Nevbright (8) Limited ROCHFORD


Nevbright (8) started in year 1990 as Private Limited Company with registration number 02473270. The Nevbright (8) company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Rochford at Millhouse. Postal code: SS4 1DB.

The firm has one director. Clive L.. There are currently no secretaries appointed. At present there is 1 former director listed by the firm - Karen L., who left the firm on 28 October 1992. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Nevbright (8) Limited Address / Contact

Office Address Millhouse
Office Address2 32-38 East Street
Town Rochford
Post code SS4 1DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02473270
Date of Incorporation Thu, 22nd Feb 1990
Industry Other letting and operating of own or leased real estate
End of financial Year 31st October
Company age 34 years old
Account next due date Wed, 31st Jul 2024 (125 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

Clive L.

Position: Director

Resigned:

Rayleigh Company Services Ltd

Position: Corporate Secretary

Appointed: 05 May 2000

Resigned: 15 January 2013

Christopher D.

Position: Secretary

Appointed: 20 April 1994

Resigned: 05 May 2000

David H.

Position: Secretary

Appointed: 28 October 1992

Resigned: 20 April 1994

Karen L.

Position: Director

Appointed: 22 February 1991

Resigned: 28 October 1992

Clive L.

Position: Secretary

Appointed: 22 February 1991

Resigned: 28 October 1992

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we researched, there is Clive L. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Clive L.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-31
Net Worth106 039136 330141 028146 382
Balance Sheet
Cash Bank In Hand41 51152 04953 15529 824
Current Assets61 61776 04189 63486 322
Debtors20 10623 99236 47956 498
Tangible Fixed Assets124 000124 000124 000124 000
Reserves/Capital
Called Up Share Capital2222
Profit Loss Account Reserve106 037136 328141 026146 380
Shareholder Funds106 039136 330141 028146 382
Other
Creditors Due Within One Year80 57864 71173 60664 940
Fixed Assets125 000125 000125 000125 000
Investments Fixed Assets1 0001 0001 0001 000
Net Assets Liability Excluding Pension Asset Liability106 039136 330141 028146 382
Net Current Assets Liabilities-18 96111 33016 02821 382
Number Shares Allotted 222
Par Value Share 111
Percentage Subsidiary Held 100100100
Share Capital Allotted Called Up Paid2222

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 12th, January 2023
Free Download (8 pages)

Company search

Advertisements