BRIGHTS (ELECTRICAL SERVICES) LIMITED
MATFORD BUSINESS PARK EXETER

Hellopages » Devon » Exeter » EX2 8PW

Company number 04286645
Status Active
Incorporation Date 13 September 2001
Company Type Private Limited Company
Address 2 CRANMERE COURT, LUSTLEIGH CLOSE, MATFORD BUSINESS PARK EXETER, DEVON, EX2 8PW
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 1 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 1 September 2015 with full list of shareholders Statement of capital on 2015-09-30 GBP 2 . The most likely internet sites of BRIGHTS (ELECTRICAL SERVICES) LIMITED are www.brightselectricalservices.co.uk, and www.brights-electrical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Brights Electrical Services Limited is a Private Limited Company. The company registration number is 04286645. Brights Electrical Services Limited has been working since 13 September 2001. The present status of the company is Active. The registered address of Brights Electrical Services Limited is 2 Cranmere Court Lustleigh Close Matford Business Park Exeter Devon Ex2 8pw. The company`s financial liabilities are £8.33k. It is £7.33k against last year. And the total assets are £45.32k, which is £12.6k against last year. HUGHES, Robert Jeffery is a Secretary of the company. HUGHES, Robert Jeffery is a Director of the company. PEACE, Christopher John is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Electrical installation".


brights (electrical services) Key Finiance

LIABILITIES £8.33k
+731%
CASH n/a
TOTAL ASSETS £45.32k
+38%
All Financial Figures

Current Directors

Secretary
HUGHES, Robert Jeffery
Appointed Date: 13 September 2001

Director
HUGHES, Robert Jeffery
Appointed Date: 13 September 2001
73 years old

Director
PEACE, Christopher John
Appointed Date: 13 September 2001
65 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 13 September 2001
Appointed Date: 13 September 2001

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 13 September 2001
Appointed Date: 13 September 2001

Persons With Significant Control

Mr Robert Jeffery Hughes
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher John Peace
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRIGHTS (ELECTRICAL SERVICES) LIMITED Events

21 Sep 2016
Confirmation statement made on 1 September 2016 with updates
24 Jun 2016
Total exemption small company accounts made up to 30 September 2015
30 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2

27 Apr 2015
Total exemption small company accounts made up to 30 September 2014
03 Oct 2014
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2

...
... and 28 more events
02 Oct 2001
New secretary appointed;new director appointed
02 Oct 2001
Director resigned
02 Oct 2001
Secretary resigned
02 Oct 2001
New director appointed
13 Sep 2001
Incorporation

BRIGHTS (ELECTRICAL SERVICES) LIMITED Charges

17 April 2007
Debenture
Delivered: 20 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…