Active - Proposal to Strike off
Company Information for BRIGHT LIGHT SOLAR LIMITED
INNOVATION VILLAGE, CARDIFF EDGE BUSINESS PARK, CARDIFF, CF14 7YT,
|
Company Registration Number
06235337
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
BRIGHT LIGHT SOLAR LIMITED | ||||
Legal Registered Office | ||||
INNOVATION VILLAGE CARDIFF EDGE BUSINESS PARK CARDIFF CF14 7YT Other companies in LL36 | ||||
Previous Names | ||||
|
Company Number | 06235337 | |
---|---|---|
Company ID Number | 06235337 | |
Date formed | 2007-05-02 | |
Country | WALES | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 02/05/2016 | |
Return next due | 30/05/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-02-07 02:29:40 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BRIGHT LIGHT SOLAR, LLC | 777 MAIN ST STE 3000 FORT WORTH TX 76102 | Forfeited | Company formed on the 2021-04-15 |
Officer | Role | Date Appointed |
---|---|---|
PAUL EDWARD SAUNDERS |
||
IEAUN RICHARD SAUNDERS |
||
JUDITH MARGARET SAUNDERS |
||
IAN MARTIN TANSLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN GRANVILLE BARKER |
Director | ||
JOHN GRANVILLE BARKER |
Company Secretary | ||
PHILLIP ANTHONY HEATON MCVAN |
Director | ||
ACUITY SECRETARIES LIMITED |
Company Secretary | ||
M AND A NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRUE TECHNOLOGY LIMITED | Director | 2012-05-18 | CURRENT | 2010-08-18 | Active - Proposal to Strike off | |
TRUE TECHNOLOGIES LIMITED | Director | 2012-05-18 | CURRENT | 2010-08-18 | Active - Proposal to Strike off | |
COOL INNOVATIONS LIMITED | Director | 2007-04-12 | CURRENT | 2007-04-12 | Active - Proposal to Strike off | |
SMARTCHILL LIMITED | Director | 2007-04-11 | CURRENT | 2007-04-11 | Active - Proposal to Strike off | |
SURE CHILL SOLUTIONS LIMITED | Director | 2007-04-11 | CURRENT | 2007-04-11 | Active - Proposal to Strike off | |
TRUE ENERGY LIMITED | Director | 2007-04-11 | CURRENT | 2007-04-11 | Active - Proposal to Strike off | |
MICRO GENERATION UK LTD | Director | 2007-01-24 | CURRENT | 2006-06-27 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
CONFIRMATION STATEMENT MADE ON 02/05/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
Termination of appointment of Paul Edward Saunders on 2022-12-21 | ||
Appointment of Mr Patrice Gras as company secretary on 2022-12-21 | ||
AP03 | Appointment of Mr Patrice Gras as company secretary on 2022-12-21 | |
TM02 | Termination of appointment of Paul Edward Saunders on 2022-12-21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/22, WITH NO UPDATES | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/20 FROM C/O the Sure Chill Company Eagle Labs, Brunel House 2 Fitzalan Road Cardiff CF24 0EB Wales | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Judith Margaret Saunders on 2018-04-06 | |
PSC04 | Change of details for Mr Peter Arthur Saunders as a person with significant control on 2018-04-06 | |
PSC04 | Change of details for Mr Peter Arthur Saunders as a person with significant control on 2018-04-06 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/17 FROM PO Box CF14 7YT Innovation Village G.E. Healthcare Cardiff CF14 7YT United Kingdom | |
LATEST SOC | 12/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/01/17 FROM 22 Pendre Enterprise Park Tywyn Gwynedd LL36 9LW | |
LATEST SOC | 17/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/05/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR IEAUN RICHARD SAUNDERS | |
AP01 | DIRECTOR APPOINTED MR IEAUN RICHARD SAUNDERS | |
AP01 | DIRECTOR APPOINTED MRS JUDITH MARGARET SAUNDERS | |
AP01 | DIRECTOR APPOINTED MRS JUDITH MARGARET SAUNDERS | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 05/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/05/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN GRANVILLE BARKER | |
AP03 | Appointment of Mr Paul Edward Saunders as company secretary on 2014-12-12 | |
TM02 | Termination of appointment of John Granville Barker on 2014-12-12 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
AR01 | 02/05/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 02/05/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 02/05/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/11 FROM Old School Eglwys Fach Machynlleth Powys SY20 8SX | |
AR01 | 02/05/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10 | |
RES15 | CHANGE OF NAME 29/10/2010 | |
CERTNM | COMPANY NAME CHANGED TRUE ENERGY LIMITED CERTIFICATE ISSUED ON 01/11/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 02/05/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP MCVAN | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
225 | CURRSHO FROM 31/05/2009 TO 31/03/2009 | |
363a | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | DIRECTOR APPOINTED PHILLIP ANTHONY HEATON MCVAN | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/08/07 FROM: C/O M&A SOLICITORS LLP KENNETH POLLARD HOUSE 5-19 COWBRIDGE ROAD EAST CARDIFF CF11 9AB | |
CERTNM | COMPANY NAME CHANGED MANDACO 518 LIMITED CERTIFICATE ISSUED ON 02/08/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | FINANCE WALES INVESTMENTS (5) LTD |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRIGHT LIGHT SOLAR LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as BRIGHT LIGHT SOLAR LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85419000 | Parts of diodes, transistors and similar semiconductor devices; photosensitive semiconductor devices, light emitting diodes and mounted piezoelectric crystals, n.e.s. | |||
85419000 | Parts of diodes, transistors and similar semiconductor devices; photosensitive semiconductor devices, light emitting diodes and mounted piezoelectric crystals, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |