UKBizDB.co.uk

BRIGHT SPARKS LIGHTING LIMITED

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

This company is commonly known as Bright Sparks Lighting Limited. The company was founded 13 years ago and was given the registration number 07356504. The firm's registered office is in BRIXWORTH. You can find them at 1 Ground Floor, Ferro House, Scaldwell Industrial Estate, Brixworth, Northamptonshire. This company's SIC code is 35140 - Trade of electricity.

Company Information

Name:BRIGHT SPARKS LIGHTING LIMITED
Company Number:07356504
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 2010
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 35140 - Trade of electricity

Office Address & Contact

Registered Address:1 Ground Floor, Ferro House, Scaldwell Industrial Estate, Brixworth, Northamptonshire, United Kingdom, NN6 9UA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Kenilworth Drive, Kettering, United Kingdom, NN15 5NN

Secretary25 August 2010Active
20, Kenilworth Drive, Kettering, United Kingdom, NN15 5NN

Director25 August 2010Active
20, Kenilworth Drive, Kettering, United Kingdom, NN15 5NN

Director25 August 2010Active
1 Ground Floor, Ferro House, Scaldwell Industrial Estate, Brixworth, United Kingdom, NN6 9UA

Director06 September 2018Active
1 Ground Floor, Ferro House, Scaldwell Industrial Estate, Brixworth, United Kingdom, NN6 9UA

Director05 November 2018Active

People with Significant Control

Aimee Gray
Notified on:05 November 2018
Status:Active
Date of birth:January 1987
Nationality:British
Country of residence:United Kingdom
Address:1 Ground Floor, Ferro House, Scaldwell Industrial Estate, Brixworth, United Kingdom, NN6 9UA
Nature of control:
  • Significant influence or control
Simon Scott
Notified on:06 September 2018
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:United Kingdom
Address:1 Ground Floor, Ferro House, Scaldwell Industrial Estate, Brixworth, United Kingdom, NN6 9UA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graham John Parr
Notified on:06 April 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:United Kingdom
Address:20 Kenilworth Drive, Kettering, United Kingdom, NN15 5NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Karen Parr
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:United Kingdom
Address:20 Kenilworth Drive, Kettering, United Kingdom, NN15 5NN
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 (6 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
2024-03-20Accounts

Accounts with accounts type total exemption full.

Download
2023-08-25Confirmation statement

Confirmation statement with updates.

Download
2023-05-22Persons with significant control

Cessation of a person with significant control.

Download
2023-05-22Officers

Termination director company with name termination date.

Download
2023-03-20Accounts

Accounts with accounts type total exemption full.

Download
2022-09-05Confirmation statement

Confirmation statement with updates.

Download
2022-01-24Accounts

Accounts with accounts type total exemption full.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2020-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Confirmation statement

Confirmation statement with updates.

Download
2019-08-08Address

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

Download
2019-08-08Officers

Change person director company with change date.

Download
2019-06-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-14Persons with significant control

Change to a person with significant control.

Download
2019-02-25Capital

Capital allotment shares.

Download
2019-01-24Mortgage

Mortgage satisfy charge full.

Download
2018-11-05Persons with significant control

Notification of a person with significant control.

Download
2018-11-05Officers

Appoint person director company with name date.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-09-10Persons with significant control

Notification of a person with significant control.

Download
2018-09-10Officers

Appoint person director company with name date.

Download
2018-09-10Confirmation statement

Confirmation statement with no updates.

Download
2018-06-04Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.