Brightways Export (UK) International Limited

General information

Name:

Brightways Export (UK) International Ltd

Office Address:

C/o Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park WA4 4BS Warrington

Number: 04533445

Incorporation date: 2002-09-12

Dissolution date: 2022-05-22

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Brightways Export (UK) International began its operations in the year 2002 as a Private Limited Company under the ID 04533445. This firm's headquarters was based in Warrington at C/o Dow Schofield Watts Business Recovery Llp. This Brightways Export (UK) International Limited business had been offering its services for at least 20 years.

The data at our disposal related to this specific company's members implies that the last two directors were: Kaushal S. and Mukta S. who were appointed to their positions on 2002-09-12.

Kaushal S. was the individual with significant control over this firm, owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Kaushal S.

Role: Secretary

Appointed: 12 September 2002

Latest update: 28 February 2024

Kaushal S.

Role: Director

Appointed: 12 September 2002

Latest update: 28 February 2024

Mukta S.

Role: Director

Appointed: 12 September 2002

Latest update: 28 February 2024

People with significant control

Kaushal S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2018
Account last made up date 31 December 2016
Confirmation statement next due date 26 September 2018
Confirmation statement last made up date 12 September 2017
Annual Accounts 28 October 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 28 October 2014
Annual Accounts 19 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 19 September 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 31 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Address change date: Tue, 21st Nov 2017. New Address: 7400 Daresbury Park Daresbury Warrington WA4 4BS. Previous address: Eba, 253, Manchester Business Park 3000 Aviator Way Manchester M22 5TG England (AD01)
filed on: 21st, November 2017
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
19
Company Age

Similar companies nearby

Closest companies