BRIGHT STAFFERS & FACILITIES MANAGEMENT LTD

2.13 Universal Square Devonshire Street North, Manchester, M12 6JH, England
StatusACTIVE
Company No.09715467
CategoryPrivate Limited Company
Incorporated03 Aug 2015
Age8 years, 11 months, 9 days
JurisdictionEngland Wales

SUMMARY

BRIGHT STAFFERS & FACILITIES MANAGEMENT LTD is an active private limited company with number 09715467. It was incorporated 8 years, 11 months, 9 days ago, on 03 August 2015. The company address is 2.13 Universal Square Devonshire Street North, Manchester, M12 6JH, England.



Company Fillings

Accounts with accounts type micro entity

Date: 31 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2023

Action Date: 26 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aneela Majeed

Termination date: 2023-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Certificate change of name company

Date: 26 Sep 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed farwa enterprises LIMITED\certificate issued on 26/09/22

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2022

Action Date: 26 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-26

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Sep 2022

Action Date: 15 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Aneela Majeed

Cessation date: 2022-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2022

Action Date: 15 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Muhammad Usman

Appointment date: 2022-09-15

Documents

View document PDF

Notification of a person with significant control

Date: 26 Sep 2022

Action Date: 15 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Muhammad Usman

Notification date: 2022-09-15

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2022

Action Date: 02 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2022

Action Date: 14 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-14

Old address: 2 Brooks Street West Ashton-Under-Lyne OL6 7UG United Kingdom

New address: 2.13 Universal Square Devonshire Street North Manchester M12 6JH

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-31

Old address: Flat 3 76-78 Seymour Grove Manchester M16 0LW England

New address: 2 Brooks Street West Ashton-Under-Lyne OL6 7UG

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2022

Action Date: 03 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shujah Ur Rahman

Termination date: 2022-03-03

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Mar 2022

Action Date: 03 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Shujah Ur Rahman

Cessation date: 2022-03-03

Documents

View document PDF

Notification of a person with significant control

Date: 08 Mar 2022

Action Date: 03 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Aneela Majeed

Notification date: 2022-03-03

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2022

Action Date: 03 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Aneela Majeed

Appointment date: 2022-03-03

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Oct 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 26 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2021

Action Date: 02 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2021

Action Date: 16 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-16

Old address: 20 Fitzroy Street Ashton-Under-Lyne OL7 0JP United Kingdom

New address: Flat 3 76-78 Seymour Grove Manchester M16 0LW

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Aug 2021

Action Date: 16 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Muhammad Majeed

Cessation date: 2021-08-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2021

Action Date: 16 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Muhammad Majeed

Termination date: 2021-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2021

Action Date: 16 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shujah Ur Rahman

Appointment date: 2021-08-16

Documents

View document PDF

Notification of a person with significant control

Date: 16 Aug 2021

Action Date: 16 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Shujah Ur Rahman

Notification date: 2021-08-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2020

Action Date: 02 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2019

Action Date: 02 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2018

Action Date: 02 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-01

Old address: 55 Alexandra Street Ashton-Under-Lyne Lancashire OL6 9QR England

New address: 20 Fitzroy Street Ashton-Under-Lyne OL7 0JP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2017

Action Date: 02 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2016

Action Date: 02 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-02

Documents

View document PDF

Incorporation company

Date: 03 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARROLL ELECTRICAL SERVICES LIMITED

UNIT 2, WHITELEY COURT POOL ROAD,OTLEY,LS21 1FR

Number:05262613
Status:ACTIVE
Category:Private Limited Company

IMPACT PR & DESIGN LIMITED

1 STONE BECK LANE,MELTON CONSTABLE,NR24 2PS

Number:04752904
Status:ACTIVE
Category:Private Limited Company

JF DESIGN LTD

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:09817061
Status:ACTIVE
Category:Private Limited Company

PRIMEWATCH SECURITY LIMITED

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:08336450
Status:ACTIVE
Category:Private Limited Company

QUANTUM GLOBAL GROUPS LTD

12 CONSTANCE STREET,LONDON,E16 2DQ

Number:11420694
Status:ACTIVE
Category:Private Limited Company

TJB SURF DESIGNS LTD

35 FALCONERS GREEN,HINCKLEY,LE10 2SX

Number:10545431
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source