FIRE BRIGHT SOLUTIONS LTD
CONGLETON ASP 365 LIMITED ACREBRAND LTD

Hellopages » Cheshire » Cheshire East » CW12 1LA

Company number 04333484
Status Active
Incorporation Date 4 December 2001
Company Type Private Limited Company
Address DANE MILL BUSINESS CENTRE, BROADHURST LANE, CONGLETON, CHESHIRE, CW12 1LA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Appointment of Mrs Gill Peart as a secretary on 1 October 2016; Confirmation statement made on 1 January 2017 with updates. The most likely internet sites of FIRE BRIGHT SOLUTIONS LTD are www.firebrightsolutions.co.uk, and www.fire-bright-solutions.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-three years and ten months. The distance to to Kidsgrove Rail Station is 5.7 miles; to Goostrey Rail Station is 5.8 miles; to Chelford Rail Station is 7.6 miles; to Prestbury Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fire Bright Solutions Ltd is a Private Limited Company. The company registration number is 04333484. Fire Bright Solutions Ltd has been working since 04 December 2001. The present status of the company is Active. The registered address of Fire Bright Solutions Ltd is Dane Mill Business Centre Broadhurst Lane Congleton Cheshire Cw12 1la. The company`s financial liabilities are £621.02k. It is £248.87k against last year. And the total assets are £1146.49k, which is £319.98k against last year. PEART, Gill is a Secretary of the company. GREEVES, Haydn Jon is a Director of the company. HENDRICKX, Jason Alexander is a Director of the company. PEART, Michael Terence is a Director of the company. WARD, Wesley Ian is a Director of the company. Secretary WALLWORTH, Paul Lister has been resigned. Secretary WARD, Wesley Ian has been resigned. Secretary WAUGH, Deborah has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director DAVIES, John Spencer has been resigned. Director WAUGH, Deborah has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


fire bright solutions Key Finiance

LIABILITIES £621.02k
+66%
CASH n/a
TOTAL ASSETS £1146.49k
+38%
All Financial Figures

Current Directors

Secretary
PEART, Gill
Appointed Date: 01 October 2016

Director
GREEVES, Haydn Jon
Appointed Date: 01 October 2003
54 years old

Director
HENDRICKX, Jason Alexander
Appointed Date: 01 October 2004
50 years old

Director
PEART, Michael Terence
Appointed Date: 18 January 2003
62 years old

Director
WARD, Wesley Ian
Appointed Date: 01 October 2003
59 years old

Resigned Directors

Secretary
WALLWORTH, Paul Lister
Resigned: 01 October 2003
Appointed Date: 17 January 2003

Secretary
WARD, Wesley Ian
Resigned: 25 January 2012
Appointed Date: 01 October 2003

Secretary
WAUGH, Deborah
Resigned: 17 January 2003
Appointed Date: 31 December 2001

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 18 December 2001
Appointed Date: 04 December 2001

Director
DAVIES, John Spencer
Resigned: 14 January 2003
Appointed Date: 31 December 2001
77 years old

Director
WAUGH, Deborah
Resigned: 17 January 2003
Appointed Date: 31 December 2001
68 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 18 December 2001
Appointed Date: 04 December 2001

Persons With Significant Control

Mr Haydn Jon Greeves
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jason Alexander Hendrickx
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Terence Peart
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Wesley Ian Ward
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FIRE BRIGHT SOLUTIONS LTD Events

14 Mar 2017
Total exemption full accounts made up to 31 December 2016
06 Mar 2017
Appointment of Mrs Gill Peart as a secretary on 1 October 2016
16 Jan 2017
Confirmation statement made on 1 January 2017 with updates
21 Mar 2016
Total exemption small company accounts made up to 31 December 2015
26 Jan 2016
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 3,200

...
... and 57 more events
04 Jul 2002
New director appointed
18 Dec 2001
Registered office changed on 18/12/01 from: 39A leicester road salford M7 4AS
18 Dec 2001
Secretary resigned
18 Dec 2001
Director resigned
04 Dec 2001
Incorporation

FIRE BRIGHT SOLUTIONS LTD Charges

24 April 2003
Debenture
Delivered: 8 May 2003
Status: Satisfied on 8 January 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…