Brights Of Bideford Limited BIDEFORD


Brights Of Bideford started in year 2010 as Private Limited Company with registration number 07207691. The Brights Of Bideford company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Bideford at 18 Bridgeland Street. Postal code: EX39 2QE.

Currently there are 2 directors in the the company, namely Simon B. and Kevin B.. In addition one secretary - Simon B. - is with the firm. Currenlty, the company lists one former director, whose name is Lisa B. and who left the the company on 17 August 2018. In addition, there is one former secretary - Lisa B. who worked with the the company until 17 August 2018.

Brights Of Bideford Limited Address / Contact

Office Address 18 Bridgeland Street
Town Bideford
Post code EX39 2QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07207691
Date of Incorporation Tue, 30th Mar 2010
Industry Real estate agencies
End of financial Year 31st March
Company age 14 years old
Account next due date Tue, 31st Dec 2024 (232 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Simon B.

Position: Secretary

Appointed: 20 August 2018

Simon B.

Position: Director

Appointed: 20 August 2018

Kevin B.

Position: Director

Appointed: 30 March 2010

Lisa B.

Position: Secretary

Appointed: 30 March 2010

Resigned: 17 August 2018

Lisa B.

Position: Director

Appointed: 30 March 2010

Resigned: 17 August 2018

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As BizStats established, there is Kevin B. This PSC and has 25-50% shares. The second one in the PSC register is Simon B. This PSC owns 25-50% shares. Then there is Lisa B., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Kevin B.

Notified on 30 March 2017
Nature of control: 25-50% shares

Simon B.

Notified on 17 August 2018
Nature of control: 25-50% shares

Lisa B.

Notified on 30 March 2017
Ceased on 17 August 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand38 80886 051116 073145 997173 557266 293476 131417 918
Current Assets49 33294 536119 809149 774178 851281 048484 001428 120
Debtors10 3248 2863 5363 5775 09414 5557 5609 852
Net Assets Liabilities7 32036 38187 645124 209157 462227 051406 573404 680
Other Debtors     156  
Property Plant Equipment2 1671 9161 5171 6381 9241 5451 2172 830
Total Inventories200200200200200200310350
Other
Accrued Liabilities 1 7511 8872 3142 0002 2342 0222 715
Accumulated Amortisation Impairment Intangible Assets35 00035 00035 00035 00035 00035 00035 00035 000
Accumulated Depreciation Impairment Property Plant Equipment11 80512 23712 25112 13712 48210 89910 93910 410
Additions Other Than Through Business Combinations Property Plant Equipment 229 597631269 2 303
Amounts Owed By Related Parties      4 662 
Average Number Employees During Period55543222
Creditors43 74659 68833 39326 89222 94755 24978 41525 563
Disposals Decrease In Depreciation Impairment Property Plant Equipment 48-365-520 -1 970-264-1 158
Disposals Property Plant Equipment 46-386-589 -2 231-288-1 219
Future Minimum Lease Payments Under Non-cancellable Operating Leases 5 0005 0001 2501 250   
Increase From Depreciation Charge For Year Property Plant Equipment 478378407345387304629
Intangible Assets Gross Cost35 00035 00035 00035 00035 00035 00035 00035 000
Net Current Assets Liabilities5 58634 84886 416122 882155 904225 799405 586402 557
Number Shares Issued Fully Paid 1 0001 0001 0001 0001 0001 0001 000
Other Creditors8 16312 816      
Par Value Share  111111
Prepayments2 4042 4002 5833 5513 0513 2152 4181 962
Property Plant Equipment Gross Cost13 97214 24713 76713 77614 40612 44412 15613 240
Provisions For Liabilities Balance Sheet Subtotal433383288311366293230707
Taxation Social Security Payable4 55720 20628 11720 97017 67847 00360 54816 834
Total Assets Less Current Liabilities7 75336 76487 933124 520157 828227 344406 803405 387
Total Borrowings28 15033 6701258021 1219062 069
Trade Creditors Trade Payables2 8764 0633 3873 5832 4674 89114 9393 945
Trade Debtors Trade Receivables7 9205 886953272 04311 1844807 890
Amount Specific Advance Or Credit Directors     541-4 662282
Amount Specific Advance Or Credit Made In Period Directors      -6 760-252
Amount Specific Advance Or Credit Repaid In Period Directors      1 5575 196
Company Contributions To Money Purchase Plans Directors     20 00020 00060 000
Director Remuneration 16 12816 32026 66333 62824 32416 92221 234

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 26th, October 2023
Free Download (9 pages)

Company search

Advertisements