BRIGHT FM GROUP LIMITED

Register to unlock more data on OkredoRegister

BRIGHT FM GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08398052

Incorporation date

11/02/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

M R Insolvency, 95 PO BOX, Heckmondwike, West Yorkshire WF16 6AUCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2013)
dot icon16/04/2025
Final Gazette dissolved following liquidation
dot icon16/01/2025
Return of final meeting in a creditors' voluntary winding up
dot icon28/11/2024
Liquidators' statement of receipts and payments to 2024-10-27
dot icon09/12/2023
Liquidators' statement of receipts and payments to 2023-10-27
dot icon17/12/2022
Liquidators' statement of receipts and payments to 2022-10-27
dot icon12/11/2021
Notice of completion of voluntary arrangement
dot icon03/11/2021
Registered office address changed from Hub 26 Suite 228 Hunsworth Lane Cleckheaton BD19 4LN England to M R Insolvency 95 PO Box Heckmondwike West Yorkshire WF16 6AU on 2021-11-03
dot icon03/11/2021
Statement of affairs
dot icon03/11/2021
Appointment of a voluntary liquidator
dot icon03/11/2021
Resolutions
dot icon19/10/2021
Termination of appointment of David Keith Edghill as a director on 2021-10-18
dot icon14/04/2021
Confirmation statement made on 2021-04-14 with updates
dot icon09/04/2021
Termination of appointment of Dale James Hirst as a director on 2021-04-08
dot icon26/03/2021
Previous accounting period shortened from 2021-03-31 to 2020-12-31
dot icon12/01/2021
Registration of charge 083980520001, created on 2020-12-29
dot icon06/01/2021
Notice to Registrar of companies voluntary arrangement taking effect
dot icon04/01/2021
Appointment of Mr David Keith Edghill as a director on 2021-01-04
dot icon04/01/2021
Appointment of Mr Dale James Hirst as a director on 2021-01-04
dot icon25/11/2020
Cessation of Michael Rothwell as a person with significant control on 2020-11-25
dot icon25/11/2020
Cessation of Terence George Kernachan as a person with significant control on 2020-11-25
dot icon25/11/2020
Notification of Lee Davies as a person with significant control on 2020-11-25
dot icon25/11/2020
Notification of James Brown as a person with significant control on 2020-11-25
dot icon25/11/2020
Appointment of Mr Lee Davies as a director on 2020-08-01
dot icon07/10/2020
Registered office address changed from 26 Hub 26, Suite 228 Hunsworth Lane Cleckheaton BD19 4LN England to Hub 26 Suite 228 Hunsworth Lane Cleckheaton BD19 4LN on 2020-10-07
dot icon07/10/2020
Registered office address changed from 1 Commercial Court Briggate Leeds LS1 6ER England to 26 Hub 26, Suite 228 Hunsworth Lane Cleckheaton BD19 4LN on 2020-10-07
dot icon29/05/2020
Termination of appointment of Ian Ellis as a secretary on 2020-05-29
dot icon28/05/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/02/2020
Confirmation statement made on 2020-02-11 with updates
dot icon09/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/04/2019
Resolutions
dot icon11/02/2019
Notification of Terence George Kernachan as a person with significant control on 2018-03-31
dot icon11/02/2019
Confirmation statement made on 2019-02-11 with updates
dot icon05/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/09/2018
Termination of appointment of John Lyle Mustard as a director on 2018-09-14
dot icon14/09/2018
Appointment of Mr James Brown as a director on 2018-09-14
dot icon13/02/2018
Confirmation statement made on 2018-02-11 with updates
dot icon15/12/2017
Termination of appointment of Philip James Gardner as a director on 2017-12-15
dot icon15/12/2017
Appointment of Mr John Lyle Mustard as a director on 2017-12-15
dot icon31/10/2017
Termination of appointment of Ian Ellis as a director on 2017-10-31
dot icon30/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/09/2017
Appointment of Mr Philip James Gardner as a director on 2017-09-11
dot icon02/08/2017
Previous accounting period extended from 2016-12-31 to 2017-03-31
dot icon18/07/2017
Registered office address changed from 1 Commercial Court Briggate Leeds LS1 6ER England to 1 Commercial Court Briggate Leeds LS1 6ER on 2017-07-18
dot icon18/07/2017
Registered office address changed from Unit J + K Cardigan Mills Lennox Road Leeds LS4 2BL to 1 Commercial Court Briggate Leeds LS1 6ER on 2017-07-18
dot icon17/07/2017
Notification of Michael Rothwell as a person with significant control on 2017-07-12
dot icon17/07/2017
Cessation of Gary Rhodes as a person with significant control on 2017-07-12
dot icon17/07/2017
Termination of appointment of Gary Andrew Rhodes as a director on 2017-07-12
dot icon17/07/2017
Appointment of Mr Ian Ellis as a secretary on 2017-07-12
dot icon17/07/2017
Termination of appointment of Nichola Jane Taylor as a secretary on 2017-07-12
dot icon17/07/2017
Appointment of Mr Ian Ellis as a director on 2017-07-12
dot icon14/02/2017
Previous accounting period shortened from 2017-03-31 to 2016-12-31
dot icon14/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon18/01/2017
Registered office address changed from 1 Commercial Court Briggate Leeds West Yorkshire LS1 6ER to Unit J + K Cardigan Mills Lennox Road Leeds LS4 2BL on 2017-01-18
dot icon27/06/2016
Appointment of Ms Nichola Jane Taylor as a secretary on 2016-06-13
dot icon27/06/2016
Termination of appointment of Ian Ellis as a secretary on 2016-06-13
dot icon27/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/02/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon27/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/02/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon27/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/02/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon17/04/2013
Current accounting period extended from 2014-02-28 to 2014-03-31
dot icon11/02/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconNext confirmation date
14/04/2022
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr James Brown
Director
14/09/2018 - Present
17
Edghill, David Keith
Director
04/01/2021 - 18/10/2021
19

