Brighter World Energy Ltd

General information

Name:

Brighter World Energy Limited

Office Address:

The Chapel 378-380 Deansgate M3 4LY Manchester

Number: 09327057

Incorporation date: 2014-11-25

Dissolution date: 2019-04-23

End of financial year: 29 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 09327057 ten years ago, Brighter World Energy Ltd had been a private limited company until 2019-04-23 - the day it was officially closed. Its latest mailing address was The Chapel, 378-380 Deansgate Manchester. This company has a history in name changing. Up till now it had two different names. Up to 2016 it was run under the name of Switch On (UK) and up to that point its official company name was Fleetness 7.

The data at our disposal related to the following firm's MDs implies that the last four directors were: Owen O., Philip G., Cheryl L. and George P. who became the part of the company on 2016-08-15, 2014-11-25.

Executives who had control over this firm were as follows: Owen O. had substantial control or influence over the company. George P. had substantial control or influence over the company. Cheryl L. had substantial control or influence over the company.

  • Previous company's names
  • Brighter World Energy Ltd 2016-12-14
  • Switch On (UK) Limited 2014-12-03
  • Fleetness 7 Limited 2014-11-25

Financial data based on annual reports

Company staff

Owen O.

Role: Director

Appointed: 15 August 2016

Latest update: 21 January 2024

Philip G.

Role: Director

Appointed: 15 August 2016

Latest update: 21 January 2024

Cheryl L.

Role: Director

Appointed: 15 August 2016

Latest update: 21 January 2024

George P.

Role: Director

Appointed: 25 November 2014

Latest update: 21 January 2024

People with significant control

Owen O.
Notified on 26 July 2016
Nature of control:
substantial control or influence
George P.
Notified on 26 July 2016
Nature of control:
substantial control or influence
Cheryl L.
Notified on 26 July 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 28 February 2019
Account last made up date 30 November 2016
Confirmation statement next due date 09 December 2018
Confirmation statement last made up date 25 November 2017
Annual Accounts 20 January 2016
Start Date For Period Covered By Report 2014-11-25
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 20 January 2016
Annual Accounts 20/03/2017
Start Date For Period Covered By Report 1 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 20/03/2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 23rd, April 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 35130 : Distribution of electricity
4
Company Age

Closest companies