This company is commonly known as Brightwell Unique Ltd. The company was founded 9 years ago and was given the registration number 09544763. The firm's registered office is in BURTON-ON-TRENT. You can find them at Tree Mount Main Street, , Burton-on-trent, . This company's SIC code is 53201 - Licensed carriers.
Name | : | BRIGHTWELL UNIQUE LTD |
---|---|---|
Company Number | : | 09544763 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 April 2015 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tree Mount Main Street, Burton-on-trent, United Kingdom, DE13 9SD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2a, Atkinson Street, Leicester, England, LE5 3QA | Director | 10 October 2022 | Active |
12 Long Hey, Prescot, United Kingdom, L35 3JW | Director | 19 December 2019 | Active |
12 Anelay Road, Doncaster, United Kingdom, DN4 0SU | Director | 29 May 2018 | Active |
1, French Close, Blackburn, United Kingdom, BB2 6SH | Director | 06 October 2016 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 05 April 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 15 April 2015 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
Tree Mount Main Street, Burton-On-Trent, United Kingdom, DE13 9SD | Director | 02 September 2020 | Active |
15 Church Court, Preston, United Kingdom, PR1 6XF | Director | 29 April 2020 | Active |
22 Bloomingdale Drive, East Kilbride, Glasgow, United Kingdom, G75 8WD | Director | 30 October 2018 | Active |
6 Haylands Square, South Shields, United Kingdom, NE34 0JB | Director | 16 November 2020 | Active |
21 Rutherford Avenue, Seaham, United Kingdom, SR7 0JX | Director | 14 April 2021 | Active |
28 Emerson Square, Derby, England, DE23 8BB | Director | 23 October 2017 | Active |
3/4 162 Helenvale Street, Glasgow, Scotland, G31 4LS | Director | 06 June 2019 | Active |
41, Hornbeam Way, Kirkby-In-Ashfield, Nottingham, United Kingdom, NG17 8RL | Director | 01 May 2015 | Active |
Mr Joseph Gregory Coquies Borrego | ||
Notified on | : | 10 October 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1995 |
Nationality | : | Spanish |
Country of residence | : | England |
Address | : | 2a, Atkinson Street, Leicester, England, LE5 3QA |
Nature of control | : |
|
Mr Lewis Mcdonald | ||
Notified on | : | 14 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1996 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 21 Rutherford Avenue, Seaham, United Kingdom, SR7 0JX |
Nature of control | : |
|
Mr Aaron Luke | ||
Notified on | : | 16 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6 Haylands Square, South Shields, United Kingdom, NE34 0JB |
Nature of control | : |
|
Mr Benjamin Richard Ellerington | ||
Notified on | : | 02 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1994 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Tree Mount Main Street, Burton-On-Trent, United Kingdom, DE13 9SD |
Nature of control | : |
|
Mr Saif Hussain | ||
Notified on | : | 29 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1998 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 15 Church Court, Preston, United Kingdom, PR1 6XF |
Nature of control | : |
|
Mr Daniel Bolton | ||
Notified on | : | 19 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12 Long Hey, Prescot, United Kingdom, L35 3JW |
Nature of control | : |
|
Mr Bereket Tewelde | ||
Notified on | : | 06 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1991 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 3/4 162 Helenvale Street, Glasgow, Scotland, G31 4LS |
Nature of control | : |
|
Mr Kenneth Lappin | ||
Notified on | : | 30 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 22 Bloomingdale Drive, East Kilbride, Glasgow, United Kingdom, G75 8WD |
Nature of control | : |
|
Miss Claire Louise Booker | ||
Notified on | : | 29 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12 Anelay Road, Doncaster, United Kingdom, DN4 0SU |
Nature of control | : |
|
Mr Terry Dunne | ||
Notified on | : | 05 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35 Redhouse Lane, Leeds, England, LS7 4RA |
Nature of control | : |
|
Mr Samir Saffie | ||
Notified on | : | 23 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1993 |
Nationality | : | Afghan |
Country of residence | : | England |
Address | : | 28 Emerson Square, Derby, England, DE23 8BB |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 05 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 28 Emerson Square, Derby, England, DE23 8BB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Accounts | Accounts with accounts type micro entity. | Download |
2024-03-05 | Change of name | Certificate change of name company. | Download |
2024-02-23 | Address | Change registered office address company with date old address new address. | Download |
2023-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-18 | Officers | Termination director company with name termination date. | Download |
2022-10-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-18 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-18 | Officers | Appoint person director company with name date. | Download |
2022-10-17 | Change of name | Certificate change of name company. | Download |
2022-10-17 | Address | Change registered office address company with date old address new address. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-05 | Address | Change registered office address company with date old address new address. | Download |
2021-05-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-05 | Officers | Appoint person director company with name date. | Download |
2021-05-05 | Officers | Termination director company with name termination date. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-01 | Address | Change registered office address company with date old address new address. | Download |
2020-12-01 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.