Bright Star Financial Limited

General information

Name:

Bright Star Financial Ltd

Office Address:

7 Woodbrook Crescent CM12 0EQ Billericay

Number: 07462342

Incorporation date: 2010-12-07

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bright Star Financial Limited could be gotten hold of in 7 Woodbrook Crescent, in Billericay. Its zip code is CM12 0EQ. Bright Star Financial has been actively competing in this business for fourteen years. Its reg. no. is 07462342. The company's classified under the NACE and SIC code 64922 which stands for Activities of mortgage finance companies. The firm's most recent annual accounts describe the period up to Sat, 31st Dec 2022 and the most recent annual confirmation statement was filed on Wed, 7th Dec 2022.

The corporation's trademark number is UK00003167563. They proposed it on Thu, 2nd Jun 2016 and it was obtained after three months. The trademark is valid until Tue, 2nd Jun 2026.

According to the latest data, this particular company is guided by 1 director: Robert J., who was assigned to lead the company in 2011. Since Thu, 13th Jan 2011 Bradley M., had been fulfilling assigned duties for the company until the resignation in 2014. What is more another director, namely Krisjen T. quit in 2012. Moreover, the managing director's duties are regularly supported by a secretary - Paul R., who was appointed by the company 9 years ago.

Trade marks

Trademark UK00003167563
Trademark image:-
Status:Registered
Filing date:2016-06-02
Date of entry in register:2016-09-02
Renewal date:2026-06-02
Owner name:Bright Star Financial Limited
Owner address:3 Tunnel Hill Mews, Knock Lane, Blisworth, NORTHAMPTON, United Kingdom, NN7 3DA

Financial data based on annual reports

Company staff

Paul R.

Role: Secretary

Appointed: 14 July 2015

Latest update: 17 February 2024

Robert J.

Role: Director

Appointed: 13 January 2011

Latest update: 17 February 2024

People with significant control

Executives who control the firm include: Peter B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Robert J. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Peter B.
Notified on 9 February 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Robert J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Clare J.
Notified on 6 April 2016
Ceased on 9 February 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 21 December 2023
Confirmation statement last made up date 07 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates 7th December 2023 (CS01)
filed on: 7th, December 2023
confirmation statement
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 64922 : Activities of mortgage finance companies
13
Company Age

Closest Companies - by postcode