BRIGHT SPARKS RESEARCH LIMITED

Register to unlock more data on OkredoRegister

BRIGHT SPARKS RESEARCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05086889

Incorporation date

29/03/2004

Size

Micro Entity

Contacts

Registered address

Registered address

95 Main Street, Burton Joyce, Nottingham NG14 5EDCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2004)
dot icon11/07/2023
Final Gazette dissolved via voluntary strike-off
dot icon25/04/2023
First Gazette notice for voluntary strike-off
dot icon18/04/2023
Application to strike the company off the register
dot icon22/03/2023
Registered office address changed from 2 Regan Way Chetwynd Business Park Chilwell Nottingham NG9 6RZ United Kingdom to 95 Main Street Burton Joyce Nottingham NG14 5ED on 2023-03-22
dot icon28/10/2022
Compulsory strike-off action has been discontinued
dot icon27/10/2022
Micro company accounts made up to 2021-06-30
dot icon27/10/2022
Micro company accounts made up to 2022-06-30
dot icon30/08/2022
First Gazette notice for compulsory strike-off
dot icon25/04/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon28/06/2021
Micro company accounts made up to 2020-06-30
dot icon30/04/2021
Change of details for a person with significant control
dot icon28/04/2021
Confirmation statement made on 2021-03-29 with updates
dot icon28/04/2021
Director's details changed for Mrs Ann Williams (Nee Gornall) on 2021-04-28
dot icon26/11/2020
Change of details for Mrs Ann Williams as a person with significant control on 2020-11-25
dot icon25/11/2020
Director's details changed for Mrs Ann Williams (Nee Gornall) on 2020-11-25
dot icon25/11/2020
Secretary's details changed for Mrs Ann Williams (Nee Gornall) on 2020-11-25
dot icon25/11/2020
Registered office address changed from 370-374 Nottingham Road Newthorpe Notts NG16 2ED to 2 Regan Way Chetwynd Business Park Chilwell Nottingham NG9 6RZ on 2020-11-25
dot icon01/04/2020
Confirmation statement made on 2020-03-29 with updates
dot icon30/03/2020
Micro company accounts made up to 2019-06-30
dot icon15/04/2019
Confirmation statement made on 2019-03-29 with updates
dot icon29/03/2019
Micro company accounts made up to 2018-06-30
dot icon09/04/2018
Confirmation statement made on 2018-03-29 with updates
dot icon09/04/2018
Change of details for Mrs Ann Williams as a person with significant control on 2018-04-06
dot icon06/04/2018
Director's details changed for Mrs Ann Williams (Nee Gornall) on 2018-04-06
dot icon28/03/2018
Micro company accounts made up to 2017-06-30
dot icon11/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon11/04/2017
Secretary's details changed for Mrs Ann Williams (Nee Gornall) on 2017-04-10
dot icon11/04/2017
Director's details changed for Mrs Ann Williams (Nee Gornall) on 2017-04-10
dot icon11/04/2017
Termination of appointment of Lyndon Wyn Williams as a director on 2017-04-10
dot icon05/04/2017
Total exemption full accounts made up to 2016-06-30
dot icon03/05/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon15/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon27/04/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon19/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon20/05/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon07/06/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon26/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon04/10/2012
Registered office address changed from Huntingdon House 278-290 Huntingdon Street Nottingham NG1 3LY on 2012-10-04
dot icon16/07/2012
Previous accounting period extended from 2012-03-31 to 2012-06-30
dot icon26/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon26/04/2012
Director's details changed for Ann Gornall on 2011-03-30
dot icon26/04/2012
Secretary's details changed for Ann Gornall on 2011-03-30
dot icon08/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/05/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon14/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/04/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon28/04/2010
Director's details changed for Ann Gornall on 2009-10-01
dot icon28/04/2010
Director's details changed for Lyndon Wyn Williams on 2009-10-01
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon12/06/2009
Return made up to 29/03/09; full list of members
dot icon14/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon30/05/2008
Return made up to 29/03/08; full list of members
dot icon03/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon22/05/2007
Return made up to 29/03/07; full list of members
dot icon22/05/2007
Location of debenture register
dot icon22/05/2007
Location of register of members
dot icon22/05/2007
Registered office changed on 22/05/07 from: 33A criftin road burton joyce nottingham NG14 5FB
dot icon06/02/2007
Registered office changed on 06/02/07 from: huntingdon house 278-290 huntingdon street nottingham NG1 3LY
dot icon16/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon30/05/2006
Return made up to 29/03/06; full list of members
dot icon30/05/2006
Director's particulars changed
dot icon30/05/2006
Secretary's particulars changed;director's particulars changed
dot icon12/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon22/04/2005
Return made up to 29/03/05; full list of members
dot icon19/01/2005
Director resigned
dot icon19/01/2005
Secretary resigned
dot icon19/01/2005
New director appointed
dot icon19/01/2005
New secretary appointed;new director appointed
dot icon13/12/2004
Certificate of change of name
dot icon29/03/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
805.00
-
0.00
-
-
2022
1
1.26K
-
0.00
-
-
2022
1
1.26K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.26K £Ascended56.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Williams (Nee Gornall), Ann
Secretary
09/12/2004 - Present
-
Williams (Nee Gornall), Ann
Director
09/12/2004 - Present
-
SECRETARIAL COMPANY SERVICES LIMITED
Corporate Secretary
28/03/2004 - 09/12/2004
40
FINANCIAL DETECTIVES LIMITED
Corporate Director
28/03/2004 - 09/12/2004
29
Williams, Lyndon Wyn
Director
09/12/2004 - 09/04/2017
3

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+
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 BRIGHT SPARKS RESEARCH LIMITED

BRIGHT SPARKS RESEARCH LIMITED is an(a) Dissolved company incorporated on 29/03/2004 with the registered office located at 95 Main Street, Burton Joyce, Nottingham NG14 5ED. There are currently 2 active directors 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 SPARKS RESEARCH LIMITED?

toggle

BRIGHT SPARKS RESEARCH LIMITED is currently Dissolved. It was registered on 29/03/2004 and dissolved on 11/07/2023.

Where is BRIGHT SPARKS RESEARCH LIMITED located?

toggle

BRIGHT SPARKS RESEARCH LIMITED is registered at 95 Main Street, Burton Joyce, Nottingham NG14 5ED.

What does BRIGHT SPARKS RESEARCH LIMITED do?

toggle

BRIGHT SPARKS RESEARCH LIMITED operates in the Market research and public opinion polling (73.20 - SIC 2007) sector.

How many employees does BRIGHT SPARKS RESEARCH LIMITED have?

toggle

BRIGHT SPARKS RESEARCH LIMITED had 1 employees in 2022.

What is the latest filing for BRIGHT SPARKS RESEARCH LIMITED?

toggle

The latest filing was on 11/07/2023: Final Gazette dissolved via voluntary strike-off.