BRIGHTSIGN LIMITED

Register to unlock more data on OkredoRegister

BRIGHTSIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02283302

Incorporation date

03/08/1988

Size

Dormant

Contacts

Registered address

Registered address

The Blue House, 32 Houghton Road, St. Ives, Cambridgeshire PE27 6RJCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/1988)
dot icon26/09/2023
Final Gazette dissolved via voluntary strike-off
dot icon11/07/2023
First Gazette notice for voluntary strike-off
dot icon04/07/2023
Application to strike the company off the register
dot icon03/03/2023
Accounts for a dormant company made up to 2022-09-30
dot icon29/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon31/05/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon31/05/2022
Change of details for Mrs Kristabel Beeley as a person with significant control on 2022-05-31
dot icon31/05/2022
Change of details for Mrs Holly Smith as a person with significant control on 2022-05-31
dot icon31/05/2022
Director's details changed for Gillian Evelyn Harwood on 2022-05-31
dot icon31/05/2022
Secretary's details changed for Gillian Evelyn Harwood on 2022-05-31
dot icon31/05/2022
Director's details changed for George Gary Harwood on 2022-05-31
dot icon29/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon01/06/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon15/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon10/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon09/04/2020
Registered office address changed from Thatch Cottage High Street Colne Cambs PE28 3nd to The Blue House 32 Houghton Road St. Ives Cambridgeshire PE27 6RJ on 2020-04-09
dot icon07/06/2019
Confirmation statement made on 2019-05-30 with updates
dot icon15/01/2019
Total exemption full accounts made up to 2018-09-30
dot icon14/12/2018
Statement by Directors
dot icon09/10/2018
Statement of capital on 2018-10-09
dot icon09/10/2018
Solvency Statement dated 30/09/18
dot icon09/10/2018
Resolutions
dot icon05/10/2018
Previous accounting period shortened from 2018-12-31 to 2018-09-30
dot icon13/06/2018
Confirmation statement made on 2018-05-30 with updates
dot icon16/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon11/04/2016
Appointment of Mrs Holly Smith as a director on 2016-04-05
dot icon08/04/2016
Appointment of Mrs Kristabel Beeley as a director on 2016-04-05
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/06/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon01/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/06/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/06/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon20/10/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon22/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/06/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon07/04/2011
Registered office address changed from Ruthlyn House 90 Lincoln Road Peterborough PE1 2SP on 2011-04-07
dot icon17/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/06/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon28/06/2010
Director's details changed for George Gary Harwood on 2010-01-01
dot icon28/06/2010
Director's details changed for Gillian Evelyn Harwood on 2010-01-01
dot icon30/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/06/2009
Return made up to 30/05/09; full list of members
dot icon10/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon16/06/2008
Return made up to 30/05/08; full list of members
dot icon05/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon25/06/2007
Return made up to 30/05/07; full list of members
dot icon24/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon26/06/2006
Return made up to 30/05/06; full list of members
dot icon21/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon16/06/2005
Return made up to 30/05/05; full list of members
dot icon15/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon14/06/2004
Return made up to 30/05/04; full list of members
dot icon28/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon30/06/2003
Return made up to 30/05/03; full list of members
dot icon10/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon13/06/2002
Return made up to 30/05/02; full list of members
dot icon30/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon21/06/2001
Return made up to 30/05/01; full list of members
dot icon01/11/2000
Accounts for a small company made up to 1999-12-31
dot icon29/06/2000
Return made up to 30/05/00; full list of members
dot icon02/11/1999
Accounts for a small company made up to 1998-12-31
dot icon22/06/1999
Return made up to 30/05/99; full list of members
dot icon29/10/1998
Accounts for a small company made up to 1997-12-31
dot icon17/06/1998
Return made up to 30/05/98; no change of members
dot icon24/10/1997
Accounts for a small company made up to 1996-12-31
dot icon26/06/1997
Return made up to 30/05/97; no change of members
dot icon20/10/1996
Accounts for a small company made up to 1995-12-31
dot icon09/07/1996
Return made up to 30/05/96; full list of members
dot icon23/10/1995
Accounts for a small company made up to 1994-12-31
dot icon20/09/1995
Registered office changed on 20/09/95 from: thatch cottage, high street, colne, cambs. PE17 3ND
dot icon21/07/1995
Return made up to 30/05/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon25/10/1994
Accounts for a small company made up to 1993-12-31
dot icon05/06/1994
Return made up to 30/05/94; no change of members
dot icon24/06/1993
Return made up to 30/05/93; full list of members
dot icon14/05/1993
Accounts for a small company made up to 1992-07-31
dot icon15/04/1993
Ad 08/02/93--------- £ si 25000@1=25000 £ ic 100000/125000
dot icon18/03/1993
Declaration of satisfaction of mortgage/charge
dot icon28/02/1993
Accounting reference date extended from 31/07 to 31/12
dot icon26/06/1992
Ad 01/06/92--------- £ si 99900@1=99900 £ ic 100/100000
dot icon15/06/1992
Nc inc already adjusted 01/06/92
dot icon15/06/1992
Resolutions
dot icon15/06/1992
Resolutions
dot icon15/06/1992
Accounts for a small company made up to 1991-07-31
dot icon15/06/1992
Return made up to 30/05/92; no change of members
dot icon10/06/1991
Return made up to 31/03/91; no change of members
dot icon22/05/1991
Accounts for a small company made up to 1990-07-31
dot icon29/04/1991
Particulars of mortgage/charge
dot icon07/06/1990
Accounts for a small company made up to 1989-07-31
dot icon07/06/1990
Return made up to 30/05/90; full list of members
dot icon17/11/1988
Wd 08/11/88 ad 26/10/88--------- £ si 98@1=98 £ ic 2/100
dot icon09/11/1988
Accounting reference date notified as 31/07
dot icon30/08/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon30/08/1988
Director resigned;new director appointed
dot icon30/08/1988
Registered office changed on 30/08/88 from: 2 baches street london N16UB
dot icon03/08/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

2.00 £Ascended0.00 % *

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
Mrs Holly Smith
Director
04/04/2016 - Present
-
Mrs Kristabel Beeley
Director
04/04/2016 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIGHTSIGN LIMITED

BRIGHTSIGN LIMITED is an(a) Dissolved company incorporated on 03/08/1988 with the registered office located at The Blue House, 32 Houghton Road, St. Ives, Cambridgeshire PE27 6RJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRIGHTSIGN LIMITED?

toggle

BRIGHTSIGN LIMITED is currently Dissolved. It was registered on 03/08/1988 and dissolved on 26/09/2023.

Where is BRIGHTSIGN LIMITED located?

toggle

BRIGHTSIGN LIMITED is registered at The Blue House, 32 Houghton Road, St. Ives, Cambridgeshire PE27 6RJ.

What does BRIGHTSIGN LIMITED do?

toggle

BRIGHTSIGN LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BRIGHTSIGN LIMITED?

toggle

The latest filing was on 26/09/2023: Final Gazette dissolved via voluntary strike-off.