Company NameBright Financial Planning Limited
DirectorLee Jonathan Parker
Company StatusActive
Company Number05939092
CategoryPrivate Limited Company
Incorporation Date18 September 2006(17 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Lee Jonathan Parker
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2006(same day as company formation)
RoleMortgage Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Hall Cottage
Church Road Newton
Sudbury
Suffolk
CO10 0QR
Director NameSean Robert Kilbourn
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(same day as company formation)
RoleMortgage Consultant
Correspondence Address8 Tollgate Road
Capel St Mary
Ipswich
Suffolk
IP9 2HB
Director NameSteven Charles Witham
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(same day as company formation)
RoleMortgage Consultant
Correspondence Address55 Meadow View Road
Sudbury
Suffolk
CO10 7NY
Director NameMichael Ralph Hatton
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(same day as company formation)
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence Address10 Lynns Hall Close
Great Waldingfield
Sudbury
Suffolk
CO10 0FH
Secretary NameMichael Ralph Hatton
NationalityBritish
StatusResigned
Appointed18 September 2006(same day as company formation)
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence Address10 Lynns Hall Close
Great Waldingfield
Sudbury
Suffolk
CO10 0FH
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed18 September 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed18 September 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitebrightms.co.uk

Location

Registered Address58 Station Road
Sudbury
Suffolk
CO10 2SP
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury

Shareholders

50 at £1Lee Jonathan Parker
50.00%
Ordinary
50 at £1Michael Ralph Hatton
50.00%
Ordinary

Financials

Year2014
Net Worth£1,537
Cash£1,323
Current Liabilities£8,788

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months, 1 week from now)

Filing History

9 October 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
7 October 2020Change of details for Mr Lee Jonathan Parker as a person with significant control on 12 August 2018 (2 pages)
10 August 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
25 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
18 September 2019Cessation of Michael Ralph Hatton as a person with significant control on 12 August 2018 (1 page)
17 May 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
10 May 2019Termination of appointment of Michael Ralph Hatton as a secretary on 3 May 2019 (1 page)
10 May 2019Termination of appointment of Michael Ralph Hatton as a director on 3 May 2019 (1 page)
1 October 2018Confirmation statement made on 18 September 2018 with updates (5 pages)
8 May 2018Unaudited abridged accounts made up to 31 December 2017 (10 pages)
25 September 2017Confirmation statement made on 18 September 2017 with updates (5 pages)
25 September 2017Confirmation statement made on 18 September 2017 with updates (5 pages)
26 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
26 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2016Confirmation statement made on 18 September 2016 with updates (7 pages)
29 September 2016Confirmation statement made on 18 September 2016 with updates (7 pages)
26 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
3 November 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(5 pages)
3 November 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(5 pages)
27 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(5 pages)
10 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(5 pages)
27 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
27 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 November 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(5 pages)
28 November 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(5 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
28 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
28 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (6 pages)
26 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (6 pages)
30 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 October 2010Director's details changed for Michael Ralph Hatton on 16 September 2010 (2 pages)
18 October 2010Director's details changed for Lee Jonathan Parker on 16 September 2010 (2 pages)
18 October 2010Director's details changed for Michael Ralph Hatton on 16 September 2010 (2 pages)
18 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (6 pages)
18 October 2010Director's details changed for Lee Jonathan Parker on 16 September 2010 (2 pages)
18 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (5 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (5 pages)
16 September 2009Appointment terminated director steven witham (1 page)
16 September 2009Appointment terminated director steven witham (1 page)
15 December 2008Appointment terminated director sean kilbourn (1 page)
15 December 2008Return made up to 18/09/08; full list of members (5 pages)
15 December 2008Return made up to 18/09/08; full list of members (5 pages)
15 December 2008Appointment terminated director sean kilbourn (1 page)
18 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 November 2007Return made up to 18/09/07; full list of members (3 pages)
30 November 2007Return made up to 18/09/07; full list of members (3 pages)
28 November 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
28 November 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
17 October 2006New director appointed (2 pages)
17 October 2006New director appointed (2 pages)
17 October 2006New director appointed (2 pages)
17 October 2006New director appointed (2 pages)
17 October 2006New secretary appointed;new director appointed (2 pages)
17 October 2006New director appointed (2 pages)
17 October 2006Ad 18/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 October 2006New director appointed (2 pages)
17 October 2006New secretary appointed;new director appointed (2 pages)
17 October 2006Ad 18/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 September 2006Secretary resigned (1 page)
22 September 2006Director resigned (1 page)
22 September 2006Director resigned (1 page)
22 September 2006Secretary resigned (1 page)
18 September 2006Incorporation (9 pages)
18 September 2006Incorporation (9 pages)