Brightstar Networks Limited WOKING


Brightstar Networks started in year 2011 as Private Limited Company with registration number 07535773. The Brightstar Networks company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Woking at Chancery House. Postal code: GU21 7SA.

The firm has 3 directors, namely Marc S., Barry G. and Marc G.. Of them, Barry G., Marc G. have been with the company the longest, being appointed on 21 February 2011 and Marc S. has been with the company for the least time - from 1 February 2016. As of 27 April 2024, there was 1 ex secretary - Hannah G.. There were no ex directors.

Brightstar Networks Limited Address / Contact

Office Address Chancery House
Office Address2 30 St Johns Road
Town Woking
Post code GU21 7SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07535773
Date of Incorporation Mon, 21st Feb 2011
Industry Wired telecommunications activities
End of financial Year 29th February
Company age 13 years old
Account next due date Thu, 30th Nov 2023 (149 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Marc S.

Position: Director

Appointed: 01 February 2016

Barry G.

Position: Director

Appointed: 21 February 2011

Marc G.

Position: Director

Appointed: 21 February 2011

Hannah G.

Position: Secretary

Appointed: 21 February 2011

Resigned: 05 January 2012

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As BizStats researched, there is Marc G. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Marc S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Barry G., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Marc G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Marc S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Barry G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-282017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth-4 578-8 443558       
Balance Sheet
Cash Bank In Hand6 269 2 104       
Cash Bank On Hand  2 10429 40441 88689 392113 652100 49887 62546 976
Current Assets39 96946 60742 675105 999141 358144 834173 468182 184192 689183 259
Debtors33 70046 60740 57176 59599 47255 44259 81681 686105 064136 283
Net Assets Liabilities   26 72766 46262 11688 50674 065109 883123 606
Other Debtors  1 6291003 4743 5959 5082 90112 0796 713
Property Plant Equipment    28 37621 13114 84313 8194 832 
Tangible Fixed Assets497248        
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve-4 580-8 445556       
Shareholder Funds-4 578-8 443558       
Other
Accumulated Depreciation Impairment Property Plant Equipment  2 1202 1202 7249 96917 69326 90235 6856 073
Average Number Employees During Period   6888998
Creditors  42 11779 27224 48921 21417 171121 9389 0484 859
Creditors Due Within One Year45 04455 29842 117       
Finance Lease Liabilities Present Value Total    24 48921 21417 17117 1719 0484 189
Increase From Depreciation Charge For Year Property Plant Equipment    6047 2457 72410 2049 9082 591
Net Current Assets Liabilities-5 075-8 69155826 72762 57562 19990 83460 246114 099116 478
Number Shares Allotted 22       
Other Creditors  11 70014 0427 6777 5966 8829 74613 88314 119
Other Taxation Social Security Payable  30 41765 23061 05661 63767 64491 53049 82646 050
Par Value Share 11       
Property Plant Equipment Gross Cost  2 1202 12031 10031 10032 53640 72140 51710 361
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Cost Or Valuation2 1202 120        
Tangible Fixed Assets Depreciation1 6231 8722 120       
Tangible Fixed Assets Depreciation Charged In Period 249248       
Total Additions Including From Business Combinations Property Plant Equipment    28 980 1 4369 1809213 400
Total Assets Less Current Liabilities-4 578-8 44355826 72790 95183 330105 67774 065118 931128 465
Trade Creditors Trade Payables    6 9489 8504 0653 49111 2922 423
Trade Debtors Trade Receivables  38 94276 49595 99851 84750 30878 78592 985129 570
Disposals Decrease In Depreciation Impairment Property Plant Equipment       9951 125 
Disposals Property Plant Equipment       9951 125 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates Wed, 21st Feb 2024
filed on: 27th, February 2024
Free Download (4 pages)

Company search

Advertisements