UKBizDB.co.uk

BRIGHTBEST LTD

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

This company is commonly known as Brightbest Ltd. The company was founded 16 years ago and was given the registration number 06616954. The firm's registered office is in BOURNEMOUTH. You can find them at 6 Wimborne Road, , Bournemouth, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:BRIGHTBEST LTD
Company Number:06616954
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2008
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:6 Wimborne Road, Bournemouth, England, BH2 6NG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Wimborne Road, Bournemouth, England, BH2 6NG

Director27 November 2023Active
63, Glenferness Avenue, Bournemouth, BH3 7ER

Secretary25 June 2008Active
Kemp House, 152-160 City Road, London, EC1V 2NX

Secretary11 June 2008Active
63, Glenferness Avenue, Bournemouth, BH3 7ER

Director25 June 2008Active
6, Wimborne Road, Bournemouth, England, BH2 6NG

Director27 October 2021Active
Kemp House, 152-160 City Road, London, EC1V 2NX

Director11 June 2008Active

People with Significant Control

Mr Abbas Soltani
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:Swedish
Country of residence:England
Address:6, Wimborne Road, Bournemouth, England, BH2 6NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Parvin Sajjadi
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:Swedish
Country of residence:England
Address:6, Wimborne Road, Bournemouth, England, BH2 6NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Jasmin Soltani
Notified on:06 April 2016
Status:Active
Date of birth:January 1991
Nationality:British
Country of residence:England
Address:6, Wimborne Road, Bournemouth, England, BH2 6NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Parasto Soltani
Notified on:06 April 2016
Status:Active
Date of birth:December 1981
Nationality:Swedish
Country of residence:England
Address:6, Wimborne Road, Bournemouth, England, BH2 6NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-03-25Accounts

Change account reference date company previous shortened.

Download
2023-12-01Officers

Termination director company with name termination date.

Download
2023-12-01Officers

Appoint person director company with name date.

Download
2023-06-23Confirmation statement

Confirmation statement with updates.

Download
2023-06-08Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Confirmation statement

Confirmation statement with updates.

Download
2022-05-26Officers

Change person director company with change date.

Download
2022-05-26Persons with significant control

Change to a person with significant control.

Download
2022-05-26Officers

Termination director company with name termination date.

Download
2022-05-26Persons with significant control

Cessation of a person with significant control.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2021-10-27Officers

Appoint person director company with name date.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Persons with significant control

Change to a person with significant control.

Download
2020-06-25Officers

Change person director company with change date.

Download
2020-06-25Confirmation statement

Confirmation statement with updates.

Download
2020-06-24Persons with significant control

Change to a person with significant control.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-06-16Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-07-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.