General information

Name:

Brightdaily Ltd

Office Address:

Scott House Clarke Street FY6 8JW Poulton-le-fylde

Number: 02577353

Incorporation date: 1991-01-28

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The official moment this firm was registered is 1991-01-28. Registered under no. 02577353, the company is classified as a Private Limited Company. You may visit the office of the firm during business times at the following location: Scott House Clarke Street, FY6 8JW Poulton-le-fylde. The enterprise's declared SIC number is 43320 - Joinery installation. The firm's most recent financial reports describe the period up to Thu, 31st Mar 2022 and the most current confirmation statement was released on Sat, 21st Jan 2023.

Brightdaily Ltd is a small-sized vehicle operator with the licence number OB0218346. The firm has one transport operating centre in the country. In their subsidiary in Doncaster on Kelham Street Industrial Estate, 1 machine is available.

There's a number of five directors controlling this particular limited company at the moment, specifically Carl S., Emma J., Tracy S. and 2 other directors have been described below who have been executing the directors tasks since March 2021. In order to help the directors in their tasks, the abovementioned limited company has been utilizing the skills of Emma J. as a secretary since the appointment on 2021-10-21.

Financial data based on annual reports

Company staff

Emma J.

Role: Secretary

Appointed: 21 October 2021

Latest update: 14 January 2024

Carl S.

Role: Director

Appointed: 01 March 2021

Latest update: 14 January 2024

Emma J.

Role: Director

Appointed: 20 February 2021

Latest update: 14 January 2024

Tracy S.

Role: Director

Appointed: 20 February 2021

Latest update: 14 January 2024

Darren G.

Role: Director

Appointed: 06 January 2021

Latest update: 14 January 2024

Samuel J.

Role: Director

Appointed: 28 January 1993

Latest update: 14 January 2024

People with significant control

Executives who have control over this firm are as follows: Emma J. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Samuel J. has substantial control or influence over the company. Tracy S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Emma J.
Notified on 3 August 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Samuel J.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Tracy S.
Notified on 3 August 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Patricia J.
Notified on 6 April 2016
Ceased on 3 August 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 04 February 2024
Confirmation statement last made up date 21 January 2023
Annual Accounts 10 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 10 December 2013
Annual Accounts 29 October 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 29 October 2014
Annual Accounts 17 November 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 17 November 2015
Annual Accounts 18 November 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 18 November 2016
Annual Accounts 9 November 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 9 November 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 1 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts
End Date For Period Covered By Report 31 March 2022

Company Vehicle Operator Data

Unit 10 Kelham Bank

Address

Kelham Street Industrial Estate

City

Doncaster

Postal code

DN1 3RJ

No. of Vehicles

1

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Accounts for a micro company for the period ending on 2023/03/31 (AA)
filed on: 4th, December 2023
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 43320 : Joinery installation
  • 22230 : Manufacture of builders ware of plastic
  • 43999 : Other specialised construction activities not elsewhere classified
33
Company Age

Closest Companies - by postcode