

Download
2018-08-29Accounts

Accounts with accounts type total exemption full.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download
2018-03-12Officers

Termination member limited liability partnership with name termination date.

Download
2018-03-09Persons with significant control

Notification of a person with significant control statement limited liability partnership.

Download
2018-03-09Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2018-03-09Officers

Change person member limited liability partnership with name change date.

Download
2018-03-09Officers

Change person member limited liability partnership with name change date.

Download
2018-03-09Officers

Appoint person member limited liability partnership with appointment date.

Download

Copyright © 2024. All rights reserved.