Bright Tree Consulting Ltd

General information

Name:

Bright Tree Consulting Limited

Office Address:

King Street House 15 Upper King Street NR3 1RB Norwich

Number: 08601314

Incorporation date: 2013-07-08

Dissolution date: 2022-05-22

End of financial year: 17 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Bright Tree Consulting came into being in 2013 as a company enlisted under no 08601314, located at NR3 1RB Norwich at King Street House. The firm's last known status was dissolved. Bright Tree Consulting had been in this business field for at least 9 years.

When it comes to this specific enterprise's executives data, there were two directors: Sarah C. and David C..

Executives who had significant control over the firm were: David C. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Sarah C. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Sarah C.

Role: Director

Appointed: 01 September 2015

Latest update: 9 February 2024

Sarah C.

Role: Secretary

Appointed: 01 November 2013

Latest update: 9 February 2024

David C.

Role: Director

Appointed: 08 July 2013

Latest update: 9 February 2024

People with significant control

David C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Sarah C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 17 November 2022
Account last made up date 17 February 2021
Confirmation statement next due date 22 July 2021
Confirmation statement last made up date 08 July 2020
Annual Accounts 3 October 2014
Start Date For Period Covered By Report 08 July 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 3 October 2014
Annual Accounts 11th December 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 11th December 2015
Annual Accounts 15 November 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 15 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 17 February 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 22nd, May 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

51 Deacon Drive Hethersett

Post code:

NR9 3PP

City / Town:

Norwich

HQ address,
2015

Address:

51 Deacon Drive Hethersett

Post code:

NR9 3PP

City / Town:

Norwich

HQ address,
2016

Address:

51 Deacon Drive Hethersett

Post code:

NR9 3PP

City / Town:

Norwich

Accountant/Auditor,
2016

Name:

Berry & Warren Ltd

Address:

54 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
8
Company Age

Closest Companies - by postcode