RESULTBRIGHT LIMITED
SURREY

Hellopages » Surrey » Guildford » GU1 2EN
Company number 03570412
Status Active
Incorporation Date 27 May 1998
Company Type Private Limited Company
Address 2 HILGAY CLOSE, GUILDFORD, SURREY, GU1 2EN
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 27 May 2017 with updates; Micro company accounts made up to 30 November 2016; Annual return made up to 27 May 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 100 . The most likely internet sites of RESULTBRIGHT LIMITED are www.resultbright.co.uk, and www.resultbright.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. Resultbright Limited is a Private Limited Company. The company registration number is 03570412. Resultbright Limited has been working since 27 May 1998. The present status of the company is Active. The registered address of Resultbright Limited is 2 Hilgay Close Guildford Surrey Gu1 2en. The company`s financial liabilities are £14.4k. It is £1.37k against last year. And the total assets are £24.41k, which is £0.02k against last year. WARNER, Adam Michael Faraday is a Secretary of the company. WARNER, Adam Michael Faraday is a Director of the company. WARNER, Linda Ann is a Director of the company. Secretary WILLIAMS, Julie Helen has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


resultbright Key Finiance

LIABILITIES £14.4k
+10%
CASH n/a
TOTAL ASSETS £24.41k
+0%
All Financial Figures

Current Directors

Secretary
WARNER, Adam Michael Faraday
Appointed Date: 28 June 1998

Director
WARNER, Adam Michael Faraday
Appointed Date: 28 June 1998
61 years old

Director
WARNER, Linda Ann
Appointed Date: 17 June 1998
61 years old

Resigned Directors

Secretary
WILLIAMS, Julie Helen
Resigned: 26 June 1998
Appointed Date: 17 June 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 June 1998
Appointed Date: 27 May 1998

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 June 1998
Appointed Date: 27 May 1998

Persons With Significant Control

Mr Adam Michael Faraday Warner
Notified on: 25 May 2017
61 years old
Nature of control: Ownership of shares – 75% or more

RESULTBRIGHT LIMITED Events

01 Jun 2017
Confirmation statement made on 27 May 2017 with updates
29 Apr 2017
Micro company accounts made up to 30 November 2016
09 Jun 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100

09 Apr 2016
Total exemption small company accounts made up to 30 November 2015
01 Jun 2015
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100

...
... and 40 more events
23 Jun 1998
Secretary resigned
23 Jun 1998
New secretary appointed
23 Jun 1998
New director appointed
23 Jun 1998
Registered office changed on 23/06/98 from: 1 mitchell lane bristol BS1 6BU
27 May 1998
Incorporation