BRIGHTER FACILITIES MANAGEMENT LTD

Register to unlock more data on OkredoRegister

BRIGHTER FACILITIES MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10500831

Incorporation date

29/11/2016

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 10500831 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2016)
dot icon17/10/2024
Registered office address changed to PO Box 4385, 10500831 - Companies House Default Address, Cardiff, CF14 8LH on 2024-10-17
dot icon17/10/2024
Address of officer Mr Andreas Dino Aristotelous changed to 10500831 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-10-17
dot icon17/10/2024
Address of person with significant control Mr Andreas Dino Aristotelous changed to 10500831 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-10-17
dot icon20/04/2022
Registered office address changed from Olympus House 2 Howley Park Business Village Leeds West Yorkshire LS27 0BZ United Kingdom to 8 Hayleigh Mount Leeds West Yorkshire LS13 3NR on 2022-04-20
dot icon14/11/2021
Compulsory strike-off action has been suspended
dot icon02/11/2021
First Gazette notice for compulsory strike-off
dot icon28/01/2021
Confirmation statement made on 2020-11-28 with updates
dot icon22/12/2020
Change of details for Mr Andreas Dino Aristotelous as a person with significant control on 2020-12-22
dot icon22/12/2020
Director's details changed for Mr Andreas Dino Aristotelous on 2020-12-22
dot icon22/10/2020
Registered office address changed from First Floor No 10 North Lane Leeds W Yorks LS6 3HE to Olympus House 2 Howley Park Business Village Leeds West Yorkshire LS27 0BZ on 2020-10-22
dot icon13/03/2020
Micro company accounts made up to 2019-11-30
dot icon14/01/2020
Registered office address changed from Headingley Enterprise & Art Centre Bennett Road Leeds LS6 3HN England to First Floor No 10 North Lane Leeds W Yorks LS6 3HE on 2020-01-14
dot icon28/11/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon23/05/2019
Micro company accounts made up to 2018-11-30
dot icon30/11/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon14/05/2018
Micro company accounts made up to 2017-11-30
dot icon20/02/2018
Registered office address changed from Rutland House 42 Call Lane Leeds LS1 6DT England to Headingley Enterprise & Art Centre Bennett Road Leeds LS6 3HN on 2018-02-20
dot icon06/12/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon06/12/2017
Change of details for Mr Andreas Dino Aristotelous as a person with significant control on 2016-11-29
dot icon06/12/2017
Notification of Brighter Holdings Limited as a person with significant control on 2016-11-29
dot icon17/05/2017
Registered office address changed from Unit 4 7 Armley Road Leeds LS12 2DR United Kingdom to Rutland House 42 Call Lane Leeds LS1 6DT on 2017-05-17
dot icon29/11/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2019
dot iconNext confirmation date
28/11/2021
dot iconLast change occurred
30/11/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2019
dot iconNext account date
30/11/2020
dot iconNext due on
31/08/2021
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aristotelous, Andreas Dino
Director
29/11/2016 - Present
16

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

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

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BRIGHTER FACILITIES MANAGEMENT LTD

BRIGHTER FACILITIES MANAGEMENT LTD is an(a) Active company incorporated on 29/11/2016 with the registered office located at 4385, 10500831 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. 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 BRIGHTER FACILITIES MANAGEMENT LTD?

toggle

BRIGHTER FACILITIES MANAGEMENT LTD is currently Active. It was registered on 29/11/2016 .

Where is BRIGHTER FACILITIES MANAGEMENT LTD located?

toggle

BRIGHTER FACILITIES MANAGEMENT LTD is registered at 4385, 10500831 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BRIGHTER FACILITIES MANAGEMENT LTD do?

toggle

BRIGHTER FACILITIES MANAGEMENT LTD operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for BRIGHTER FACILITIES MANAGEMENT LTD?

toggle

The latest filing was on 17/10/2024: Registered office address changed to PO Box 4385, 10500831 - Companies House Default Address, Cardiff, CF14 8LH on 2024-10-17.