BRIGHTMAN INDUSTRIES LIMITED
Overview
Company Name | BRIGHTMAN INDUSTRIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04276543 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BRIGHTMAN INDUSTRIES LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is BRIGHTMAN INDUSTRIES LIMITED located?
Registered Office Address | C/O Martin Ives & Co. Ltd, The Hill Hub 1a Highfield Road DA1 2JH Dartford Kent United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BRIGHTMAN INDUSTRIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2023 |
What is the status of the latest confirmation statement for BRIGHTMAN INDUSTRIES LIMITED?
Last Confirmation Statement Made Up To | Aug 09, 2025 |
---|---|
Next Confirmation Statement Due | Aug 23, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 09, 2024 |
Overdue | No |
What are the latest filings for BRIGHTMAN INDUSTRIES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Jun 30, 2023 | 5 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Aug 09, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Jeremy George Hazard Hassell on Feb 20, 2024 | 2 pages | CH01 | ||
Secretary's details changed for Cherry Theresa Hassell on Feb 19, 2024 | 1 pages | CH03 | ||
Change of details for Mr Jeremy George Hazard Hassell as a person with significant control on Feb 19, 2024 | 2 pages | PSC04 | ||
Confirmation statement made on Aug 09, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Julian Richard Gilbertson as a director on Sep 18, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 5 pages | AA | ||
Confirmation statement made on Aug 09, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Martin Ives and Company Limited Unit 70 the Base Dartford Business Park Victoria Road Dartford Kent DA1 5FS United Kingdom to C/O Martin Ives & Co. Ltd, the Hill Hub 1a Highfield Road Dartford Kent DA1 2JH on Jul 04, 2022 | 1 pages | AD01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 5 pages | AA | ||
Confirmation statement made on Aug 09, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2020 | 6 pages | AA | ||
Registered office address changed from C/O Martin Ives & Co. Ltd Unit 29, the Base Dartford Business Park, Victoria Road Dartford Kent DA1 5FS United Kingdom to C/O Martin Ives and Company Limited Unit 70 the Base Dartford Business Park Victoria Road Dartford Kent DA1 5FS on Mar 26, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Aug 09, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2019 | 6 pages | AA | ||
Confirmation statement made on Aug 09, 2019 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Total exemption full accounts made up to Jun 30, 2018 | 6 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Aug 09, 2018 with no updates | 3 pages | CS01 | ||
Registered office address changed from Unit 29, the Base Dartford Business Park Victoria Road Dartford DA1 5FS England to C/O Martin Ives & Co. Ltd Unit 29, the Base Dartford Business Park, Victoria Road Dartford Kent DA1 5FS on Jul 23, 2018 | 1 pages | AD01 | ||
Total exemption full accounts made up to Jun 30, 2017 | 6 pages | AA | ||
Who are the officers of BRIGHTMAN INDUSTRIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HASSELL, Cherry Theresa | Secretary | Nantycaws SA32 8ET Carmarthen Coedgain Manor Wales | British | Retired | 77919300001 | |||||
HASSELL, Jeremy George Hazard | Director | Coedgain Manor Nantycaws SA32 8ET Carmarthen Couch House United Kingdom | United Kingdom | British | Director | 77840070006 | ||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
GILBERTSON, Julian Richard | Director | The Hill Hub 1a Highfield Road DA1 2JH Dartford C/O Martin Ives & Co. Ltd, Kent United Kingdom | England | British | Managing Director | 125188820001 | ||||
GLEDHILL, Jonathan James | Director | 42 Cavendish Road LU3 1JQ Luton Bedfordshire | United Kingdom | British | Director | 88406470001 | ||||
THACKER, Paul Thomas | Director | Dartford Business Park Victoria Road DA1 5FS Dartford Unit 29, The Base England | England | British | Operations Director | 104217430002 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of BRIGHTMAN INDUSTRIES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Jeremy George Hazard Hassell | Apr 06, 2016 | Nantycaws SA32 8ET Carmarthen Couch House Wales | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0