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

1,529
BARDSLEY FRUIT FARMING LIMITED4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

11423956

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

35
SPRINGFIELD POULTRY LIMITEDPkf Blb Advisory Limited, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Dissolved

Category:

Raising of poultry

Comp. code:

12190236

Reg. date:

05/09/2019

Turnover:

-

No. of employees:

30
TAYLORS SERVICES LIMITEDLockington House Millhouse Bus Cent, Station Road, Castle Donnington DE74 2NJ
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

04461878

Reg. date:

14/06/2002

Turnover:

-

No. of employees:

36
MUDWALLS FARM (DUNNINGTON) LIMITEDSuite G2 Montpellier House, Montpellier Drive, Cheltenham GL50 1TY
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

07285271

Reg. date:

15/06/2010

Turnover:

-

No. of employees:

35
SIRBU FARMING LIMITED4385, 10671217: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH
Dissolved

Category:

Mixed farming

Comp. code:

10671217

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

35

Description

copy info iconCopy

About BRIGHT FM GROUP LIMITED

BRIGHT FM GROUP LIMITED is an(a) Dissolved company incorporated on 11/02/2013 with the registered office located at M R Insolvency, 95 PO BOX, Heckmondwike, West Yorkshire WF16 6AU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRIGHT FM GROUP LIMITED?

toggle

BRIGHT FM GROUP LIMITED is currently Dissolved. It was registered on 11/02/2013 and dissolved on 16/04/2025.

Where is BRIGHT FM GROUP LIMITED located?

toggle

BRIGHT FM GROUP LIMITED is registered at M R Insolvency, 95 PO BOX, Heckmondwike, West Yorkshire WF16 6AU.

What does BRIGHT FM GROUP LIMITED do?

toggle

BRIGHT FM GROUP LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for BRIGHT FM GROUP LIMITED?

toggle

The latest filing was on 16/04/2025: Final Gazette dissolved following liquidation.