BRIGHTSOURCE LIMITED

Register to unlock more data on OkredoRegister

BRIGHTSOURCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04322798

Incorporation date

14/11/2001

Size

Full

Contacts

Registered address

Registered address

St James House, St James Square, Cheltenham, Gloucestershire GL50 3PRCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2001)
dot icon24/12/2019
Final Gazette dissolved via voluntary strike-off
dot icon08/10/2019
First Gazette notice for voluntary strike-off
dot icon27/09/2019
Application to strike the company off the register
dot icon16/09/2019
Confirmation statement made on 2019-09-03 with updates
dot icon15/02/2019
Statement of capital on 2019-02-15
dot icon15/02/2019
Statement by Directors
dot icon15/02/2019
Solvency Statement dated 21/12/18
dot icon15/02/2019
Resolutions
dot icon10/01/2019
Termination of appointment of Minh Tuan Huynh as a director on 2018-12-28
dot icon10/01/2019
Termination of appointment of John Stuart Rowley as a director on 2019-01-09
dot icon10/01/2019
Termination of appointment of Barnaby Hosey as a director on 2018-12-28
dot icon10/01/2019
Termination of appointment of Emily Louise Gore as a director on 2018-12-28
dot icon20/12/2018
Satisfaction of charge 3 in full
dot icon11/09/2018
Full accounts made up to 2017-12-31
dot icon03/09/2018
Confirmation statement made on 2018-09-03 with no updates
dot icon29/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon29/11/2017
Statement of company's objects
dot icon27/10/2017
Resolutions
dot icon19/09/2017
Full accounts made up to 2016-12-31
dot icon22/12/2016
Confirmation statement made on 2016-11-14 with updates
dot icon22/12/2016
Termination of appointment of Peter Frings as a director on 2016-12-22
dot icon01/09/2016
Full accounts made up to 2015-12-31
dot icon30/08/2016
Director's details changed for Mr Mark Bentley on 2016-08-30
dot icon04/12/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon26/10/2015
Termination of appointment of Mark Scott as a director on 2015-10-15
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon20/11/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon18/08/2014
Full accounts made up to 2013-12-31
dot icon23/12/2013
Termination of appointment of Susan Frith as a director
dot icon15/11/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon12/07/2013
Full accounts made up to 2012-12-31
dot icon10/07/2013
Termination of appointment of Karen Mason as a director
dot icon10/07/2013
Termination of appointment of Edward Sheppard as a director
dot icon03/12/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon13/06/2012
Full accounts made up to 2011-12-31
dot icon25/11/2011
Director's details changed for Miss Emily Louise Rowland on 2011-11-01
dot icon14/11/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon26/07/2011
Full accounts made up to 2010-12-31
dot icon13/01/2011
Resolutions
dot icon17/12/2010
Statement of capital following an allotment of shares on 2010-12-13
dot icon13/12/2010
Appointment of Mr Edward Henry Sheppard as a director
dot icon13/12/2010
Appointment of Miss Emily Louise Rowland as a director
dot icon13/12/2010
Appointment of Mrs Karen Bayley Mason as a director
dot icon16/11/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon15/11/2010
Termination of appointment of Guy Hundleby as a director
dot icon15/11/2010
Director's details changed for Mr Peter Frings on 2010-09-01
dot icon15/11/2010
Director's details changed for Minh Tuan Huynh on 2010-10-01
dot icon15/11/2010
Director's details changed for Barnaby Hosey on 2010-10-01
dot icon15/11/2010
Secretary's details changed for Minh Tuan Huynh on 2010-10-01
dot icon15/11/2010
Termination of appointment of Guy Hundleby as a director
dot icon08/07/2010
Full accounts made up to 2009-12-31
dot icon22/01/2010
Termination of appointment of Andrew Carolan as a director
dot icon22/01/2010
Appointment of Ms Susan Claire Frith as a director
dot icon22/01/2010
Appointment of Mr John Stuart Rowley as a director
dot icon09/12/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon08/12/2009
Director's details changed for Mr Mark Scott on 2009-11-14
dot icon08/12/2009
Director's details changed for Mr Guy James Hamilton Hundleby on 2009-11-14
dot icon08/12/2009
Director's details changed for Financial Director Minh Tuan Huynh on 2009-11-14
dot icon08/12/2009
Director's details changed for Mr Andrew Joseph Carolan on 2009-11-14
dot icon08/12/2009
Director's details changed for Barnaby Hosey on 2009-11-14
dot icon08/12/2009
Director's details changed for Mr Peter Frings on 2009-11-14
