Warning: file_put_contents(c/93778d5e8a7a9faef4dd6b1093f2def7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Orange Bright Trading Limited, PO20 0RS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ORANGE BRIGHT TRADING LIMITED

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

This company is commonly known as Orange Bright Trading Limited. The company was founded 22 years ago and was given the registration number 04247265. The firm's registered office is in CHICHESTER. You can find them at 3 Selsey Business Centre The Bridleway, Selsey, Chichester, . This company's SIC code is 33140 - Repair of electrical equipment.

Company Information

Name:ORANGE BRIGHT TRADING LIMITED
Company Number:04247265
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2001
End of financial year:30 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 33140 - Repair of electrical equipment

Office Address & Contact

Registered Address:3 Selsey Business Centre The Bridleway, Selsey, Chichester, England, PO20 0RS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 May Close, Sidlesham, Chichester, PO20 7RR

Secretary06 July 2001Active
1 May Close, Sidlesham, Chichester, PO20 7RR

Director06 July 2001Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary06 July 2001Active
1 May Close, Sidlesham, Chichester, PO20 7RR

Director10 April 2003Active
24 Heathfield Park, Midhurst, GU29 9HN

Director06 July 2001Active

People with Significant Control

Mr Keith Jamieson
Notified on:01 February 2020
Status:Active
Date of birth:November 1967
Nationality:British
Address:Office D, Beresford House, Town Quay, Southampton, SO14 2AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Lorraine Jamieson
Notified on:06 July 2016
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:3 Selsey Business Centre, The Bridleway, Chichester, England, PO20 0RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2024-02-01Insolvency

Liquidation voluntary statement of affairs.

Download
2022-12-17Address

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

Download
2022-12-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-17Resolution

Resolution.

Download
2022-12-17Insolvency

Liquidation voluntary statement of affairs.

Download
2022-10-12Gazette

Gazette filings brought up to date.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Persons with significant control

Change to a person with significant control.

Download
2022-08-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-07-05Gazette

Gazette notice compulsory.

Download
2021-12-23Gazette

Gazette filings brought up to date.

Download
2021-12-22Confirmation statement

Confirmation statement with updates.

Download
2021-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-12-01Address

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

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2020-09-28Persons with significant control

Change to a person with significant control.

Download
2020-09-28Confirmation statement

Confirmation statement with updates.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Persons with significant control

Notification of a person with significant control.

Download
2020-03-02Officers

Termination director company with name termination date.

Download
2020-03-02Persons with significant control

Cessation of a person with significant control.

Download
2020-01-20Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.