Company NameBrightlight Accountancy Services Limited
DirectorJames David Johnson
Company StatusActive
Company Number07044399
CategoryPrivate Limited Company
Incorporation Date15 October 2009(14 years, 6 months ago)
Previous NameHonest Vehicle Hire Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr James David Johnson
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollinwood Business Centre Albert Street
Oldham
OL8 3QL
Director NameMr Steve Anthony Fallows
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House 12 School Lane
Stockport
Cheshire
SK4 5DG

Location

Registered AddressHollinwood Business Centre
Albert Street
Oldham
OL8 3QL
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardFailsworth East
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

200 at £1James Johnson
100.00%
Ordinary

Financials

Year2014
Net Worth£216
Cash£2,650
Current Liabilities£15,334

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return15 October 2023 (6 months ago)
Next Return Due29 October 2024 (6 months, 2 weeks from now)

Filing History

29 October 2023Confirmation statement made on 15 October 2023 with updates (4 pages)
31 July 2023Micro company accounts made up to 31 October 2022 (4 pages)
17 October 2022Confirmation statement made on 15 October 2022 with updates (5 pages)
6 September 2022Change of details for Mr James Johnson as a person with significant control on 6 September 2022 (2 pages)
31 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
31 January 2022Micro company accounts made up to 31 October 2020 (3 pages)
27 October 2021Compulsory strike-off action has been discontinued (1 page)
26 October 2021Confirmation statement made on 15 October 2021 with updates (5 pages)
5 October 2021First Gazette notice for compulsory strike-off (1 page)
15 December 2020Confirmation statement made on 15 October 2020 with updates (5 pages)
29 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
17 October 2019Confirmation statement made on 15 October 2019 with updates (5 pages)
1 February 2019Micro company accounts made up to 31 October 2018 (3 pages)
16 January 2019Compulsory strike-off action has been discontinued (1 page)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
14 January 2019Confirmation statement made on 15 October 2018 with no updates (3 pages)
31 August 2018Micro company accounts made up to 31 October 2017 (2 pages)
1 November 2017Compulsory strike-off action has been discontinued (1 page)
1 November 2017Compulsory strike-off action has been discontinued (1 page)
31 October 2017Micro company accounts made up to 31 October 2016 (2 pages)
31 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 October 2016 (2 pages)
31 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
9 January 2017Registered office address changed from Adamson House Towers Business Park Wilmslow Road Didsbury M20 2YY England to Hollinwood Business Centre Albert Street Oldham OL8 3QL on 9 January 2017 (1 page)
9 January 2017Registered office address changed from Adamson House Towers Business Park Wilmslow Road Didsbury M20 2YY England to Hollinwood Business Centre Albert Street Oldham OL8 3QL on 9 January 2017 (1 page)
15 December 2016Amended total exemption small company accounts made up to 31 October 2015 (4 pages)
15 December 2016Amended total exemption small company accounts made up to 31 October 2015 (4 pages)
30 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
30 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
5 October 2016Compulsory strike-off action has been discontinued (1 page)
5 October 2016Compulsory strike-off action has been discontinued (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
28 September 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
28 September 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
8 April 2016Registered office address changed from 20 Thurleigh Road Manchester M20 2DF to Adamson House Towers Business Park Wilmslow Road Didsbury M20 2YY on 8 April 2016 (1 page)
8 April 2016Registered office address changed from 20 Thurleigh Road Manchester M20 2DF to Adamson House Towers Business Park Wilmslow Road Didsbury M20 2YY on 8 April 2016 (1 page)
6 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 200
(3 pages)
6 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 200
(3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
13 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 200
(3 pages)
13 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 200
(3 pages)
21 January 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
21 January 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
6 December 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 200
(3 pages)
6 December 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 200
(3 pages)
24 January 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
24 January 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
21 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (3 pages)
21 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (3 pages)
8 October 2012Registered office address changed from 40 Princess Street Manchester M1 6DE United Kingdom on 8 October 2012 (1 page)
8 October 2012Registered office address changed from 40 Princess Street Manchester M1 6DE United Kingdom on 8 October 2012 (1 page)
8 October 2012Registered office address changed from 40 Princess Street Manchester M1 6DE United Kingdom on 8 October 2012 (1 page)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
9 January 2012Director's details changed for Mr James David Johnson on 30 September 2011 (2 pages)
9 January 2012Director's details changed for Mr James David Johnson on 30 September 2011 (2 pages)
9 January 2012Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
8 January 2012Registered office address changed from 326 Imex House 40 Princess Street Manchester M1 6DE United Kingdom on 8 January 2012 (1 page)
8 January 2012Registered office address changed from 326 Imex House 40 Princess Street Manchester M1 6DE United Kingdom on 8 January 2012 (1 page)
8 January 2012Registered office address changed from 326 Imex House 40 Princess Street Manchester M1 6DE United Kingdom on 8 January 2012 (1 page)
1 June 2011Registered office address changed from Hollinwood Business Centre Albert Street Oldham OL8 3QL on 1 June 2011 (1 page)
1 June 2011Registered office address changed from Hollinwood Business Centre Albert Street Oldham OL8 3QL on 1 June 2011 (1 page)
1 June 2011Registered office address changed from Hollinwood Business Centre Albert Street Oldham OL8 3QL on 1 June 2011 (1 page)
17 May 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
17 May 2011Company name changed honest vehicle hire LIMITED\certificate issued on 17/05/11
  • CONNOT ‐
(2 pages)
17 May 2011Company name changed honest vehicle hire LIMITED\certificate issued on 17/05/11
  • CONNOT ‐
(2 pages)
17 May 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
5 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-03
(1 page)
5 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-03
(1 page)
27 April 2011Compulsory strike-off action has been discontinued (1 page)
27 April 2011Compulsory strike-off action has been discontinued (1 page)
21 April 2011Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
20 April 2011Termination of appointment of Steve Fallows as a director (1 page)
20 April 2011Change of name notice (2 pages)
20 April 2011Change of name notice (2 pages)
20 April 2011Termination of appointment of Steve Fallows as a director (1 page)
18 April 2011Registered office address changed from Enterprise House 12 School Lane Stockport Cheshire SK4 5DG United Kingdom on 18 April 2011 (2 pages)
18 April 2011Registered office address changed from Enterprise House 12 School Lane Stockport Cheshire SK4 5DG United Kingdom on 18 April 2011 (2 pages)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
15 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
15 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)