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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Kenilworth Drive, Kettering, United Kingdom, NN15 5NN | Secretary | 25 August 2010 | Active |
20, Kenilworth Drive, Kettering, United Kingdom, NN15 5NN | Director | 25 August 2010 | Active |
20, Kenilworth Drive, Kettering, United Kingdom, NN15 5NN | Director | 25 August 2010 | Active |
1 Ground Floor, Ferro House, Scaldwell Industrial Estate, Brixworth, United Kingdom, NN6 9UA | Director | 06 September 2018 | Active |
1 Ground Floor, Ferro House, Scaldwell Industrial Estate, Brixworth, United Kingdom, NN6 9UA | Director | 05 November 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-22 | Officers | Termination director company with name termination date. | Download |
2023-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-08 | Address | Change registered office address company with date old address new address. | Download |
2019-08-08 | Officers | Change person director company with change date. | Download |
2019-06-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-14 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-25 | Capital | Capital allotment shares. | Download |
2019-01-24 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-05 | Officers | Appoint person director company with name date. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-10 | Officers | Appoint person director company with name date. | Download |
2018-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.