UKBizDB.co.uk

BRIGHTLIME LIMITED

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

This company is commonly known as Brightlime Limited. The company was founded 16 years ago and was given the registration number 06501796. The firm's registered office is in YORK. You can find them at Block A, Clifton Park Avenue, Clifton Park Avenue, York, North Yorkshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:BRIGHTLIME LIMITED
Company Number:06501796
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2008
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Block A, Clifton Park Avenue, Clifton Park Avenue, York, North Yorkshire, United Kingdom, YO30 5PB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Central Square South, Orchard Street, Newcastle Upon Tyne, United Kingdom, NE1 3AZ

Director28 November 2022Active
1st Floor, Central Square South, Orchard Street, Newcastle Upon Tyne, United Kingdom, NE1 3AZ

Director01 October 2022Active
6 Styles Croft, Swanland, North Ferriby, HU14 3NU

Secretary26 June 2008Active
The Counting House, 5 Priory Tec Park, Saxon Way, Hessle, HU13 9PB

Secretary12 February 2008Active
2, High Brighton Street, Withernsea, United Kingdom, HU19 2HL

Corporate Secretary18 September 2008Active
1st Floor, Central Square South, Orchard Street, Newcastle Upon Tyne, United Kingdom, NE1 3AZ

Director09 August 2022Active
Block A, Clifton Park Avenue, Clifton Park Avenue, York, United Kingdom, YO30 5PB

Director03 December 2019Active
6 Styles Croft, Swanland, North Ferriby, HU14 3NU

Director12 February 2008Active
26 Mount Close, Crawley, United Kingdom, RH10 7EF

Director11 August 2015Active
26 Mount Close, Crawley, RH10 7EF

Director13 March 2008Active
Block A, Clifton Park Avenue, Clifton Park Avenue, York, United Kingdom, YO30 5PB

Director03 December 2019Active
1st Floor, Central Square South, Orchard Street, Newcastle Upon Tyne, United Kingdom, NE1 3AZ

Director27 July 2020Active
2, High Brighton Street, Withernsea, United Kingdom, HU19 2HL

Director03 December 2009Active
The Tollerton Windmill, Newton Road, Tollerton, York, United Kingdom, YO61 1QX

Director13 March 2008Active
1st Floor, Central Square South, Orchard Street, Newcastle Upon Tyne, United Kingdom, NE1 3AZ

Director25 March 2021Active
Block A, Clifton Park Avenue, Clifton Park Avenue, York, United Kingdom, YO30 5PB

Director15 April 2020Active
Block A, Clifton Park Avenue, Clifton Park Avenue, York, United Kingdom, YO30 5PB

Director25 March 2021Active

People with Significant Control

Club Machine Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Marlborough House, Westminster Place, York Business Park, England, YO26 6RW
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm

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 (7 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
2023-08-15Gazette

Gazette dissolved voluntary.

Download
2023-06-27Officers

Termination director company with name termination date.

Download
2023-05-30Gazette

Gazette notice voluntary.

Download
2023-05-17Dissolution

Dissolution application strike off company.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-11-30Officers

Appoint person director company with name date.

Download
2022-11-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-16Accounts

Legacy.

Download
2022-11-16Other

Legacy.

Download
2022-11-16Other

Legacy.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-08-09Officers

Appoint person director company with name date.

Download
2022-07-14Officers

Termination secretary company.

Download
2022-07-13Officers

Change person director company with change date.

Download
2022-07-13Officers

Termination director company with name termination date.

Download
2022-04-21Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Address

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

Download
2022-03-21Accounts

Legacy.

Download
2022-03-21Other

Legacy.

Download
2022-03-21Other

Legacy.

Download
2022-01-05Accounts

Accounts with accounts type full.

Download
2021-12-16Capital

Capital statement capital company with date currency figure.

Download
2021-12-16Capital

Legacy.

Download
2021-12-16Insolvency

Legacy.

Download

Copyright © 2024. All rights reserved.