AWARDBRIGHT LIMITED

Register to unlock more data on OkredoRegister

AWARDBRIGHT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03105078

Incorporation date

22/09/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Orbital House, 20 Eastern Road, Romford, Essex RM1 3PJCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1995)
dot icon20/02/2024
Final Gazette dissolved via voluntary strike-off
dot icon05/12/2023
First Gazette notice for voluntary strike-off
dot icon28/11/2023
Application to strike the company off the register
dot icon27/09/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon04/05/2023
Termination of appointment of Reginald Ralph Perez as a director on 2023-04-11
dot icon04/05/2023
Termination of appointment of Gloria Perez as a secretary on 2023-04-11
dot icon18/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/10/2022
Confirmation statement made on 2022-09-22 with no updates
dot icon27/05/2022
Change of details for Mrs Gloria Perez as a person with significant control on 2022-05-23
dot icon27/05/2022
Secretary's details changed for Mrs Gloria Perez on 2022-05-23
dot icon27/05/2022
Appointment of Mrs Gloria Perez as a director on 2022-05-23
dot icon27/05/2022
Change of details for Mr Reginald Ralph Perez as a person with significant control on 2022-05-23
dot icon27/05/2022
Director's details changed for Reginald Ralph Perez on 2022-05-23
dot icon30/09/2021
Confirmation statement made on 2021-09-22 with no updates
dot icon24/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/09/2020
Confirmation statement made on 2020-09-22 with no updates
dot icon20/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/09/2019
Confirmation statement made on 2019-09-22 with no updates
dot icon20/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/09/2018
Confirmation statement made on 2018-09-22 with updates
dot icon28/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/09/2017
Confirmation statement made on 2017-09-22 with updates
dot icon01/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/10/2016
Confirmation statement made on 2016-09-22 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/09/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon24/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/10/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon13/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/10/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon08/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/10/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon02/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/09/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon11/10/2010
Registered office address changed from Orbital House 20 Eastern Road Romford Essex RM1 3DP on 2010-10-11
dot icon27/09/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon11/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon14/10/2009
Annual return made up to 2009-09-22 with full list of shareholders
dot icon09/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon13/10/2008
Return made up to 22/09/08; full list of members
dot icon29/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon23/10/2007
Return made up to 22/09/07; full list of members
dot icon16/10/2006
Return made up to 22/09/06; full list of members
dot icon10/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon19/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon26/10/2005
Return made up to 22/09/05; full list of members
dot icon24/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon28/09/2004
Return made up to 22/09/04; full list of members
dot icon22/10/2003
Accounting reference date extended from 31/10/03 to 31/03/04
dot icon29/09/2003
Return made up to 22/09/03; full list of members
dot icon30/06/2003
Total exemption small company accounts made up to 2002-10-31
dot icon27/09/2002
Return made up to 22/09/02; full list of members
dot icon25/07/2002
Accounts for a small company made up to 2001-10-31
dot icon11/10/2001
Return made up to 22/09/01; full list of members
dot icon23/03/2001
Accounts for a small company made up to 2000-10-31
dot icon07/03/2001
Registered office changed on 07/03/01 from: squires house 81-87 high street billericay essex CM12 9AS
dot icon04/10/2000
Return made up to 22/09/00; full list of members
dot icon04/09/2000
Accounts for a small company made up to 1999-10-31
dot icon29/04/2000
Particulars of mortgage/charge
dot icon10/09/1999
Return made up to 22/09/99; no change of members
dot icon31/08/1999
Accounts for a small company made up to 1998-10-31
dot icon30/09/1998
Return made up to 22/09/98; full list of members
dot icon21/08/1998
Accounts for a small company made up to 1997-10-31
dot icon12/05/1998
Registered office changed on 12/05/98 from: 23 bellingham lane rayleigh essex SS6 7ED
dot icon24/11/1997
Accounts for a small company made up to 1996-10-31
dot icon08/10/1997
Return made up to 22/09/97; no change of members
dot icon25/06/1997
Registered office changed on 25/06/97 from: 3 broadway chambers pitsea basildon essex SS13 3AS
dot icon03/11/1996
Return made up to 22/09/96; full list of members
dot icon03/04/1996
Accounting reference date notified as 31/10
dot icon31/10/1995
Secretary resigned;new director appointed
dot icon31/10/1995
New secretary appointed;director resigned
dot icon31/10/1995
Registered office changed on 31/10/95 from: 1 mitchell lane bristol BS1 6BU
dot icon22/09/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-23.04 % *

* during past year

Cash in Bank

£60,619.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
68.45K
-
0.00
78.77K
-
2022
2
48.93K
-
0.00
60.62K
-
2022
2
48.93K
-
0.00
60.62K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

48.93K £Descended-28.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

60.62K £Descended-23.04 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
21/09/1995 - 09/10/1995
99600
INSTANT COMPANIES LIMITED
Nominee Director
21/09/1995 - 09/10/1995
43699
Mr Reginald Ralph Perez
Director
10/10/1995 - 11/04/2023
4
Mrs Gloria Perez
Director
22/05/2022 - Present
4
Perez, Gloria
Secretary
10/10/1995 - 11/04/2023
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AWARDBRIGHT LIMITED

AWARDBRIGHT LIMITED is an(a) Dissolved company incorporated on 22/09/1995 with the registered office located at Orbital House, 20 Eastern Road, Romford, Essex RM1 3PJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AWARDBRIGHT LIMITED?

toggle

AWARDBRIGHT LIMITED is currently Dissolved. It was registered on 22/09/1995 and dissolved on 20/02/2024.

Where is AWARDBRIGHT LIMITED located?

toggle

AWARDBRIGHT LIMITED is registered at Orbital House, 20 Eastern Road, Romford, Essex RM1 3PJ.

What does AWARDBRIGHT LIMITED do?

toggle

AWARDBRIGHT LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does AWARDBRIGHT LIMITED have?

toggle

AWARDBRIGHT LIMITED had 2 employees in 2022.

What is the latest filing for AWARDBRIGHT LIMITED?

toggle

The latest filing was on 20/02/2024: Final Gazette dissolved via voluntary strike-off.