UKBizDB.co.uk

R.F. BRIGHT ENTERPRISES LIMITED

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

This company is commonly known as R.f. Bright Enterprises Limited. The company was founded 55 years ago and was given the registration number 00947136. The firm's registered office is in AYLESFORD. You can find them at Unit 6, Access 4:20 New Hythe Business Park, Bellingham Way, Aylesford, Kent. This company's SIC code is 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants.

Company Information

Name:R.F. BRIGHT ENTERPRISES LIMITED
Company Number:00947136
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 1969
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:Unit 6, Access 4:20 New Hythe Business Park, Bellingham Way, Aylesford, Kent, ME20 7HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6, Access 4:20, New Hythe Business Park, Bellingham Way, Aylesford, ME20 7HP

Secretary-Active
Unit 6, Access 4:20, New Hythe Business Park, Bellingham Way, Aylesford, ME20 7HP

Director-Active
Lime Trees House London Road, West Kingsdown, Sevenoaks, TN15 6AP

Director-Active

People with Significant Control

Mr Ronald Frederick Bright
Notified on:06 April 2016
Status:Active
Date of birth:July 1930
Nationality:British
Country of residence:England
Address:R F Bright Enterprises Ltd, Unit 6, Access 4:20, Aylesford, England, ME20 7HP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
Mrs Amanda Jane Bryon
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:England
Address:R F Bright Enterprises Ltd, Unit 6, Access 4:20, Aylesford, England, ME20 7HP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Jennifer Rhonda Deacon
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:England
Address:R F Bright Enterprises Ltd, Unit 6, Access 4:20, Aylesford, England, ME20 7HP
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Persons with significant control

Change to a person with significant control.

Download
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-08-17Accounts

Accounts with accounts type total exemption full.

Download
2023-03-02Mortgage

Mortgage satisfy charge full.

Download
2023-03-02Mortgage

Mortgage charge whole cease and release with charge number.

Download
2023-03-02Mortgage

Mortgage charge whole cease and release with charge number.

Download
2023-03-02Mortgage

Mortgage satisfy charge full.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Confirmation statement

Confirmation statement with updates.

Download
2021-08-17Accounts

Accounts with accounts type total exemption full.

Download
2021-01-13Officers

Change person director company with change date.

Download
2021-01-13Officers

Change person secretary company with change date.

Download
2021-01-13Persons with significant control

Change to a person with significant control.

Download
2021-01-13Persons with significant control

Change to a person with significant control.

Download
2021-01-08Persons with significant control

Change to a person with significant control.

Download
2021-01-08Persons with significant control

Change to a person with significant control.

Download
2021-01-08Persons with significant control

Cessation of a person with significant control.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Mortgage

Mortgage charge whole cease with charge number.

Download
2020-08-25Accounts

Accounts with accounts type total exemption full.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Officers

Termination director company with name termination date.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.