Company NameBrighter Bills Limited
DirectorsJames Edward Evans and Darren Lee Bright
Company StatusActive
Company Number07082112
CategoryPrivate Limited Company
Incorporation Date19 November 2009(14 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr James Edward Evans
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge Farm Bradwall Road
Bradwall
Cheshire
CW11 1RG
Director NameMr Darren Lee Bright
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2009(same day as company formation)
RoleCompnay Director
Country of ResidenceEngland
Correspondence Address6 John Bradshaw Court Alexandria Way
Congleton
CW12 1LB
Secretary NameJames Evans
StatusCurrent
Appointed19 November 2009(same day as company formation)
RoleCompany Director
Correspondence AddressBridge Farm Bradwall Road
Bradwall
Cheshire
CW11 1RG

Contact

Websitebrighter-bills.co.uk

Location

Registered Address2 Allum Brooks Barns London Road
Holmes Chapel
Crewe
CW4 8AX
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishBrereton
WardBrereton Rural

Shareholders

1 at £1Darren Bright
50.00%
Ordinary
1 at £1James Evans
50.00%
Ordinary

Financials

Year2014
Net Worth£131,088
Cash£67,515
Current Liabilities£110,694

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return19 November 2023 (5 months, 1 week ago)
Next Return Due3 December 2024 (7 months, 1 week from now)

Charges

12 April 2010Delivered 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

Filing History

7 March 2023Registered 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 2022Confirmation statement made on 19 November 2022 with no updates (3 pages)
1 November 2022Micro company accounts made up to 31 January 2022 (3 pages)
24 December 2021Confirmation statement made on 19 November 2021 with no updates (3 pages)
31 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
31 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
19 November 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
21 July 2020Director's details changed for Mr Darren Lee Bright on 1 July 2020 (2 pages)
21 July 2020Change of details for Mr Darren Lee Bright as a person with significant control on 1 July 2020 (2 pages)
25 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
2 September 2019Registered 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 2019Registered 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 2019Change of details for Mr James Edward Evans as a person with significant control on 1 January 2018 (2 pages)
31 December 2018Confirmation statement made on 19 November 2018 with updates (4 pages)
18 May 2018Micro company accounts made up to 31 January 2018 (2 pages)
14 February 2018Compulsory strike-off action has been discontinued (1 page)
13 February 2018First Gazette notice for compulsory strike-off (1 page)
12 February 2018Director's details changed for Mr Darren Lee Bright on 1 January 2018 (2 pages)
12 February 2018Change of details for Mr Darren Lee Bright as a person with significant control on 1 January 2018 (2 pages)
8 February 2018Confirmation statement made on 19 November 2017 with no updates (3 pages)
17 August 2017Unaudited abridged accounts made up to 31 January 2017 (14 pages)
17 August 2017Unaudited abridged accounts made up to 31 January 2017 (14 pages)
24 January 2017Confirmation statement made on 19 November 2016 with updates (7 pages)
24 January 2017Confirmation statement made on 19 November 2016 with updates (7 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
26 May 2016Statement of capital following an allotment of shares on 1 December 2015
  • GBP 4
(3 pages)
26 May 2016Statement of capital following an allotment of shares on 1 December 2015
  • GBP 4
(3 pages)
23 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(5 pages)
23 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(5 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
9 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(5 pages)
9 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
10 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(5 pages)
10 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
20 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
4 January 2012Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
3 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
3 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 July 2011Previous accounting period extended from 30 November 2010 to 31 January 2011 (1 page)
28 July 2011Previous accounting period extended from 30 November 2010 to 31 January 2011 (1 page)
16 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
16 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
14 December 2010Registered 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 2010Registered 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 2010Registered 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 2010Registered 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 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 November 2009Incorporation (36 pages)
19 November 2009Incorporation (36 pages)