Bright Light Energy Limited STAFFORD


Bright Light Energy started in year 2015 as Private Limited Company with registration number 09403656. The Bright Light Energy company has been functioning successfully for nine years now and its status is active. The firm's office is based in Stafford at Eccleshall Biomass Raleigh Hall Industrial Estate. Postal code: ST21 6JL.

The firm has 2 directors, namely Charles I., Paul A.. Of them, Charles I., Paul A. have been with the company the longest, being appointed on 22 February 2021. As of 16 April 2024, there were 7 ex directors - Richard B., Simon C. and others listed below. There were no ex secretaries.

Bright Light Energy Limited Address / Contact

Office Address Eccleshall Biomass Raleigh Hall Industrial Estate
Office Address2 Eccleshall
Town Stafford
Post code ST21 6JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09403656
Date of Incorporation Fri, 23rd Jan 2015
Industry Production of electricity
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (167 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Charles I.

Position: Director

Appointed: 22 February 2021

Paul A.

Position: Director

Appointed: 22 February 2021

Richard B.

Position: Director

Appointed: 16 October 2020

Resigned: 20 October 2022

Simon C.

Position: Director

Appointed: 04 August 2020

Resigned: 31 January 2022

Richard S.

Position: Director

Appointed: 18 October 2017

Resigned: 16 October 2020

John C.

Position: Director

Appointed: 05 January 2017

Resigned: 18 October 2017

Nicholas P.

Position: Director

Appointed: 29 September 2015

Resigned: 20 January 2018

James T.

Position: Director

Appointed: 29 September 2015

Resigned: 04 August 2020

Simon C.

Position: Director

Appointed: 23 January 2015

Resigned: 17 February 2016

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As we established, there is Sustainable Energy Holdings Limited from Eccleshall. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Earth Capital Uk Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", has 75,01-100% voting rights. This PSC and has 75,01-100% voting rights. The third one is Wcs Nominees Limited, who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Sustainable Energy Holdings Limited

Eccleshall Biomass Raleigh Hall Industrial Estate, Eccleshall, Stafford, ST21 6JL

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 12699175
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Earth Capital Uk Limited

Hyde Park House 5 Manfred Road, London, SW15 2RS, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 04519702
Notified on 6 April 2016
Ceased on 12 August 2022
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Wcs Nominees Limited

4th Floor 50 Mark Lane, London, EC3R 7QR, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 06002307
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand272 57853 629226 543
Current Assets1 150 6821 074 5551 676 292
Debtors878 1041 020 9261 449 749
Other Debtors530 000536 347 
Property Plant Equipment1 252 4401 183 8761 123 776
Other
Accrued Liabilities Deferred Income43 30862 064195 430
Accumulated Depreciation Impairment Property Plant Equipment213 232286 233360 508
Amounts Owed By Group Undertakings  1 210 467
Average Number Employees During Period 43
Creditors90 19572 948195 430
Increase From Depreciation Charge For Year Property Plant Equipment 73 00174 275
Net Current Assets Liabilities1 060 4871 001 6071 480 862
Number Shares Issued Fully Paid 2 623 9472 623 947
Par Value Share 00
Prepayments Accrued Income165 127181 232238 314
Property Plant Equipment Gross Cost1 465 6721 470 1091 484 284
Recoverable Value-added Tax  968
Total Additions Including From Business Combinations Property Plant Equipment 4 43714 175
Total Assets Less Current Liabilities2 312 9272 185 4832 604 638
Trade Creditors Trade Payables46 88710 884 
Trade Debtors Trade Receivables174 917303 347 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 23rd January 2024
filed on: 27th, February 2024
Free Download (3 pages)

Company search