BRIGHT MATTER RESOURCING LIMITED

Register to unlock more data on OkredoRegister

BRIGHT MATTER RESOURCING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09320578

Incorporation date

20/11/2014

Size

Micro Entity

Contacts

Registered address

Registered address

6 Freeman Street, Grimsby DN32 7AACopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2014)
dot icon13/09/2024
Voluntary strike-off action has been suspended
dot icon13/08/2024
First Gazette notice for voluntary strike-off
dot icon02/08/2024
Application to strike the company off the register
dot icon31/07/2024
Registered office address changed from 3 Bear Hill Alvechurch Birmingham Worcestershire B48 7JX England to 6-8 Freeman Street Grimsby DN32 7AA on 2024-07-31
dot icon31/07/2024
Change of details for Mrs Marie Louise Clarke as a person with significant control on 2024-07-31
dot icon31/07/2024
Director's details changed for Mrs Marie Louise Clarke on 2024-07-31
dot icon31/07/2024
Registered office address changed from 6-8 Freeman Street Grimsby DN32 7AA England to 6 Freeman Street Grimsby DN32 7AA on 2024-07-31
dot icon16/07/2024
Micro company accounts made up to 2024-03-31
dot icon03/06/2024
Registered office address changed from Engage Accountancy First Floor, the Mill Radford Road Alvechurch Worcestershire B48 7LD England to 3 Bear Hill Alvechurch Birmingham Worcestershire B48 7JX on 2024-06-03
dot icon03/06/2024
Director's details changed for Mrs Marie Louise Clarke on 2024-05-19
dot icon03/06/2024
Change of details for Mrs Marie Louise Clarke as a person with significant control on 2024-05-19
dot icon03/06/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon07/07/2023
Micro company accounts made up to 2023-03-31
dot icon20/05/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon20/09/2022
Micro company accounts made up to 2022-03-31
dot icon23/05/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon04/04/2022
Registered office address changed from 32 Old Ham Lane Stourbridge West Midlands DY9 0UN England to Engage Accountancy First Floor, the Mill Radford Road Alvechurch Worcestershire B48 7LD on 2022-04-04
dot icon18/06/2021
Director's details changed for Mrs Marie Louise Faulkner on 2021-06-18
dot icon18/06/2021
Change of details for Miss Marie Louise Faulkner as a person with significant control on 2021-06-18
dot icon02/06/2021
Confirmation statement made on 2021-05-23 with updates
dot icon24/05/2021
Micro company accounts made up to 2021-03-31
dot icon11/02/2021
Statement of capital following an allotment of shares on 2020-06-06
dot icon13/10/2020
Current accounting period extended from 2020-11-30 to 2021-03-31
dot icon28/05/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon23/04/2020
Micro company accounts made up to 2019-11-30
dot icon10/09/2019
Registered office address changed from The Cottage Quarry Park Road Stourbridge DY8 2RE England to 32 Old Ham Lane Stourbridge West Midlands DY9 0UN on 2019-09-10
dot icon24/05/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon21/03/2019
Total exemption full accounts made up to 2018-11-30
dot icon01/06/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon05/03/2018
Micro company accounts made up to 2017-11-30
dot icon21/06/2017
Director's details changed for Mrs Marie Louise Faulkner on 2016-11-01
dot icon21/06/2017
Confirmation statement made on 2017-05-23 with updates
dot icon12/12/2016
Micro company accounts made up to 2016-11-30
dot icon26/10/2016
Registered office address changed from Flat 14 Hagley Road Stourbridge DY8 1RH England to The Cottage Quarry Park Road Stourbridge DY8 2RE on 2016-10-26
dot icon30/08/2016
Registered office address changed from 54 Whitehall Road Stourbridge West Midlands DY8 2JT to Flat 14 Hagley Road Stourbridge DY8 1RH on 2016-08-30
dot icon23/05/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon05/04/2016
Micro company accounts made up to 2015-11-30
dot icon11/02/2016
Termination of appointment of Jason Ian Faulkner as a secretary on 2016-02-11
dot icon23/11/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon20/11/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
20/05/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
20.72K
-
0.00
-
-
2022
1
10.76K
-
0.00
-
-
2023
1
34.09K
-
0.00
-
-
2023
1
34.09K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

34.09K £Ascended216.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Clarke, Marie Louise
Director
20/11/2014 - Present
-
Faulkner, Jason Ian
Secretary
20/11/2014 - 11/02/2016
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIGHT MATTER RESOURCING LIMITED

BRIGHT MATTER RESOURCING LIMITED is an(a) Active company incorporated on 20/11/2014 with the registered office located at 6 Freeman Street, Grimsby DN32 7AA. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIGHT MATTER RESOURCING LIMITED?

toggle

BRIGHT MATTER RESOURCING LIMITED is currently Active. It was registered on 20/11/2014 .

Where is BRIGHT MATTER RESOURCING LIMITED located?

toggle

BRIGHT MATTER RESOURCING LIMITED is registered at 6 Freeman Street, Grimsby DN32 7AA.

What does BRIGHT MATTER RESOURCING LIMITED do?

toggle

BRIGHT MATTER RESOURCING LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

How many employees does BRIGHT MATTER RESOURCING LIMITED have?

toggle

BRIGHT MATTER RESOURCING LIMITED had 1 employees in 2023.

What is the latest filing for BRIGHT MATTER RESOURCING LIMITED?

toggle

The latest filing was on 13/09/2024: Voluntary strike-off action has been suspended.