BRIGHTSIDE TRANSPORT LTD
Status | DISSOLVED |
Company No. | 08959117 |
Category | Private Limited Company |
Incorporated | 26 Mar 2014 |
Age | 10 years, 2 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 18 Jul 2023 |
Years | 10 months, 12 days |
SUMMARY
BRIGHTSIDE TRANSPORT LTD is an dissolved private limited company with number 08959117. It was incorporated 10 years, 2 months, 4 days ago, on 26 March 2014 and it was dissolved 10 months, 12 days ago, on 18 July 2023. The company address is Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England.
Company Fillings
Gazette dissolved voluntary
Date: 18 Jul 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 19 Apr 2023
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 14 Mar 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 13 Mar 2023
Action Date: 24 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-24
Documents
Change to a person with significant control
Date: 13 Dec 2022
Action Date: 16 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mohammed Ayyaz
Change date: 2022-11-16
Documents
Change person director company with change date
Date: 12 Dec 2022
Action Date: 16 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mohammed Ayyaz
Change date: 2022-11-16
Documents
Change person director company with change date
Date: 12 Dec 2022
Action Date: 12 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-12-12
Officer name: Mr Mohammed Ayyaz
Documents
Change to a person with significant control
Date: 12 Dec 2022
Action Date: 12 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-12-12
Psc name: Mr Mohammed Ayyaz
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2022
Action Date: 12 Dec 2022
Category: Address
Type: AD01
Change date: 2022-12-12
Old address: 191 Washington Street Bradford BD8 9QP United Kingdom
New address: Unit 1C, 55 Forest Road Leicester LE5 0BT
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2022
Action Date: 06 Jul 2022
Category: Address
Type: AD01
New address: 191 Washington Street Bradford BD8 9QP
Change date: 2022-07-06
Old address: 462 Birchgrove Road Swansea SA7 9NR United Kingdom
Documents
Notification of a person with significant control
Date: 06 Jul 2022
Action Date: 24 Jun 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mohammed Ayyaz
Notification date: 2022-06-24
Documents
Cessation of a person with significant control
Date: 06 Jul 2022
Action Date: 24 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Dean Westwood
Cessation date: 2022-06-24
Documents
Appoint person director company with name date
Date: 06 Jul 2022
Action Date: 24 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-06-24
Officer name: Mr Mohammed Ayyaz
Documents
Termination director company with name termination date
Date: 06 Jul 2022
Action Date: 24 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dean Westwood
Termination date: 2022-06-24
Documents
Confirmation statement with updates
Date: 28 Feb 2022
Action Date: 24 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-24
Documents
Accounts with accounts type micro entity
Date: 18 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 30 Mar 2021
Action Date: 24 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-24
Documents
Change registered office address company with date old address new address
Date: 18 Feb 2021
Action Date: 18 Feb 2021
Category: Address
Type: AD01
Old address: Flat 9 251-255 High Street London W3 9BY United Kingdom
Change date: 2021-02-18
New address: 462 Birchgrove Road Swansea SA7 9NR
Documents
Notification of a person with significant control
Date: 18 Feb 2021
Action Date: 05 Feb 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Dean Westwood
Notification date: 2021-02-05
Documents
Cessation of a person with significant control
Date: 18 Feb 2021
Action Date: 05 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Aristidis Melkos
Cessation date: 2021-02-05
Documents
Appoint person director company with name date
Date: 18 Feb 2021
Action Date: 05 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-05
Officer name: Mr Dean Westwood
Documents
Termination director company with name termination date
Date: 18 Feb 2021
Action Date: 05 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-05
Officer name: Aristidis Melkos
Documents
Change registered office address company with date old address new address
Date: 16 Sep 2020
Action Date: 16 Sep 2020
Category: Address
Type: AD01
New address: Flat 9 251-255 High Street London W3 9BY
Change date: 2020-09-16
Old address: 199 Romford Road London E7 9HL United Kingdom
Documents
Notification of a person with significant control
Date: 16 Sep 2020
Action Date: 28 Aug 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-08-28
Psc name: Aristidis Melkos
Documents
Cessation of a person with significant control
Date: 16 Sep 2020
Action Date: 28 Aug 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Keegan Worster
Cessation date: 2020-08-28
Documents
Appoint person director company with name date
Date: 16 Sep 2020
Action Date: 28 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-08-28
Officer name: Mr Aristidis Melkos
Documents
Termination director company with name termination date
Date: 16 Sep 2020
Action Date: 28 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-08-28
Officer name: Keegan Worster
Documents
Accounts with accounts type micro entity
Date: 23 Jul 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 24 Feb 2020
Action Date: 24 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-24
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change registered office address company with date old address new address
Date: 10 Jul 2019
Action Date: 10 Jul 2019
Category: Address
Type: AD01
Old address: 34 Lavender Lane Great Denham Bedford MK40 4SB England
Change date: 2019-07-10
New address: 199 Romford Road London E7 9HL
Documents
Notification of a person with significant control
Date: 10 Jul 2019
Action Date: 02 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Keegan Worster
Notification date: 2019-07-02
Documents
Termination director company with name termination date
Date: 10 Jul 2019
Action Date: 02 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-02
Officer name: Chris Webster Brice
Documents
Cessation of a person with significant control
Date: 10 Jul 2019
Action Date: 02 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Chris Webster Brice
Cessation date: 2019-07-02
Documents
Appoint person director company with name date
Date: 10 Jul 2019
Action Date: 02 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Keegan Worster
Appointment date: 2019-07-02
Documents
Confirmation statement with updates
Date: 01 Mar 2019
Action Date: 27 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-27
Documents
Accounts with accounts type micro entity
