BRIGHT ENTERPRISES (UK) LIMITED
LEICESTER

Hellopages » Leicestershire » Harborough » LE7 9HJ

Company number 02693068
Status Active
Incorporation Date 3 March 1992
Company Type Private Limited Company
Address ROSE AND CROWN 69 UPPINGHAM ROAD, HOUGHTON ON THE HILL, LEICESTER, LEICESTERSHIRE, LE7 9HJ
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 July 2016 with updates; Appointment of Mr Stephen Paul Bright as a director on 2 October 2015. The most likely internet sites of BRIGHT ENTERPRISES (UK) LIMITED are www.brightenterprisesuk.co.uk, and www.bright-enterprises-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. Bright Enterprises Uk Limited is a Private Limited Company. The company registration number is 02693068. Bright Enterprises Uk Limited has been working since 03 March 1992. The present status of the company is Active. The registered address of Bright Enterprises Uk Limited is Rose and Crown 69 Uppingham Road Houghton On The Hill Leicester Leicestershire Le7 9hj. . BRIGHT, Shirley is a Secretary of the company. BRIGHT, Graham Robert is a Director of the company. BRIGHT, Stephen Paul is a Director of the company. Secretary BRIGHT, Graham Robert has been resigned. Secretary BRIGHT, Shirley has been resigned. Secretary OLD MILL ASSOCIATES (BA) LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRIGHT, Graham Albert has been resigned. Director BRIGHT, Shirley has been resigned. Director BRIGHT, Stephen has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
BRIGHT, Shirley
Appointed Date: 11 April 2007

Director
BRIGHT, Graham Robert
Appointed Date: 02 January 2007
53 years old

Director
BRIGHT, Stephen Paul
Appointed Date: 02 October 2015
55 years old

Resigned Directors

Secretary
BRIGHT, Graham Robert
Resigned: 02 January 2007
Appointed Date: 19 September 2005

Secretary
BRIGHT, Shirley
Resigned: 19 September 2005
Appointed Date: 24 April 1992

Secretary
OLD MILL ASSOCIATES (BA) LIMITED
Resigned: 11 April 2007
Appointed Date: 02 January 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 April 1992
Appointed Date: 03 March 1992

Director
BRIGHT, Graham Albert
Resigned: 02 January 2007
Appointed Date: 24 April 1992
82 years old

Director
BRIGHT, Shirley
Resigned: 19 September 2005
Appointed Date: 24 April 1992
83 years old

Director
BRIGHT, Stephen
Resigned: 31 August 2001
Appointed Date: 24 April 1992
55 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 April 1992
Appointed Date: 03 March 1992

Persons With Significant Control

Mr Stephen Paul Bright
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

BRIGHT ENTERPRISES (UK) LIMITED Events

14 Nov 2016
Total exemption small company accounts made up to 31 March 2016
01 Aug 2016
Confirmation statement made on 30 July 2016 with updates
02 Oct 2015
Appointment of Mr Stephen Paul Bright as a director on 2 October 2015
15 Sep 2015
Total exemption small company accounts made up to 31 March 2015
06 Aug 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 4

...
... and 70 more events
18 May 1992
Director resigned;new director appointed

18 May 1992
Director resigned;new director appointed

18 May 1992
Secretary resigned;new secretary appointed;new director appointed

18 May 1992
Registered office changed on 18/05/92 from: 2 baches street london N1 6UB

03 Mar 1992
Incorporation

BRIGHT ENTERPRISES (UK) LIMITED Charges

30 November 2007
Legal charge over licensed premises
Delivered: 10 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The rose and crown public house, uppingham road houghton on…
4 October 2001
Legal charge
Delivered: 11 October 2001
Status: Outstanding
Persons entitled: Scottish Courage Limited
Description: The f/h property k/a the black boy inn main street…
4 August 1997
Further charge
Delivered: 6 August 1997
Status: Outstanding
Persons entitled: Scottish & Newcastle PLC
Description: The rose and crown public houyse houghton on the hill…
25 June 1997
Legal mortgage
Delivered: 4 July 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the black boy public house main street…
15 April 1997
Equitable charge
Delivered: 19 April 1997
Status: Outstanding
Persons entitled: Scottish & Newcastle PLC
Description: The properties known as the black boy inn,main…
12 October 1995
Legal charge
Delivered: 26 October 1995
Status: Outstanding
Persons entitled: Scottish & Newcastle PLC
Description: The rose & crown houghton on the hill leicestershire the…
5 July 1995
Legal charge
Delivered: 11 July 1995
Status: Outstanding
Persons entitled: Scottish & Newcastle PLC
Description: F/H property k/a the rose & crown, houghton on the hill…
18 October 1993
Legal charge and floating charge
Delivered: 29 October 1993
Status: Outstanding
Persons entitled: Scottish & Newcastle PLC
Description: The rose & crown 69 uppingham road houghton-on-the-hill…