UKBizDB.co.uk

BRIGHTWELL UNIQUE LTD

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

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.

Company Information

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:
  • 53201 - Licensed carriers

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
2a, Atkinson Street, Leicester, England, LE5 3QA

Director10 October 2022Active
12 Long Hey, Prescot, United Kingdom, L35 3JW

Director19 December 2019Active
12 Anelay Road, Doncaster, United Kingdom, DN4 0SU

Director29 May 2018Active
1, French Close, Blackburn, United Kingdom, BB2 6SH

Director06 October 2016Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director05 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director15 April 2015Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
Tree Mount Main Street, Burton-On-Trent, United Kingdom, DE13 9SD

Director02 September 2020Active
15 Church Court, Preston, United Kingdom, PR1 6XF

Director29 April 2020Active
22 Bloomingdale Drive, East Kilbride, Glasgow, United Kingdom, G75 8WD

Director30 October 2018Active
6 Haylands Square, South Shields, United Kingdom, NE34 0JB

Director16 November 2020Active
21 Rutherford Avenue, Seaham, United Kingdom, SR7 0JX

Director14 April 2021Active
28 Emerson Square, Derby, England, DE23 8BB

Director23 October 2017Active
3/4 162 Helenvale Street, Glasgow, Scotland, G31 4LS

Director06 June 2019Active
41, Hornbeam Way, Kirkby-In-Ashfield, Nottingham, United Kingdom, NG17 8RL

Director01 May 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Accounts

Accounts with accounts type micro entity.

Download
2024-03-05Change of name

Certificate change of name company.

Download
2024-02-23Address

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

Download
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type micro entity.

Download
2022-10-19Confirmation statement

Confirmation statement with updates.

Download
2022-10-18Officers

Termination director company with name termination date.

Download
2022-10-18Persons with significant control

Cessation of a person with significant control.

Download
2022-10-18Persons with significant control

Notification of a person with significant control.

Download
2022-10-18Officers

Appoint person director company with name date.

Download
2022-10-17Change of name

Certificate change of name company.

Download
2022-10-17Address

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

Download
2022-04-20Confirmation statement

Confirmation statement with updates.

Download
2022-01-13Accounts

Accounts with accounts type micro entity.

Download
2021-05-05Address

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

Download
2021-05-05Persons with significant control

Notification of a person with significant control.

Download
2021-05-05Persons with significant control

Cessation of a person with significant control.

Download
2021-05-05Officers

Appoint person director company with name date.

Download
2021-05-05Officers

Termination director company with name termination date.

Download
2021-04-15Confirmation statement

Confirmation statement with updates.

Download
2021-02-15Accounts

Accounts with accounts type micro entity.

Download
2020-12-01Address

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

Download
2020-12-01Persons with significant control

Notification of a person with significant control.

Download
2020-12-01Persons with significant control

Cessation of a person with significant control.

Download
2020-12-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.