Warning: file_put_contents(c/c6bac190b7598f8fe388713da9ae3c68.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Bright Starr Ltd, GU7 2QW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BRIGHT STARR LTD

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

This company is commonly known as Bright Starr Ltd. The company was founded 18 years ago and was given the registration number 05654147. The firm's registered office is in GODALMING. You can find them at First Floor The Granary Abbey Mill Business Park, Lower Eashing, Godalming, Surrey. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:BRIGHT STARR LTD
Company Number:05654147
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:First Floor The Granary Abbey Mill Business Park, Lower Eashing, Godalming, Surrey, GU7 2QW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor The Granary, Abbey Mill Business Park, Lower Eashing, Godalming, GU7 2QW

Director21 September 2023Active
First Floor The Granary, Abbey Mill Business Park, Lower Eashing, Godalming, GU7 2QW

Director01 February 2022Active
First Floor The Granary, Abbey Mill Business Park, Lower Eashing, Godalming, England, GU7 2QW

Secretary14 December 2005Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary14 December 2005Active
First Floor The Granary, Abbey Mill Business Park, Lower Eashing, Godalming, England, GU7 2QW

Director26 March 2007Active
First Floor The Granary, Abbey Mill Business Park, Lower Eashing, Godalming, England, GU7 2QW

Director14 December 2005Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director14 December 2005Active

People with Significant Control

Unily Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:First Floor, The Granary, Abbey Mill Business Park, Godalming, England, GU7 2QW
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 (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
2024-03-25Officers

Termination secretary company with name termination date.

Download
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-10-20Officers

Termination director company with name termination date.

Download
2023-10-20Officers

Appoint person director company with name date.

Download
2023-09-23Accounts

Accounts with accounts type full.

Download
2022-12-22Persons with significant control

Change to a person with significant control.

Download
2022-12-21Confirmation statement

Confirmation statement with updates.

Download
2022-10-03Accounts

Accounts with accounts type small.

Download
2022-07-18Incorporation

Memorandum articles.

Download
2022-07-11Resolution

Resolution.

Download
2022-07-05Incorporation

Memorandum articles.

Download
2022-05-31Resolution

Resolution.

Download
2022-05-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-23Change of name

Certificate change of name company.

Download
2022-05-10Change of name

Change of name notice.

Download
2022-04-12Officers

Appoint person director company with name date.

Download
2022-02-23Officers

Termination director company with name termination date.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type small.

Download
2021-01-25Persons with significant control

Change to a person with significant control.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type small.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2019-05-30Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.