Company Information for BRIGHT & BEAUTIFUL UK LIMITED
NEIGHBOURLY TRAINING CENTRE, BUILDING 4 BRACKLEY CAMPUS, BUCKINGHAM ROAD, BRACKLEY, NORTHAMPTONSHIRE, NN13 7EL,
|
Company Registration Number
06880206
Private Limited Company
Active |
Company Name | |
---|---|
BRIGHT & BEAUTIFUL UK LIMITED | |
Legal Registered Office | |
NEIGHBOURLY TRAINING CENTRE, BUILDING 4 BRACKLEY CAMPUS BUCKINGHAM ROAD BRACKLEY NORTHAMPTONSHIRE NN13 7EL Other companies in WA14 | |
Company Number | 06880206 | |
---|---|---|
Company ID Number | 06880206 | |
Date formed | 2009-04-17 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 17/04/2016 | |
Return next due | 15/05/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB977117294 |
Last Datalog update: | 2024-04-06 21:11:21 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JEFFREY SCOTT MEYERS |
||
JEFFREY SCOTT MEYERS |
||
JON GAVIN SHELL |
||
BENJAMIN JAMES WALLAGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JASON FULTON |
Company Secretary | ||
JASON FULTON |
Director | ||
MERANEE PHING |
Director | ||
SARAH ROTH |
Director | ||
RACHEL PAULA RAY |
Company Secretary | ||
RACHEL PAULA RAY |
Director | ||
ROBERT EDWARD RAY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COUNTRYWIDE GROUNDS MAINTENANCE LIMITED | Director | 2017-05-02 | CURRENT | 1993-03-10 | Active | |
DRAIN DOCTOR LIMITED | Director | 2015-10-15 | CURRENT | 1993-11-29 | Active | |
DWYER DRAIN DOCTOR LIMITED | Director | 2015-10-15 | CURRENT | 1994-07-06 | Active | |
NEIGHBOURLY BRANDS LIMITED | Director | 2015-10-02 | CURRENT | 2015-10-02 | Active | |
COUNTRYWIDE GARDEN MAINTENANCE SERVICES LIMITED | Director | 2017-05-02 | CURRENT | 1986-01-31 | Active | |
COUNTRYWIDE GROUNDS MAINTENANCE LIMITED | Director | 2017-05-02 | CURRENT | 1993-03-10 | Active | |
DRAIN DOCTOR LIMITED | Director | 2015-10-15 | CURRENT | 1993-11-29 | Active | |
DWYER DRAIN DOCTOR LIMITED | Director | 2015-10-15 | CURRENT | 1994-07-06 | Active | |
NEIGHBOURLY BRANDS LIMITED | Director | 2015-10-02 | CURRENT | 2015-10-02 | Active | |
DWYER (UK FRANCHISING) LIMITED | Director | 2017-05-23 | CURRENT | 2012-03-09 | Active | |
NEIGHBOURLY BRANDS LIMITED | Director | 2017-05-23 | CURRENT | 2015-10-02 | Active | |
COUNTRYWIDE GARDEN MAINTENANCE SERVICES LIMITED | Director | 2017-05-23 | CURRENT | 1986-01-31 | Active | |
COUNTRYWIDE GROUNDS MAINTENANCE LIMITED | Director | 2017-05-23 | CURRENT | 1993-03-10 | Active | |
RAINBOW INTERNATIONAL CARPET DYEING AND CLEANING COMPANY LIMITED | Director | 2017-05-23 | CURRENT | 1993-04-08 | Active | |
DRAIN DOCTOR LIMITED | Director | 2017-05-23 | CURRENT | 1993-11-29 | Active | |
DWYER DRAIN DOCTOR LIMITED | Director | 2017-05-23 | CURRENT | 1994-07-06 | Active | |
MR ELECTRIC LIMITED | Director | 2017-05-23 | CURRENT | 2013-03-28 | Active | |
AIRE SERV LIMITED | Director | 2017-05-23 | CURRENT | 2013-08-05 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 29/03/24, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
APPOINTMENT TERMINATED, DIRECTOR JEFFREY SCOTT MEYERS | ||
Termination of appointment of Jeffrey Scott Meyers on 2023-04-12 | ||
DIRECTOR APPOINTED MR PHILIP JAMES CARR | ||
Appointment of Mr Grayson Charles Brown as company secretary on 2023-04-12 | ||
CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES | ||
Director's details changed for Mr Jon Gavin Shell on 2022-09-30 | ||
CH01 | Director's details changed for Mr Jon Gavin Shell on 2022-09-30 | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CH01 | Director's details changed for Mr Jon Gavin Shell on 2022-07-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES | |
Director's details changed for Mr Jeffrey Scott Meyers on 2022-02-02 | ||
