Stanley Green Business Park Earl Road
Cheadle Hulme
Cheshire
SK8 6GN
Director Name | Mrs Mukta Sareen |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2002(same day as company formation) |
Role | Importer / Distributor |
Country of Residence | United Kingdom |
Correspondence Address | Suite 5 No.1 Courtyard Stanley Green Business Park Earl Road Cheadle Hulme Cheshire SK8 6GN |
Secretary Name | Mr Kaushal Kumar Sareen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 5 No.1 Courtyard Stanley Green Business Park Earl Road Cheadle Hulme Cheshire SK8 6GN |
Website | brightway.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01625 539759 |
Telephone region | Macclesfield |
Registered Address | C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
34 at £1 | Kaushal Kumar Sareen 34.00% Ordinary |
---|---|
33 at £1 | Mukta Sareen 33.00% Ordinary |
11 at £1 | Ashish Sareen 11.00% Ordinary |
11 at £1 | Atul Sareen 11.00% Ordinary |
11 at £1 | Jayati Sareen 11.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£148,736 |
Cash | £1,427 |
Current Liabilities | £422,534 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
16 June 2015 | Delivered on: 17 June 2015 Persons entitled: Creative Trade Finance Limited Classification: A registered charge Particulars: 1. by way of legal mortgage all freehold and leasehold property of the company now vested in it together with all buildings and fixtures now and subsequently on such property and all plant and machinery annexed to such property.. 2. by way of fixed charge all freehold and leasehold property subsequently belonging to the company together with all buildings and fixtures on such property and all plant and machinery annexed to such property.. 3. by way of fixed charge all interests in or over land not effectively charge above now or subsequently belonging to the company or in the proceeds of sale of land or licences to enter upon the land.. 4. by way of fixed charge all patent, trade marks, patent applications, brand names, copyrights, rights in the nature of copyright, registered designs and other intellectual property rights and agreements relating to the use by the company of patents and trade marks to which the company is now or subsequently may become entitled and all agreements under which the company is now or may become entitled to the payment of a royalty fee or similar income. Outstanding |
---|---|
20 March 2003 | Delivered on: 22 March 2003 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
9 June 2011 | Delivered on: 22 June 2011 Satisfied on: 29 May 2015 Persons entitled: Goldcrest Distribution Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
7 December 2004 | Delivered on: 9 December 2004 Satisfied on: 25 June 2011 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
21 November 2017 | Registered office address changed from Eba, 253, Manchester Business Park 3000 Aviator Way Manchester M22 5TG England to 7400 Daresbury Park Daresbury Warrington WA4 4BS on 21 November 2017 (2 pages) |
---|---|
16 October 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
4 October 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
25 May 2016 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to Eba, 253, Manchester Business Park 3000 Aviator Way Manchester M22 5TG on 25 May 2016 (1 page) |
20 November 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 June 2015 | Registration of charge 045334450004, created on 16 June 2015 (13 pages) |
29 May 2015 | Satisfaction of charge 3 in full (6 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders (6 pages) |
18 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 September 2012 | Secretary's details changed for Mr Kaushal Kumar Sareen on 20 August 2012 (2 pages) |
27 September 2012 | Director's details changed for Mrs Mukta Sareen on 20 August 2012 (2 pages) |
27 September 2012 | Director's details changed for Mr Kaushal Kumar Sareen on 20 August 2012 (2 pages) |
27 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (6 pages) |
23 November 2011 | Director's details changed for Mrs Mukta Sareen on 12 September 2011 (2 pages) |
23 November 2011 | Secretary's details changed for Mr Kaushal Kumar Sareen on 12 September 2011 (2 pages) |
23 November 2011 | Director's details changed for Mr Kaushal Kumar Sareen on 12 September 2011 (2 pages) |
23 November 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
5 November 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (6 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
29 September 2009 | Return made up to 12/09/09; full list of members (4 pages) |
23 December 2008 | Registered office changed on 23/12/2008 from 10-11 millbank house bollin walk wilmslow cheshire SK9 1BJ (1 page) |
18 December 2008 | Return made up to 12/09/08; full list of members (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
7 November 2007 | Return made up to 12/09/07; full list of members (3 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
5 October 2006 | Return made up to 12/09/06; full list of members (7 pages) |
14 July 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
21 April 2006 | Registered office changed on 21/04/06 from: c/o madisons, bushbury house 435 wilmslow road, withington manchester M20 4AF (1 page) |
26 September 2005 | Return made up to 12/09/05; full list of members (7 pages) |
20 April 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
9 December 2004 | Particulars of mortgage/charge (5 pages) |
14 September 2004 | Return made up to 12/09/04; full list of members (7 pages) |
14 July 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
1 March 2004 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
14 October 2003 | Return made up to 12/09/03; full list of members
|
14 October 2003 | Ad 01/01/03--------- £ si 99@1 (2 pages) |
22 March 2003 | Particulars of mortgage/charge (3 pages) |
8 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
12 September 2002 | Incorporation (10 pages) |