Company NameBrightest Fuels Ltd
DirectorCarol Gibson
Company StatusActive
Company Number08164786
CategoryPrivate Limited Company
Incorporation Date1 August 2012(11 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Directors

Director NameMrs Carol Gibson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Park Avenue
Leigh-On-Sea
SS9 5XB
Director NameMr Robin Gibson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Park Avenue
Leigh-On-Sea
SS9 5XB

Contact

Websitebrightestfuels.co.uk/
Telephone01268 778361
Telephone regionBasildon

Location

Registered AddressTurnpike House 1208-1210 London Road
Leigh On Sea
Essex
SS9 2UA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Shareholders

40 at £1Carol Gibson
40.00%
Ordinary
40 at £1Robin Gibson
40.00%
Ordinary
20 at £1Tom Leaver
20.00%
Ordinary

Financials

Year2014
Net Worth£3,327
Cash£5,862
Current Liabilities£33,677

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return18 January 2024 (3 months ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Filing History

5 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
13 July 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
9 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
29 August 2018Notification of Robin Brian Gibson as a person with significant control on 29 August 2018 (2 pages)
29 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
16 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
11 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
11 February 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
11 February 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
15 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(4 pages)
15 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(4 pages)
15 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(4 pages)
6 February 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
6 February 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
10 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(4 pages)
10 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(4 pages)
10 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(4 pages)
29 January 2014Total exemption full accounts made up to 31 July 2013 (9 pages)
29 January 2014Total exemption full accounts made up to 31 July 2013 (9 pages)
17 January 2014Previous accounting period shortened from 31 August 2013 to 31 July 2013 (1 page)
17 January 2014Previous accounting period shortened from 31 August 2013 to 31 July 2013 (1 page)
9 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(4 pages)
9 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(4 pages)
9 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(4 pages)
5 September 2012Registered office address changed from Unit 11 Totman Close Brook Road Ind Est Essex SS6 7UZ England on 5 September 2012 (2 pages)
5 September 2012Registered office address changed from Unit 11 Totman Close Brook Road Ind Est Essex SS6 7UZ England on 5 September 2012 (2 pages)
5 September 2012Registered office address changed from Unit 11 Totman Close Brook Road Ind Est Essex SS6 7UZ England on 5 September 2012 (2 pages)
1 August 2012Incorporation (25 pages)
1 August 2012Incorporation (25 pages)