Company NameTBG Bright Llp
Company StatusActive
Company NumberOC375074
CategoryLimited Liability Partnership
Incorporation Date9 May 2012(11 years, 11 months ago)
Previous NamesTBG Bright Llp and Bright Partnership Llp

Directors

LLP Designated Member NameMr Michael Paul Gillibrand
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYarmouth House Trident Business Park
Daten Avenue
Birchwood
WA3 6BX
LLP Designated Member NameMr Michael George Senior
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYarmouth House Trident Business Park
Daten Avenue
Birchwood
WA3 6BX
LLP Designated Member NameMiss Amanda Jane Cunningham
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2019(6 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Edward Court
Broadheath
Altrincham
WA14 5GL

Location

Registered Address26 Edward Court
Broadheath
Altrincham
WA14 5GL
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£41,813
Cash£32,222
Current Liabilities£129,354

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return9 May 2023 (11 months, 2 weeks ago)
Next Return Due23 May 2024 (1 month from now)

Filing History

21 January 2021Micro company accounts made up to 31 March 2020 (6 pages)
20 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
17 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
17 May 2019Appointment of Miss Amanda Jane Cunningham as a member on 6 April 2019 (2 pages)
15 January 2019Micro company accounts made up to 31 March 2018 (5 pages)
18 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
5 February 2018Registered office address changed from Yarmouth House Trident Business Park Daten Avenue Warrington WA3 6BX to 1st Floor Victoria House Victoria Road Hale Altrincham WA15 9AF on 5 February 2018 (1 page)
9 January 2018Micro company accounts made up to 31 March 2017 (5 pages)
11 May 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
11 May 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 May 2016Annual return made up to 9 May 2016 (3 pages)
31 May 2016Annual return made up to 9 May 2016 (3 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 May 2015Annual return made up to 9 May 2015 (3 pages)
11 May 2015Annual return made up to 9 May 2015 (3 pages)
11 May 2015Annual return made up to 9 May 2015 (3 pages)
22 February 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 February 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 February 2015Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
2 February 2015Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
21 July 2014Annual return made up to 9 May 2014 (3 pages)
21 July 2014Annual return made up to 9 May 2014 (3 pages)
21 July 2014Annual return made up to 9 May 2014 (3 pages)
24 May 2014Compulsory strike-off action has been discontinued (1 page)
24 May 2014Compulsory strike-off action has been discontinued (1 page)
21 May 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
21 May 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
13 May 2014First Gazette notice for compulsory strike-off (1 page)
13 May 2014First Gazette notice for compulsory strike-off (1 page)
3 July 2013Annual return made up to 9 May 2013 (3 pages)
3 July 2013Annual return made up to 9 May 2013 (3 pages)
3 July 2013Annual return made up to 9 May 2013 (3 pages)
26 October 2012Company name changed tbg bright LLP\certificate issued on 26/10/12
  • LLNM01 ‐ Change of name notice
(3 pages)
26 October 2012Company name changed tbg bright LLP\certificate issued on 26/10/12
  • LLNM01 ‐ Change of name notice
(3 pages)
9 May 2012Incorporation of a limited liability partnership (9 pages)
9 May 2012Incorporation of a limited liability partnership (9 pages)