BRIGHT ENTERPRISES (UK) LIMITED

Register to unlock more data on OkredoRegister

BRIGHT ENTERPRISES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02693068

Incorporation date

03/03/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

75 Uppingham Road, Houghton-On-The-Hill, Leicester LE7 9HLCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1992)
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/12/2024
Confirmation statement made on 2024-11-13 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/11/2023
Confirmation statement made on 2023-11-13 with updates
dot icon11/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon15/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/11/2021
Registered office address changed from 75 Uppingham Road Leicester LE5 0QD England to 75 Uppingham Road Houghton-on-the-Hill Leicester LE7 9HL on 2021-11-23
dot icon23/11/2021
Director's details changed for Mr Graham Robert Bright on 2021-11-23
dot icon23/11/2021
Secretary's details changed for Mrs Shirley Bright on 2021-11-23
dot icon23/11/2021
Director's details changed for Mr Graham Robert Bright on 2021-11-23
dot icon23/11/2021
Registered office address changed from Rose and Crown 69 Uppingham Road Houghton on the Hill Leicester Leicestershire LE7 9HJ to 75 Uppingham Road Leicester LE5 0QD on 2021-11-23
dot icon01/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon15/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/07/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/08/2019
Confirmation statement made on 2019-07-30 with no updates
dot icon12/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/07/2018
Confirmation statement made on 2018-07-30 with no updates
dot icon09/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/07/2017
Confirmation statement made on 2017-07-30 with no updates
dot icon14/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon02/10/2015
Appointment of Mr Stephen Paul Bright as a director on 2015-10-02
dot icon15/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/08/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon05/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/08/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon11/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/08/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon11/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/08/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon06/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/09/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon18/04/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon18/04/2011
Secretary's details changed for Mrs Shirley Bright on 2011-04-18
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/08/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon04/05/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon04/05/2010
Director's details changed for Graham Robert Bright on 2010-03-03
dot icon15/10/2009
Registered office address changed from 53 Old Mill Road Broughton Astley Leicestershire LE9 6PQ on 2009-10-15
dot icon25/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/03/2009
Return made up to 03/03/09; full list of members
dot icon11/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon05/03/2008
Return made up to 03/03/08; full list of members
dot icon10/12/2007
Particulars of mortgage/charge
dot icon09/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon23/04/2007
Secretary resigned
dot icon23/04/2007
New secretary appointed
dot icon05/03/2007
Return made up to 03/03/07; full list of members
dot icon12/01/2007
New director appointed
dot icon12/01/2007
New secretary appointed
dot icon12/01/2007
Director resigned
dot icon12/01/2007
Secretary resigned
dot icon11/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon06/03/2006
Return made up to 03/03/06; full list of members
dot icon11/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon07/10/2005
Secretary resigned;director resigned
dot icon07/10/2005
New secretary appointed
dot icon09/03/2005
Return made up to 03/03/05; full list of members
dot icon03/02/2005
Registered office changed on 03/02/05 from: 135 spencefield lane evington leicester leicestershire LE5 6GG
dot icon29/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon05/05/2004
Total exemption small company accounts made up to 2003-03-31
dot icon12/03/2004
Registered office changed on 12/03/04 from: 135 spencefield lane evington leicester LE5 6GG
dot icon12/03/2004
Return made up to 03/03/04; full list of members
dot icon13/04/2003
Return made up to 03/03/03; full list of members
dot icon26/03/2003
Total exemption small company accounts made up to 2002-03-31
dot icon25/03/2003
Registered office changed on 25/03/03 from: 135 spencefield lane evington leicestershire LE5 6GG
dot icon12/07/2002
Total exemption small company accounts made up to 2001-03-31
dot icon19/04/2002
Return made up to 03/03/02; full list of members
dot icon28/01/2002
Total exemption small company accounts made up to 2000-03-31
dot icon11/10/2001
Particulars of mortgage/charge
dot icon18/04/2001
Return made up to 03/03/01; full list of members
dot icon02/08/2000
Accounts for a small company made up to 1999-03-31
dot icon27/04/2000
Return made up to 03/03/00; full list of members
dot icon17/08/1999
Accounts for a small company made up to 1998-03-31
dot icon06/05/1999
Return made up to 03/03/99; full list of members
dot icon03/08/1998
Accounts for a small company made up to 1997-03-31
dot icon24/03/1998
Return made up to 03/03/98; no change of members
dot icon06/08/1997
Particulars of mortgage/charge
dot icon04/07/1997
Particulars of mortgage/charge
dot icon19/04/1997
Particulars of mortgage/charge
dot icon14/04/1997
Return made up to 03/03/97; no change of members
dot icon31/01/1997
Accounts for a small company made up to 1996-03-31
dot icon10/06/1996
Return made up to 03/03/96; full list of members
dot icon06/02/1996
Accounts for a small company made up to 1995-03-31
dot icon26/10/1995
Particulars of mortgage/charge
dot icon11/07/1995
Particulars of mortgage/charge
dot icon01/05/1995
Accounts for a small company made up to 1994-03-31
dot icon11/04/1995
Return made up to 03/03/95; no change of members
dot icon04/02/1995
Registered office changed on 04/02/95 from: 7 millstone lane leicester LE1 5JF
dot icon09/01/1995
Certificate of change of name
dot icon05/01/1995
Accounts for a small company made up to 1993-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon11/03/1994
Return made up to 03/03/94; no change of members
dot icon29/10/1993
Particulars of mortgage/charge
dot icon19/03/1993
Return made up to 03/03/93; full list of members
dot icon18/05/1992
Director resigned;new director appointed
dot icon18/05/1992
Director resigned;new director appointed
dot icon18/05/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon18/05/1992
Registered office changed on 18/05/92 from: 2 baches street london N1 6UB
dot icon03/03/1992
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+19.92 % *

* during past year

Cash in Bank

£10,802.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
661.46K
-
0.00
9.50K
-
2022
0
682.25K
-
0.00
9.01K
-
2023
0
707.83K
-
0.00
10.80K
-
2023
0
707.83K
-
0.00
10.80K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

707.83K £Ascended3.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.80K £Ascended19.92 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bright, Stephen Paul
Director
02/10/2015 - Present
2
Bright, Graham Robert
Director
02/01/2007 - Present
1

Persons with Significant Control

1
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 ENTERPRISES (UK) LIMITED

BRIGHT ENTERPRISES (UK) LIMITED is an(a) Active company incorporated on 03/03/1992 with the registered office located at 75 Uppingham Road, Houghton-On-The-Hill, Leicester LE7 9HL. 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 ENTERPRISES (UK) LIMITED?

toggle

BRIGHT ENTERPRISES (UK) LIMITED is currently Active. It was registered on 03/03/1992 .

Where is BRIGHT ENTERPRISES (UK) LIMITED located?

toggle

BRIGHT ENTERPRISES (UK) LIMITED is registered at 75 Uppingham Road, Houghton-On-The-Hill, Leicester LE7 9HL.

What does BRIGHT ENTERPRISES (UK) LIMITED do?

toggle

BRIGHT ENTERPRISES (UK) LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for BRIGHT ENTERPRISES (UK) LIMITED?

toggle

The latest filing was on 17/12/2025: Total exemption full accounts made up to 2025-03-31.