UKBizDB.co.uk

FIRE BRIGHT SOLUTIONS LTD

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

This company is commonly known as Fire Bright Solutions Ltd. The company was founded 22 years ago and was given the registration number 04333484. The firm's registered office is in CONGLETON. You can find them at Dane Mill Business Centre, Broadhurst Lane, Congleton, Cheshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FIRE BRIGHT SOLUTIONS LTD
Company Number:04333484
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 2001
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Dane Mill Business Centre, Broadhurst Lane, Congleton, Cheshire, CW12 1LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Meadowcroft Lane, Halifax Road, Ripponden, England, HX6 4AJ

Director01 January 2020Active
Meadowcroft Lane, Halifax Road, Ripponden, England, HX6 4AJ

Director04 July 2022Active
Dane Mill Business Centre, Broadhurst Lane, Congleton, England, CW12 1LA

Secretary01 October 2016Active
12 Crosslands, Congleton, CW12 3UA

Secretary17 January 2003Active
28 Keats Drive, Rode Heath, ST7 3TP

Secretary01 October 2003Active
13 Bishops Close, Bowdon, Altrincham, WA14 3NB

Secretary31 December 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary04 December 2001Active
Meadowcroft Lane, Halifax Road, Ripponden, England, HX6 4AJ

Director01 January 2019Active
Halifax Road, Meadowcroft Lane, Ripponden, HX6 4AJ

Director29 March 2018Active
The Parsonage, 29 Chapel Lane, Rode Heath Stoke On Trent, ST7 3SD

Director31 December 2001Active
Meadowcroft Lane, Ripponden, Sowerby Bridge, England, HX6 4AJ

Director01 August 2021Active
C/O Fire Bright Solutions Ltd, Meadowcroft Lane, Ripponden, Sowerby Bridge, England, HX6 4AJ

Director28 September 2020Active
Dane Mill Business Centre, Broadhurst Lane, Congleton, United Kingdom, CW12 1LA

Director01 October 2003Active
Dane Mill Business Centre, Broadhurst Lane, Congleton, United Kingdom, CW12 1LA

Director01 October 2004Active
Meadowcroft Lane, Halifax Road, Ripponden, HX6 4AJ

Director29 March 2018Active
Dane Mill Business Centre, Broadhurst Lane, Congleton, United Kingdom, CW12 1LA

Director18 January 2003Active
Meadowcroft Lane, Halifax Road, Ripponden, England, HX6 4AJ

Director25 February 2022Active
Dane Mill Business Centre, Broadhurst Lane, Congleton, United Kingdom, CW12 1LA

Director01 October 2003Active
13 Bishops Close, Bowdon, Altrincham, WA14 3NB

Director31 December 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director04 December 2001Active

People with Significant Control

Vanilla Group Limited
Notified on:29 March 2018
Status:Active
Country of residence:England
Address:C/O Jla Limited, Meadowcroft Lane, Sowerby Bridge, England, HX6 4AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jason Alexander Hendrickx
Notified on:06 April 2016
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:England
Address:Dane Mill Business Centre, Broadhurst Lane, Congleton, England, CW12 1LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Haydn Jon Greeves
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:Dane Mill Business Centre, Broadhurst Lane, Congleton, England, CW12 1LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Terence Peart
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:Dane Mill Business Centre, Broadhurst Lane, Congleton, England, CW12 1LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Wesley Ian Ward
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:England
Address:Dane Mill Business Centre, Broadhurst Lane, Congleton, England, CW12 1LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Accounts

Accounts with accounts type dormant.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Accounts

Accounts with accounts type full.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-07-04Officers

Appoint person director company with name date.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2022-02-25Officers

Appoint person director company with name date.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Accounts

Accounts with accounts type full.

Download
2021-08-17Officers

Termination director company with name termination date.

Download
2021-08-17Officers

Appoint person director company with name date.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Address

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

Download
2020-10-13Officers

Appoint person director company with name date.

Download
2020-10-13Officers

Termination director company with name termination date.

Download
2020-07-15Accounts

Accounts with accounts type full.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Officers

Appoint person director company with name date.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2019-08-07Accounts

Accounts with accounts type full.

Download
2019-01-21Officers

Appoint person director company with name date.

Download
2019-01-21Officers

Termination director company with name termination date.

Download
2019-01-10Confirmation statement

Confirmation statement with updates.

Download
2018-10-04Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.