UKBizDB.co.uk

BRIGHTSTAR HOLDINGS LTD

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

This company is commonly known as Brightstar Holdings Ltd. The company was founded 27 years ago and was given the registration number 03287728. The firm's registered office is in SLOUGH. You can find them at Mayfield House. 14, Rochfords Gardens, Slough, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BRIGHTSTAR HOLDINGS LTD
Company Number:03287728
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:04 December 1996
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Mayfield House. 14, Rochfords Gardens, Slough, England, SL2 5XJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mayfield House. 14, Rochfords Gardens, Slough, England, SL2 5XJ

Director26 September 2014Active
18a Queen Square, Bath, BA1 2HR

Nominee Secretary04 December 1996Active
High Acres, Tunley, Bath, United Kingdom, BA2 0DR

Secretary01 July 2002Active
13 Queen Square, Bath, BA1 2HJ

Secretary04 December 1996Active
18a Queen Square, Bath, BA1 2HR

Nominee Director04 December 1996Active
St Stephens House, Arthur Road, Windsor, England, SL4 1RU

Director23 September 2014Active
Overseas House, 66-68, High Road Bushey Heath, Bushey, England, WD23 1GG

Director17 August 2012Active
Overseas House, 66-68, High Road Bushey Heath, Bushey, England, WD23 1GG

Director17 August 2013Active
High Acres, Tunley, Bath, United Kingdom, BA2 0DR

Director04 December 1996Active
St Stephens House, Arthur Road, Windsor, SL4 1RU

Director26 September 2014Active

People with Significant Control

Mr. Mohammed Hafez Ahmed Mohammed Hassan
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:Egyptian
Country of residence:England
Address:Mayfield House. 14, Rochfords Gardens, Slough, England, SL2 5XJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2021-01-26Gazette

Gazette dissolved compulsory.

Download
2020-11-10Gazette

Gazette notice compulsory.

Download
2019-12-31Accounts

Accounts with accounts type dormant.

Download
2019-05-06Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type dormant.

Download
2018-04-15Confirmation statement

Confirmation statement with updates.

Download
2018-04-15Persons with significant control

Change to a person with significant control.

Download
2018-04-10Confirmation statement

Confirmation statement with no updates.

Download
2017-08-25Accounts

Accounts with accounts type dormant.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download
2017-04-26Address

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

Download
2016-12-29Accounts

Accounts with accounts type dormant.

Download
2016-04-07Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-07Officers

Termination director company with name termination date.

Download
2015-12-10Accounts

Accounts with accounts type dormant.

Download
2015-03-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-13Officers

Termination director company with name termination date.

Download
2015-01-09Accounts

Change account reference date company current extended.

Download
2014-09-29Officers

Appoint person director company with name date.

Download
2014-09-26Officers

Appoint person director company with name date.

Download
2014-09-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-23Address

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

Download
2014-09-23Officers

Appoint person director company with name date.

Download
2014-09-23Officers

Termination director company with name termination date.

Download
2014-09-03Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.