Company NameBrightchoice Limited
DirectorAbdul Qayum
Company StatusActive
Company Number04623081
CategoryPrivate Limited Company
Incorporation Date20 December 2002(21 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Abdul Qayum
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 Edmond Street
Rochdale
Lancashire
OL12 6QG
Secretary NameMrs Shahida Parveen
NationalityBritish
StatusCurrent
Appointed20 December 2002(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address125 Edmund Street
Rochdale
Lancashire
OL12 6QG

Contact

Websitebrightchoiceltd.co.uk
Email address[email protected]
Telephone0161 8340786
Telephone regionManchester

Location

Registered Address24a Broughton Street
Manchester
M8 8NN
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Shareholders

100 at £1Shahida Parveen
100.00%
Ordinary

Financials

Year2014
Net Worth£116,483
Current Liabilities£112,674

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 April 2024 (2 weeks, 3 days ago)
Next Return Due29 April 2025 (12 months from now)

Charges

14 May 2021Delivered on: 18 May 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
10 April 2012Delivered on: 12 April 2012
Persons entitled: Needen Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £16,500.00 see image for full details.
Outstanding

Filing History

6 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
12 June 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
11 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
6 June 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
7 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
18 May 2021Registration of charge 046230810002, created on 14 May 2021 (7 pages)
23 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
6 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
24 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
25 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
29 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
3 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
3 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
14 September 2016Micro company accounts made up to 31 March 2016 (2 pages)
14 September 2016Micro company accounts made up to 31 March 2016 (2 pages)
18 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
18 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
1 February 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
1 February 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
22 August 2015Micro company accounts made up to 31 March 2015 (2 pages)
22 August 2015Micro company accounts made up to 31 March 2015 (2 pages)
24 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(4 pages)
24 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(4 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 March 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
6 March 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 March 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
11 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2009Director's details changed for Abdul Qayum on 20 December 2009 (2 pages)
22 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
22 December 2009Director's details changed for Abdul Qayum on 20 December 2009 (2 pages)
22 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
3 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 March 2009Return made up to 20/12/08; full list of members (3 pages)
23 March 2009Return made up to 20/12/08; full list of members (3 pages)
26 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 May 2008Return made up to 20/12/07; full list of members (3 pages)
19 May 2008Return made up to 20/12/07; full list of members (3 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
3 January 2007Return made up to 20/12/06; full list of members (6 pages)
3 January 2007Return made up to 20/12/06; full list of members (6 pages)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
18 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
9 January 2006Return made up to 20/12/05; full list of members (6 pages)
9 January 2006Return made up to 20/12/05; full list of members (6 pages)
23 March 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
23 March 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
15 February 2005Accounts for a dormant company made up to 31 December 2003 (2 pages)
15 February 2005Accounts for a dormant company made up to 31 December 2003 (2 pages)
21 December 2004Return made up to 20/12/04; full list of members
  • 363(287) ‐ Registered office changed on 21/12/04
(6 pages)
21 December 2004Return made up to 20/12/04; full list of members
  • 363(287) ‐ Registered office changed on 21/12/04
(6 pages)
23 January 2004Return made up to 20/12/03; full list of members (6 pages)
23 January 2004Return made up to 20/12/03; full list of members (6 pages)
23 January 2003New secretary appointed (2 pages)
23 January 2003New secretary appointed (2 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
20 December 2002Incorporation (12 pages)
20 December 2002Incorporation (12 pages)