Bradwall
Cheshire
CW11 1RG
Director Name | Mr Darren Lee Bright |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2009(same day as company formation) |
Role | Compnay Director |
Country of Residence | England |
Correspondence Address | 6 John Bradshaw Court Alexandria Way Congleton CW12 1LB |
Secretary Name | James Evans |
---|---|
Status | Current |
Appointed | 19 November 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Bridge Farm Bradwall Road Bradwall Cheshire CW11 1RG |
Website | brighter-bills.co.uk |
---|
Registered Address | 2 Allum Brooks Barns London Road Holmes Chapel Crewe CW4 8AX |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Brereton |
Ward | Brereton Rural |
1 at £1 | Darren Bright 50.00% Ordinary |
---|---|
1 at £1 | James Evans 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £131,088 |
Cash | £67,515 |
Current Liabilities | £110,694 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 19 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 3 December 2024 (7 months, 1 week from now) |
12 April 2010 | Delivered on: 15 April 2010 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
7 March 2023 | Registered office address changed from 6 John Bradshaw Court Alexandria Way Congleton CW12 1LB England to 2 Allum Brooks Barns London Road Holmes Chapel Crewe CW4 8AX on 7 March 2023 (1 page) |
---|---|
13 December 2022 | Confirmation statement made on 19 November 2022 with no updates (3 pages) |
1 November 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
24 December 2021 | Confirmation statement made on 19 November 2021 with no updates (3 pages) |
31 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
31 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
19 November 2020 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
21 July 2020 | Director's details changed for Mr Darren Lee Bright on 1 July 2020 (2 pages) |
21 July 2020 | Change of details for Mr Darren Lee Bright as a person with significant control on 1 July 2020 (2 pages) |
25 November 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
2 September 2019 | Registered office address changed from Unit 1 Manor House Manor Lane Holmes Chapel Cheshire CW4 8AF to 6 Alexandria Way Congleton CW12 1LB on 2 September 2019 (1 page) |
2 September 2019 | Registered office address changed from 6 Alexandria Way Congleton CW12 1LB England to 6 John Bradshaw Court Alexandria Way Congleton CW12 1LB on 2 September 2019 (1 page) |
12 February 2019 | Change of details for Mr James Edward Evans as a person with significant control on 1 January 2018 (2 pages) |
31 December 2018 | Confirmation statement made on 19 November 2018 with updates (4 pages) |
18 May 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
14 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2018 | Director's details changed for Mr Darren Lee Bright on 1 January 2018 (2 pages) |
12 February 2018 | Change of details for Mr Darren Lee Bright as a person with significant control on 1 January 2018 (2 pages) |
8 February 2018 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
17 August 2017 | Unaudited abridged accounts made up to 31 January 2017 (14 pages) |
17 August 2017 | Unaudited abridged accounts made up to 31 January 2017 (14 pages) |
24 January 2017 | Confirmation statement made on 19 November 2016 with updates (7 pages) |
24 January 2017 | Confirmation statement made on 19 November 2016 with updates (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
26 May 2016 | Statement of capital following an allotment of shares on 1 December 2015
|
26 May 2016 | Statement of capital following an allotment of shares on 1 December 2015
|
23 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
9 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
10 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
20 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
4 January 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
28 July 2011 | Previous accounting period extended from 30 November 2010 to 31 January 2011 (1 page) |
28 July 2011 | Previous accounting period extended from 30 November 2010 to 31 January 2011 (1 page) |
16 December 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (5 pages) |
16 December 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Registered office address changed from Unit 2 Manor House Manor Lane Holmes Chapel Cheshire CW4 8AF United Kingdom on 14 December 2010 (1 page) |
14 December 2010 | Registered office address changed from Unit 2 Manor House Manor Lane Holmes Chapel Cheshire CW4 8AF United Kingdom on 14 December 2010 (1 page) |
12 November 2010 | Registered office address changed from C/O Craven Dalton Tarporley Business Centre Nantwich Road Tarporley Cheshire CW6 9UT United Kingdom on 12 November 2010 (1 page) |
12 November 2010 | Registered office address changed from C/O Craven Dalton Tarporley Business Centre Nantwich Road Tarporley Cheshire CW6 9UT United Kingdom on 12 November 2010 (1 page) |
15 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 November 2009 | Incorporation (36 pages) |
19 November 2009 | Incorporation (36 pages) |