UKBizDB.co.uk

FLARE BRIGHT LTD

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

This company is commonly known as Flare Bright Ltd. The company was founded 8 years ago and was given the registration number 09881164. The firm's registered office is in MILTON KEYNES. You can find them at The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:FLARE BRIGHT LTD
Company Number:09881164
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2015
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, England, MK11 1BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 436, Westcott Venture Park, Westcott, Aylesbury, England, HP18 0XB

Secretary07 May 2020Active
The Coach House, 5 Reres Road, Broughty Ferry, Dundee, Scotland, DD5 2QA

Director24 February 2021Active
Building 436, Westcott Venture Park, Westcott, Aylesbury, England, HP18 0XB

Director17 September 2019Active
Building 436, Westcott Venture Park, Westcott, Aylesbury, England, HP18 0XB

Director19 November 2015Active
Building 436, Westcott Venture Park, Westcott, Aylesbury, England, HP18 0XB

Director27 April 2020Active
Building 436, Westcott Venture Park, Westcott, Aylesbury, England, HP18 0XB

Director10 October 2017Active
5th Floor, 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD

Corporate Secretary01 April 2018Active

People with Significant Control

Mr Conrad Edgar Scott Rider
Notified on:10 October 2017
Status:Active
Date of birth:May 1984
Nationality:English
Country of residence:England
Address:Apt 2789 Chynoweth House, Trevissome Park, Truro, England, TR4 8UN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kelvin Hamilton
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:United Kingdom
Address:Freestyle House, 8 Mercia Business Village, Coventry, United Kingdom, CV4 8HX
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 (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
2024-03-20Resolution

Resolution.

Download
2023-11-22Capital

Capital alter shares subdivision.

Download
2023-11-21Resolution

Resolution.

Download
2023-10-18Confirmation statement

Confirmation statement with updates.

Download
2023-10-17Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-10-17Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-10-13Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-05-03Officers

Change person director company with change date.

Download
2023-04-14Address

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

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Accounts

Accounts with accounts type total exemption full.

Download
2022-10-27Accounts

Accounts amended with accounts type total exemption full.

Download
2022-10-13Accounts

Change account reference date company previous shortened.

Download
2022-03-08Accounts

Accounts with accounts type total exemption full.

Download
2021-12-03Confirmation statement

Confirmation statement with updates.

Download
2021-08-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Officers

Appoint person director company with name date.

Download
2021-02-03Capital

Capital allotment shares.

Download
2021-02-03Capital

Capital allotment shares.

Download
2021-02-03Capital

Capital allotment shares.

Download
2020-12-07Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Capital

Capital allotment shares.

Download
2020-12-01Capital

Capital allotment shares.

Download
2020-11-06Capital

Capital allotment shares.

Download
2020-10-29Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.