Date: 15 Aug 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Notification of a person with significant control
Date: 19 Apr 2018
Action Date: 11 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-04-11
Psc name: Chris Brice
Documents
Appoint person director company with name date
Date: 19 Apr 2018
Action Date: 11 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Chris Brice
Appointment date: 2018-04-11
Documents
Change registered office address company with date old address new address
Date: 19 Apr 2018
Action Date: 19 Apr 2018
Category: Address
Type: AD01
New address: 34 Lavender Lane Great Denham Bedford MK40 4SB
Old address: 38B Elstree Road Bristol BS5 7DX United Kingdom
Change date: 2018-04-19
Documents
Termination director company with name termination date
Date: 19 Apr 2018
Action Date: 11 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-11
Officer name: Iulian Sorin Sitaru
Documents
Cessation of a person with significant control
Date: 19 Apr 2018
Action Date: 11 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Iulian Sorin Sitaru
Cessation date: 2018-04-11
Documents
Confirmation statement with updates
Date: 05 Apr 2018
Action Date: 20 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-20
Documents
Change registered office address company with date old address new address
Date: 26 Oct 2017
Action Date: 26 Oct 2017
Category: Address
Type: AD01
Old address: 58 York Road Bridgwater TA6 6EE United Kingdom
Change date: 2017-10-26
New address: 38B Elstree Road Bristol BS5 7DX
Documents
Appoint person director company with name date
Date: 26 Oct 2017
Action Date: 16 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-08-16
Officer name: Mr Iulian Sorin Sitaru
Documents
Notification of a person with significant control
Date: 26 Oct 2017
Action Date: 16 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-08-16
Psc name: Iulian Sorin Sitaru
Documents
Cessation of a person with significant control
Date: 26 Oct 2017
Action Date: 16 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Steven Critchley
Cessation date: 2017-08-16
Documents
Termination director company with name termination date
Date: 26 Oct 2017
Action Date: 16 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Critchley
Termination date: 2017-08-16
Documents
Accounts with accounts type micro entity
Date: 23 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change account reference date company previous shortened
Date: 02 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA01
New date: 2017-01-31
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 21 Mar 2017
Action Date: 20 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-20
Documents
Termination director company with name termination date
Date: 14 Dec 2016
Action Date: 07 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Cunningham
Termination date: 2016-12-07
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2016
Action Date: 14 Dec 2016
Category: Address
Type: AD01
New address: 58 York Road Bridgwater TA6 6EE
Old address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
Change date: 2016-12-14
Documents
Appoint person director company with name date
Date: 14 Dec 2016
Action Date: 07 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Steven Critchley
Appointment date: 2016-12-07
Documents
Accounts with accounts type micro entity
Date: 21 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person director company with name date
Date: 23 May 2016
Action Date: 11 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Colin Cunningham
Appointment date: 2016-05-11
Documents
Termination director company with name termination date
Date: 23 May 2016
Action Date: 11 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Wilson
Termination date: 2016-05-11
Documents
Change registered office address company with date old address new address
Date: 23 May 2016
Action Date: 23 May 2016
Category: Address
Type: AD01
Change date: 2016-05-23
New address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
Old address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2016
Action Date: 26 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-26
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2015
Action Date: 26 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-26
Documents
Appoint person director company with name date
Date: 10 Feb 2015
Action Date: 05 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Wilson
Appointment date: 2015-02-05
Documents
Change registered office address company with date old address new address
Date: 10 Feb 2015
Action Date: 10 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-10
Old address: 48 Fairstead Skelmersdale WN8 6RD United Kingdom
New address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
Documents
Termination director company with name termination date
Date: 10 Feb 2015
Action Date: 05 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-02-05
Officer name: Richard Powell
Documents
Appoint person director company with name date
Date: 03 Dec 2014
Action Date: 24 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Richard Powell
Appointment date: 2014-11-24
Documents
Termination director company with name termination date
Date: 03 Dec 2014
Action Date: 24 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-24
Officer name: Mark Allen
Documents
Change registered office address company with date old address new address
Date: 03 Dec 2014
Action Date: 03 Dec 2014
Category: Address
Type: AD01
Change date: 2014-12-03
Old address: 13 Chillerton Road London SW17 9BE United Kingdom
New address: 48 Fairstead Skelmersdale WN8 6RD
Documents
Appoint person director company with name
Date: 22 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mark Allen
Documents
Termination director company with name
Date: 22 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Dunne
Documents
Change registered office address company with date old address
Date: 22 May 2014
Action Date: 22 May 2014
Category: Address
Type: AD01
Change date: 2014-05-22
Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
Documents
Some Companies
HARTISMERE SCHOOL,EYE,IP23 7BL
Number: | 07341583 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
PAVILION HOUSE 14-16 BRIDGFORD ROAD,NOTTINGHAM,NG2 6AB
Number: | 11084857 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O R2 ADVISORY LIMITED LEVEL 8,LONDON,EC2N 1AR
Number: | 06219835 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
HUNTERS LODGE BEECHES ROAD,SLOUGH,SL2 3PS
Number: | 09258064 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROFESSIONAL GROUNDWORKS SOLUTIONS LIMITED
5 THANET DRIVE,DERBY,DE24 0AX
Number: | 11011393 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE THOMSON REUTERS BUILDING 30 SOUTH COLONNADE,LONDON,E14 5EP
Number: | 04047905 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |