Company NameSunbright Energy Ltd
DirectorsNicholas John Crouch and Oliver Crouch
Company StatusActive
Company Number09348351
CategoryPrivate Limited Company
Incorporation Date10 December 2014(9 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Nicholas John Crouch
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hermitage 15a Shenfield Road
Brentwood
Essex
CM15 8AG
Director NameMr Oliver Crouch
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2022(7 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Tower Industrial Estate, London Road
Wrotham
Sevenoaks
Kent
TN15 7NS
Director NameMr Oliver Crouch
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2020(5 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Tower Industrial Estate, London Road
Wrotham
Sevenoaks
Kent
TN15 7NS

Location

Registered AddressThe Hermitage
15a Shenfield Road
Brentwood
Essex
CM15 8AG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 December 2023 (4 months, 2 weeks ago)
Next Return Due23 December 2024 (8 months from now)

Filing History

21 January 2021Cessation of Nicholas John Crouch as a person with significant control on 26 May 2020 (1 page)
21 January 2021Confirmation statement made on 9 December 2020 with updates (5 pages)
21 January 2021Notification of Oliver Crouch as a person with significant control on 26 May 2020 (2 pages)
26 November 2020Director's details changed for Mr Oliver Crouch on 26 November 2020 (2 pages)
27 May 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
23 May 2020Appointment of Mr Oliver Crouch as a director on 18 May 2020 (2 pages)
11 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
10 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
23 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
31 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 March 2017 (7 pages)
28 September 2017Micro company accounts made up to 31 March 2017 (7 pages)
20 September 2017Previous accounting period extended from 30 December 2016 to 31 March 2017 (1 page)
20 September 2017Previous accounting period extended from 30 December 2016 to 31 March 2017 (1 page)
10 December 2016Accounts for a dormant company made up to 30 December 2015 (2 pages)
10 December 2016Accounts for a dormant company made up to 30 December 2015 (2 pages)
9 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
7 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
7 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
23 February 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(3 pages)
23 February 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(3 pages)
10 December 2014Incorporation
Statement of capital on 2014-12-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(13 pages)
10 December 2014Incorporation
Statement of capital on 2014-12-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(13 pages)