UKBizDB.co.uk

BRIGHT WHEEL INDUSTRIES LIMITED

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

This company is commonly known as Bright Wheel Industries Limited. The company was founded 14 years ago and was given the registration number 06989828. The firm's registered office is in OLDHAM. You can find them at Carr Head Farm Standedge Road, Diggle, Oldham, . This company's SIC code is 29100 - Manufacture of motor vehicles.

Company Information

Name:BRIGHT WHEEL INDUSTRIES LIMITED
Company Number:06989828
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 2009
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 29100 - Manufacture of motor vehicles
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Carr Head Farm Standedge Road, Diggle, Oldham, England, OL3 5NB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Old Gloucester Street, London, England, WC1N 3AX

Director29 September 2022Active
Carr Head Farm, Diggle, Oldham, England, OL3 5NB

Secretary13 August 2009Active
Carr Head Farm, Diggle, Oldham, England, OL3 5NB

Director13 August 2009Active
Unit 3, Smart Fulfilment, Unit 3 Albert Street, Brigg, England, DN20 8HQ

Director23 August 2021Active
Unit 3, Smart Fulfilment, Unit 3 Albert Street, Brigg, England, DN20 8HQ

Director23 August 2021Active
Unit 3 Ro, Albert Street, Brigg, England, DN20 8HQ

Director29 September 2022Active
Unit 12 Gatehead Mill, Delph New Road, Delph, Oldham, England, OL3 5DB

Director14 July 2021Active

People with Significant Control

Mr Dillon Christopher Mogg
Notified on:29 September 2022
Status:Active
Date of birth:July 2003
Nationality:British
Country of residence:England
Address:27, Old Gloucester Street, London, England, WC1N 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Brandon Luke Lister
Notified on:23 August 2021
Status:Active
Date of birth:April 1997
Nationality:British
Country of residence:England
Address:Smart Fulfilment, Unit 3 Albert Street, Brigg, England, DN20 8HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Izaak Oliver Lucas Fennell
Notified on:23 August 2021
Status:Active
Date of birth:May 1997
Nationality:British
Country of residence:England
Address:Smart Fulfilment, Unit 3 Albert Street, Brigg, England, DN20 8HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ralph Brierley
Notified on:13 August 2016
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:Unit 12 Gatehead Mill, Delph New Road, Oldham, England, OL3 5DB
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2024-03-12Dissolution

Dissolved compulsory strike off suspended.

Download
2024-02-20Gazette

Gazette notice compulsory.

Download
2022-11-25Confirmation statement

Confirmation statement with updates.

Download
2022-11-23Address

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

Download
2022-11-01Accounts

Accounts with accounts type micro entity.

Download
2022-10-10Persons with significant control

Notification of a person with significant control.

Download
2022-10-10Officers

Appoint person director company with name date.

Download
2022-10-10Officers

Termination director company with name termination date.

Download
2022-10-06Persons with significant control

Cessation of a person with significant control.

Download
2022-10-06Officers

Termination director company with name termination date.

Download
2022-10-06Persons with significant control

Cessation of a person with significant control.

Download
2022-10-06Officers

Termination director company with name termination date.

Download
2022-09-29Officers

Appoint person director company with name date.

Download
2022-07-29Confirmation statement

Confirmation statement with updates.

Download
2022-03-22Address

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

Download
2022-03-22Officers

Termination director company with name termination date.

Download
2021-10-14Confirmation statement

Confirmation statement with updates.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-08-24Persons with significant control

Notification of a person with significant control.

Download
2021-08-24Persons with significant control

Notification of a person with significant control.

Download
2021-08-24Officers

Appoint person director company with name date.

Download
2021-08-24Officers

Appoint person director company with name date.

Download
2021-07-30Officers

Termination director company with name termination date.

Download
2021-07-30Persons with significant control

Cessation of a person with significant control.

Download
2021-07-30Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.