Director's details changed for Mr Jon Gavin Shell on 2022-02-04 | ||
CH01 | Director's details changed for Mr Jeffrey Scott Meyers on 2022-02-02 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
PSC05 | Change of details for Dwyer (Uk Franchising) Limited as a person with significant control on 2021-06-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/21 FROM 12 New Fetter Lane London EC4A 1JP | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JAMES WALLAGE | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
AA01 | Previous accounting period shortened from 30/04/18 TO 31/12/17 | |
AP03 | Appointment of Jeffrey Scott Meyers as company secretary on 2018-05-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MERANEE PHING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON FULTON | |
TM02 | Termination of appointment of Jason Fulton on 2018-05-31 | |
TM02 | Termination of appointment of Jason Fulton on 2018-05-31 | |
LATEST SOC | 18/04/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/17 | |
AP01 | DIRECTOR APPOINTED MS MERANEE PHING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH ROTH | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/17 FROM Peel House 30 the Downs Altrincham Cheshire WA14 2PX | |
PSC07 | CESSATION OF ROBERT EDWARD RAY AS A PSC | |
PSC07 | CESSATION OF RACHEL PAULA RAY AS A PSC | |
PSC02 | Notification of Dwyer (Uk Franchising) Limited as a person with significant control on 2017-04-13 | |
AP03 | Appointment of Mr Jason Fulton as company secretary on 2017-06-14 | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN JAMES WALLAGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT RAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RACHEL RAY | |
TM02 | Termination of appointment of Rachel Paula Ray on 2017-04-13 | |
AP01 | DIRECTOR APPOINTED MS SARAH ROTH | |
AP01 | DIRECTOR APPOINTED MR JON SHELL | |
AP01 | DIRECTOR APPOINTED MR JASON FULTON | |
AP01 | DIRECTOR APPOINTED MR JEFFREY SCOTT MEYERS | |
LATEST SOC | 12/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES | |
AA | 30/04/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/04/16 FULL LIST | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/04/15 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/04/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 17/04/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 17/04/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/04/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT RAY / 17/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL RAY / 17/04/2010 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
Creditors Due Within One Year | 2012-05-01 | £ 152,582 |
---|
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRIGHT & BEAUTIFUL UK LIMITED
Called Up Share Capital | 2012-05-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 100 |
Called Up Share Capital | 2011-04-30 | £ 100 |
Cash Bank In Hand | 2012-05-01 | £ 110,820 |
Cash Bank In Hand | 2012-04-30 | £ 100,073 |
Cash Bank In Hand | 2011-04-30 | £ 18,275 |
Current Assets | 2012-05-01 | £ 151,451 |
Current Assets | 2012-04-30 | £ 126,491 |
Current Assets | 2011-04-30 | £ 22,715 |
Debtors | 2012-05-01 | £ 38,779 |
Debtors | 2012-04-30 | £ 26,418 |
Debtors | 2011-04-30 | £ 4,440 |
Fixed Assets | 2012-05-01 | £ 2,338 |
Fixed Assets | 2011-04-30 | £ 2,066 |
Shareholder Funds | 2012-05-01 | £ 1,207 |
Shareholder Funds | 2012-04-30 | £ 1,127 |
Shareholder Funds | 2011-04-30 | £ 738 |
Stocks Inventory | 2012-05-01 | £ 1,852 |
Tangible Fixed Assets | 2012-05-01 | £ 2,338 |
Tangible Fixed Assets | 2011-04-30 | £ 2,066 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as BRIGHT & BEAUTIFUL UK LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |