Bright Hygiene Management (london) Limited HARLOW


Founded in 1990, Bright Hygiene Management (london), classified under reg no. 02547344 is an active company. Currently registered at Unit 7 Sarbir Industrial Park CM20 2EU, Harlow the company has been in the business for 34 years. Its financial year was closed on 31st August and its latest financial statement was filed on Wednesday 31st August 2022.

There is a single director in the company at the moment - Ross S., appointed on 10 October 1991. In addition, a secretary was appointed - Sally S., appointed on 17 February 1999. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bright Hygiene Management (london) Limited Address / Contact

Office Address Unit 7 Sarbir Industrial Park
Office Address2 Cambridge Road
Town Harlow
Post code CM20 2EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02547344
Date of Incorporation Wed, 10th Oct 1990
Industry Other service activities not elsewhere classified
End of financial Year 31st August
Company age 34 years old
Account next due date Fri, 31st May 2024 (38 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 21st Oct 2024 (2024-10-21)
Last confirmation statement dated Sat, 7th Oct 2023

Company staff

Sally S.

Position: Secretary

Appointed: 17 February 1999

Ross S.

Position: Director

Appointed: 10 October 1991

Elizabeth B.

Position: Secretary

Appointed: 01 June 1997

Resigned: 31 December 1998

Andrew L.

Position: Director

Appointed: 01 December 1994

Resigned: 29 February 2000

Sally S.

Position: Secretary

Appointed: 10 October 1991

Resigned: 01 June 1997

Malcolm H.

Position: Director

Appointed: 10 October 1991

Resigned: 30 November 1991

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we discovered, there is Ross S. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Sally S. This PSC owns 25-50% shares.

Ross S.

Notified on 1 June 2016
Nature of control: 25-50% shares

Sally S.

Notified on 1 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth264 771239 761290 897272 793315 365327 904      
Balance Sheet
Cash Bank On Hand     253 251409 854384 862300 444244 419565 752697 674
Current Assets1 771 0601 428 3961 530 3681 445 7471 991 3821 737 8811 708 9241 688 0691 582 5261 271 6021 602 3631 815 619
Debtors1 095 8611 026 9521 066 7371 042 8151 334 4371 483 2301 297 6701 301 8071 280 6821 025 7831 035 2111 116 545
Net Assets Liabilities     327 904118 959     
Other Debtors     62 52014 118104 0271 809-38 81562 69055 989
Property Plant Equipment     39 59934 54921 95792 27779 28461 01947 087
Total Inventories     1 4001 4001 4001 4001 4001 4001 400
Cash Bank In Hand673 799400 044462 231401 532655 545253 251      
Net Assets Liabilities Including Pension Asset Liability264 771239 761290 896272 793315 365327 904      
Stocks Inventory1 4001 4001 4001 4001 4001 400      
Tangible Fixed Assets8 1716 43119 10043 45649 64739 599      
Reserves/Capital
Called Up Share Capital100100100100100100      
Profit Loss Account Reserve264 671239 661290 796272 693315 265327 804      
Shareholder Funds264 771239 761290 897272 793315 365327 904      
Other
Accrued Liabilities Deferred Income     207 888457 889     
Accumulated Depreciation Impairment Property Plant Equipment     198 681203 951187 558213 793237 780256 045269 977
Additions Other Than Through Business Combinations Property Plant Equipment        96 55510 994  
Average Number Employees During Period        26272523
Bank Borrowings Overdrafts     1 5001 500     
Corporation Tax Payable     21 28960 075     
Creditors     1 5001 624 5141 520 3851 464 0291 115 4081 456 1241 662 109
Increase From Depreciation Charge For Year Property Plant Equipment      8 8395 98226 23523 98718 26513 932
Investment Property      346 969372 762372 762372 762372 762372 762
Investment Property Fair Value Model       372 762372 762372 762372 762 
Net Current Assets Liabilities256 600233 330271 796229 336273 218289 80584 410167 684118 497156 194146 239153 510
Number Shares Issued Fully Paid      1010    
Other Creditors     17 519474 618444 974380 983249 935459 841352 263
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      3 56922 375    
Other Disposals Property Plant Equipment      14 27545 985    
Other Remaining Borrowings     2 624      
Other Taxation Social Security Payable     78 038148 139125 02384 840109 30090 005111 110
Par Value Share 1111111    
Prepayments Accrued Income           1 157
Property Plant Equipment Gross Cost     238 280238 500209 515306 070317 064317 064 
Total Additions Including From Business Combinations Property Plant Equipment      14 49517 000    
Total Assets Less Current Liabilities264 771239 761290 896272 793322 865329 404118 959562 403583 536608 240580 020573 359
Trade Creditors Trade Payables     1 114 7181 000 257950 388998 206756 173778 9901 198 736
Trade Debtors Trade Receivables     1 420 7101 283 5521 197 7801 278 8731 064 598972 5211 059 399
Employees Total      2626    
Creditors Due After One Year    7 5001 500      
Creditors Due Within One Year1 514 4601 195 0661 258 5721 216 4101 718 1641 448 076      
Fixed Assets8 1716 43119 10043 45649 64739 599      
Number Shares Allotted 10010010010010      
Share Capital Allotted Called Up Paid10010010010010010      
Tangible Fixed Assets Additions  16 49334 48214 275       
Tangible Fixed Assets Cost Or Valuation173 029173 029189 522224 005238 280238 280      
Tangible Fixed Assets Depreciation164 858166 598170 422180 548188 633198 681      
Tangible Fixed Assets Depreciation Charged In Period 1 7403 82410 1268 08510 048      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 30th, May 2023
Free Download (8 pages)

Company search

Advertisements