UKBizDB.co.uk

BRIGHTSTAR 20:20 LIMITED

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

This company is commonly known as Brightstar 20:20 Limited. The company was founded 11 years ago and was given the registration number 08411776. The firm's registered office is in CREWE. You can find them at Weston Road, , Crewe, Cheshire. This company's SIC code is 64204 - Activities of distribution holding companies.

Company Information

Name:BRIGHTSTAR 20:20 LIMITED
Company Number:08411776
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2013
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64204 - Activities of distribution holding companies

Office Address & Contact

Registered Address:Weston Road, Crewe, Cheshire, CW1 6BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Crewe Logistics Park,, Jack Mills Way, Shavington, Crewe, United Kingdom, CW2 5XF

Director01 September 2023Active
Unit 2, Crewe Logistics Park,, Jack Mills Way, Shavington, Crewe, United Kingdom, CW2 5XF

Director08 April 2019Active
Unit 2, Crewe Logistics Park,, Jack Mills Way, Shavington, Crewe, United Kingdom, CW2 5XF

Director30 June 2023Active
Weston Road, Crewe, Cheshire, CW1 6BU

Secretary23 May 2016Active
Weston Road, Crewe, Cheshire, England, CW1 6BU

Secretary07 February 2014Active
C/O 20:20, Mobile Group, Weston Road, Crewe, United Kingdom, CW1 6BU

Secretary20 February 2013Active
Unit 2, Crewe Logistics Park,, Jack Mills Way, Shavington, Crewe, United Kingdom, CW2 5XF

Director24 July 2020Active
Weston Road, Crewe, Cheshire, England, CW1 6BU

Director07 February 2014Active
Weston Road, Crewe, CW1 6BU

Director20 October 2017Active
Weston Road, Crewe, Cheshire, CW1 6BU

Director20 October 2017Active
Weston Road, Crewe, CW1 6BU

Director20 October 2017Active
Unit 2, Crewe Logistics Park,, Jack Mills Way, Shavington, Crewe, United Kingdom, CW2 5XF

Director12 August 2020Active
C/O 20:20, Mobile Group, Weston Road, Crewe, United Kingdom, CW1 6BU

Director20 February 2013Active
Unit 2, Crewe Logistics Park,, Jack Mills Way, Shavington, Crewe, United Kingdom, CW2 5XF

Director24 July 2020Active
Weston Road, Crewe, CW1 6BU

Director07 February 2014Active
C/O 20:20, Mobile Group, Weston Road, Crewe, United Kingdom, CW1 6BU

Director20 February 2013Active
C/O 20:20, Mobile Group, Weston Road, Crewe, United Kingdom, CW1 6BU

Director20 February 2013Active

People with Significant Control

Wdc Limited
Notified on:03 May 2023
Status:Active
Country of residence:England
Address:23, Chichester Drive, Cannock, England, WS12 3YL
Nature of control:
  • Ownership of shares 75 to 100 percent
Chicago Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:Isle Of Man
Address:Chicago Group Limited, Fort Anne, Douglas, Isle Of Man, IM1 5PD
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 (6 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
2024-01-23Gazette

Gazette dissolved compulsory.

Download
2023-09-05Gazette

Gazette notice compulsory.

Download
2023-09-01Officers

Appoint person director company with name date.

Download
2023-09-01Officers

Termination director company with name termination date.

Download
2023-06-30Officers

Appoint person director company with name date.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2023-05-25Persons with significant control

Notification of a person with significant control statement.

Download
2023-05-25Persons with significant control

Cessation of a person with significant control.

Download
2023-05-24Mortgage

Mortgage satisfy charge full.

Download
2023-05-16Capital

Second filing capital allotment shares.

Download
2023-05-04Persons with significant control

Cessation of a person with significant control.

Download
2023-05-04Persons with significant control

Notification of a person with significant control.

Download
2023-05-04Capital

Capital allotment shares.

Download
2023-05-02Capital

Capital statement capital company with date currency figure.

Download
2023-05-02Capital

Legacy.

Download
2023-05-02Insolvency

Legacy.

Download
2023-05-02Resolution

Resolution.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type full.

Download
2021-11-10Accounts

Accounts with accounts type full.

Download
2021-08-20Officers

Termination director company with name termination date.

Download
2021-08-20Resolution

Resolution.

Download
2021-08-20Change of name

Change of name notice.

Download
2021-05-05Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.