BRIGHT BUY LTD.

Register to unlock more data on OkredoRegister

BRIGHT BUY LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05935080

Incorporation date

14/09/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old School House West Street, Southwick, Fareham, Hampshire PO17 6EACopy
copy info iconCopy
See on map
Latest events (Record since 14/09/2006)
dot icon09/07/2025
Termination of appointment of Uk Company Secretary Limited as a secretary on 2025-06-15
dot icon09/07/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon03/02/2025
Total exemption full accounts made up to 2024-09-30
dot icon12/02/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon16/01/2024
Total exemption full accounts made up to 2023-09-30
dot icon16/02/2023
Notification of Jane-Ann Coulter as a person with significant control on 2023-02-12
dot icon16/02/2023
Change of details for Mr Christopher Gordon Coulter as a person with significant control on 2023-02-12
dot icon16/02/2023
Confirmation statement made on 2023-02-12 with updates
dot icon02/02/2023
Total exemption full accounts made up to 2022-09-30
dot icon01/08/2022
Director's details changed for Mr Christopher Gordon Coulter on 2022-07-31
dot icon01/08/2022
Change of details for Mr Christopher Gordon Coulter as a person with significant control on 2022-07-31
dot icon17/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon16/02/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon21/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon12/02/2021
Confirmation statement made on 2021-02-12 with updates
dot icon13/01/2021
Satisfaction of charge 1 in full
dot icon20/10/2020
Confirmation statement made on 2020-10-20 with updates
dot icon20/10/2020
Cessation of Adam Ian Hayden Tattersall as a person with significant control on 2020-09-04
dot icon20/10/2020
Confirmation statement made on 2020-09-14 with updates
dot icon20/10/2020
Notification of Christopher Gordon Coulter as a person with significant control on 2020-09-04
dot icon28/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon07/09/2020
Appointment of Mr Christopher Gordon Coulter as a director on 2020-09-04
dot icon16/09/2019
Confirmation statement made on 2019-09-14 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon14/09/2018
Confirmation statement made on 2018-09-14 with no updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon03/04/2018
Secretary's details changed for Uk Company Secretary Limited on 2018-04-01
dot icon10/11/2017
Registered office address changed from The Old Laundry Bridge Street Southwick Fareham Hampshire PO17 6DZ to The Old School House West Street Southwick Fareham Hampshire PO17 6EA on 2017-11-10
dot icon14/09/2017
Confirmation statement made on 2017-09-14 with no updates
dot icon23/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon26/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon27/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon25/09/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon15/01/2015
Termination of appointment of Jack Simons as a director on 2014-12-31
dot icon31/12/2014
Total exemption small company accounts made up to 2013-09-30
dot icon16/09/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon22/05/2014
Termination of appointment of Ben Olney as a director
dot icon17/09/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2012-09-30
dot icon04/07/2013
Termination of appointment of Paul Russell as a director
dot icon11/02/2013
Appointment of Mr Jack Simons as a director
dot icon05/12/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon20/11/2012
Appointment of Mr Adam Ian Hayden Tattersall as a director
dot icon12/10/2012
Particulars of a mortgage or charge / charge no: 1
dot icon25/09/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon28/08/2012
Appointment of Mr Paul Antony Russell as a director
dot icon24/08/2012
Termination of appointment of Adam Tattersall as a director
dot icon31/05/2012
Appointment of Mr Adam Ian Hayden Tattersall as a director
dot icon09/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon03/04/2012
Appointment of Uk Company Secretary Limited as a secretary
dot icon09/02/2012
Registered office address changed from 37 Micklethwaite Road London SW6 1QD United Kingdom on 2012-02-09
dot icon04/11/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon17/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon11/05/2011
Registered office address changed from 22a Queen Annes Grove London W4 1HN on 2011-05-11
dot icon09/11/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon09/11/2010
Director's details changed for Ben Jeffery Olney on 2010-03-01
dot icon28/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon11/03/2010
Registered office address changed from 76 Salop Street Penarth South Glamorgan CF64 1HG on 2010-03-11
dot icon15/02/2010
Termination of appointment of John O`Toole as a secretary
dot icon01/10/2009
Return made up to 14/09/09; full list of members
dot icon04/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon01/10/2008
Return made up to 14/09/08; full list of members
dot icon01/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon02/10/2007
Return made up to 14/09/07; full list of members
dot icon07/09/2007
Secretary resigned
dot icon31/07/2007
New secretary appointed
dot icon31/07/2007
Registered office changed on 31/07/07 from: carpenter court 1 maple road bramhall stockport cheshire SK7 2DH
dot icon22/05/2007
Certificate of change of name
dot icon19/03/2007
Registered office changed on 19/03/07 from: 76 harrison way cardiff CF11 7GX
dot icon22/09/2006
Registered office changed on 22/09/06 from: carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH
dot icon14/09/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-35.94 % *

* during past year

Cash in Bank

£62,290.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
79.85K
-
0.00
155.71K
-
2022
0
82.54K
-
0.00
97.23K
-
2023
0
79.48K
-
0.00
62.29K
-
2023
0
79.48K
-
0.00
62.29K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

79.48K £Descended-3.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

62.29K £Descended-35.94 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ONLINE CORPORATE SECRETARIES LIMITED
Corporate Secretary
14/09/2006 - 31/07/2007
5687
Simons, Jack
Director
04/02/2013 - 31/12/2014
-
O'toole, John Anthony
Secretary
01/07/2007 - 10/02/2010
-
Tattersall, Adam Ian Hayden
Director
12/11/2012 - Present
3
Olney, Ben Jeffery
Director
14/09/2006 - 19/05/2014
4

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIGHT BUY LTD.

BRIGHT BUY LTD. is an(a) Active company incorporated on 14/09/2006 with the registered office located at The Old School House West Street, Southwick, Fareham, Hampshire PO17 6EA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIGHT BUY LTD.?

toggle

BRIGHT BUY LTD. is currently Active. It was registered on 14/09/2006 .

Where is BRIGHT BUY LTD. located?

toggle

BRIGHT BUY LTD. is registered at The Old School House West Street, Southwick, Fareham, Hampshire PO17 6EA.

What does BRIGHT BUY LTD. do?

toggle

BRIGHT BUY LTD. operates in the Financial management (70.22/1 - SIC 2007) sector.

What is the latest filing for BRIGHT BUY LTD.?

toggle

The latest filing was on 09/07/2025: Termination of appointment of Uk Company Secretary Limited as a secretary on 2025-06-15.