dot icon10/07/2009
Full accounts made up to 2008-12-31
dot icon22/01/2009
Appointment terminated director kevin steeds
dot icon28/11/2008
Return made up to 14/11/08; full list of members
dot icon27/11/2008
Director's change of particulars / mark scott / 01/11/2008
dot icon27/11/2008
Director's change of particulars / guy hundleby / 01/11/2008
dot icon27/11/2008
Director and secretary's change of particulars / minh huynh / 01/11/2008
dot icon27/11/2008
Director's change of particulars / kevin steeds / 01/11/2008
dot icon11/08/2008
Director's change of particulars / mark scott / 06/08/2008
dot icon11/08/2008
Director's change of particulars / mark bentley / 06/08/2008
dot icon04/07/2008
Full accounts made up to 2007-12-31
dot icon24/04/2008
Director appointed mr guy james hamilton hundleby
dot icon24/04/2008
Appointment terminated director matthew marshall
dot icon24/04/2008
Appointment terminated director guy james
dot icon01/03/2008
Director appointed financial director minh tuan huynh
dot icon01/03/2008
Secretary appointed financial director minh tuan huynh
dot icon28/02/2008
Appointment terminated secretary guy james
dot icon04/02/2008
New director appointed
dot icon28/01/2008
Director resigned
dot icon14/01/2008
Memorandum and Articles of Association
dot icon10/01/2008
Certificate of change of name
dot icon21/12/2007
Particulars of mortgage/charge
dot icon01/12/2007
Declaration of satisfaction of mortgage/charge
dot icon27/11/2007
Return made up to 14/11/07; no change of members
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon28/09/2007
Director's particulars changed
dot icon28/09/2007
New director appointed
dot icon14/08/2007
New secretary appointed;new director appointed
dot icon14/08/2007
Secretary resigned;director resigned
dot icon03/05/2007
New director appointed
dot icon03/05/2007
New director appointed
dot icon03/05/2007
New director appointed
dot icon03/01/2007
Return made up to 14/11/06; full list of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon03/03/2006
New director appointed
dot icon09/12/2005
Return made up to 14/11/05; full list of members
dot icon13/07/2005
Declaration of satisfaction of mortgage/charge
dot icon13/07/2005
Full accounts made up to 2004-12-31
dot icon13/04/2005
Secretary resigned;director resigned
dot icon13/04/2005
New secretary appointed;new director appointed
dot icon14/12/2004
Return made up to 14/11/04; full list of members
dot icon29/10/2004
Full accounts made up to 2003-12-31
dot icon25/03/2004
Resolutions
dot icon12/12/2003
Return made up to 14/11/03; full list of members
dot icon05/12/2003
Registered office changed on 05/12/03 from: royal house, parabola road cheltenham gloucestershire GL50 3AH
dot icon06/09/2003
Full accounts made up to 2002-12-31
dot icon10/06/2003
Ad 02/06/03--------- £ si 999@1=999 £ ic 1/1000
dot icon05/02/2003
Return made up to 14/11/02; full list of members
dot icon15/11/2002
Particulars of mortgage/charge
dot icon03/04/2002
Particulars of mortgage/charge
dot icon03/01/2002
Accounting reference date extended from 30/11/02 to 31/12/02
dot icon19/11/2001
New director appointed
dot icon19/11/2001
New director appointed
dot icon19/11/2001
New secretary appointed;new director appointed
dot icon15/11/2001
Director resigned
dot icon15/11/2001
Secretary resigned
dot icon14/11/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Steeds, Kevin Barrie
Director
24/04/2007 - 17/12/2008
48
Hundleby, Guy James Hamilton
Director
24/04/2008 - 25/10/2010
14
INSTANT COMPANIES LIMITED
Nominee Director
14/11/2001 - 14/11/2001
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
14/11/2001 - 14/11/2001
99600
Newcombe, Marie
Secretary
01/04/2005 - 03/08/2007
2

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+
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 BRIGHTSOURCE LIMITED

BRIGHTSOURCE LIMITED is an(a) Dissolved company incorporated on 14/11/2001 with the registered office located at St James House, St James Square, Cheltenham, Gloucestershire GL50 3PR. 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 BRIGHTSOURCE LIMITED?

toggle

BRIGHTSOURCE LIMITED is currently Dissolved. It was registered on 14/11/2001 and dissolved on 24/12/2019.

Where is BRIGHTSOURCE LIMITED located?

toggle

BRIGHTSOURCE LIMITED is registered at St James House, St James Square, Cheltenham, Gloucestershire GL50 3PR.

What does BRIGHTSOURCE LIMITED do?

toggle

BRIGHTSOURCE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BRIGHTSOURCE LIMITED?

toggle

The latest filing was on 24/12/2019: Final Gazette dissolved via voluntary strike-off.