BRIGHTS LOCKSMITHS LIMITED
LEIGH ON SEA

Hellopages » Essex » Southend-on-Sea » SS9 1JL

Company number 05028019
Status Active
Incorporation Date 28 January 2004
Company Type Private Limited Company
Address CHARTER HOUSE, 105 LEIGH ROAD, LEIGH ON SEA, ESSEX, SS9 1JL
Home Country United Kingdom
Nature of Business 95290 - Repair of personal and household goods n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Appointment of Mrs Lynn Yvonne Wakefield as a director on 27 February 2017; Termination of appointment of Angela Wakefield as a secretary on 27 February 2017. The most likely internet sites of BRIGHTS LOCKSMITHS LIMITED are www.brightslocksmiths.co.uk, and www.brights-locksmiths.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Brights Locksmiths Limited is a Private Limited Company. The company registration number is 05028019. Brights Locksmiths Limited has been working since 28 January 2004. The present status of the company is Active. The registered address of Brights Locksmiths Limited is Charter House 105 Leigh Road Leigh On Sea Essex Ss9 1jl. . WAKEFIELD, Lynn Yvonne is a Director of the company. WAKEFIELD, Steven Francis is a Director of the company. Secretary WAKEFIELD, Angela has been resigned. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Repair of personal and household goods n.e.c.".


Current Directors

Director
WAKEFIELD, Lynn Yvonne
Appointed Date: 27 February 2017
62 years old

Director
WAKEFIELD, Steven Francis
Appointed Date: 28 January 2004
59 years old

Resigned Directors

Secretary
WAKEFIELD, Angela
Resigned: 27 February 2017
Appointed Date: 28 January 2004

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 28 January 2004
Appointed Date: 28 January 2004

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 28 January 2004
Appointed Date: 28 January 2004

Persons With Significant Control

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

Mrs Lynn Yvonne Wakefield
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRIGHTS LOCKSMITHS LIMITED Events

20 Mar 2017
Total exemption small company accounts made up to 30 June 2016
14 Mar 2017
Appointment of Mrs Lynn Yvonne Wakefield as a director on 27 February 2017
14 Mar 2017
Termination of appointment of Angela Wakefield as a secretary on 27 February 2017
15 Feb 2017
Confirmation statement made on 28 January 2017 with updates
15 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 33 more events
23 Feb 2004
New secretary appointed
07 Feb 2004
Registered office changed on 07/02/04 from: 25 hill road theydon bois epping essex CM16 7LX
07 Feb 2004
Secretary resigned
07 Feb 2004
Director resigned
28 Jan 2004
Incorporation

BRIGHTS LOCKSMITHS LIMITED Charges

26 September 2013
Charge code 0502 8019 0002
Delivered: 28 September 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
11 August 2004
Debenture
Delivered: 18 August 2004
Status: Satisfied on 5 October 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…