About

Registered Number: 03441341
Date of Incorporation: 29/09/1997 (27 years and 6 months ago)
Company Status: Active
Registered Address: 1b The Svt Building, Holloway Road Heybridge, Maldon, Essex, CM9 4ER

 

Based in Maldon, Bright Control Systems Ltd was setup in 1997, it has a status of "Active". This business has 2 directors listed at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIGHT, John Martyn 29 September 1997 - 1
Secretary Name Appointed Resigned Total Appointments
BRIGHT, Doreen Jane 29 September 1997 - 1

Filing History

Document Type Date
AA - Annual Accounts 19 June 2020
CS01 - N/A 04 October 2019
AA - Annual Accounts 24 June 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 12 June 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 09 May 2017
CS01 - N/A 04 October 2016
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 30 September 2010
AA - Annual Accounts 01 June 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 23 June 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 24 June 2008
363s - Annual Return 06 November 2007
AA - Annual Accounts 18 June 2007
363s - Annual Return 16 November 2006
AA - Annual Accounts 30 June 2006
363s - Annual Return 31 October 2005
AA - Annual Accounts 23 June 2005
363s - Annual Return 18 November 2004
AA - Annual Accounts 28 April 2004
363s - Annual Return 10 November 2003
AA - Annual Accounts 15 May 2003
288c - Notice of change of directors or secretaries or in their particulars 15 May 2003
288c - Notice of change of directors or secretaries or in their particulars 15 May 2003
363s - Annual Return 13 November 2002
AA - Annual Accounts 01 May 2002
363s - Annual Return 03 November 2001
AA - Annual Accounts 17 May 2001
363s - Annual Return 17 October 2000
RESOLUTIONS - N/A 15 June 2000
RESOLUTIONS - N/A 15 June 2000
RESOLUTIONS - N/A 15 June 2000
AA - Annual Accounts 15 June 2000
363s - Annual Return 10 November 1999
AA - Annual Accounts 07 May 1999
288c - Notice of change of directors or secretaries or in their particulars 03 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 1998
363s - Annual Return 12 October 1998
288a - Notice of appointment of directors or secretaries 14 October 1997
288a - Notice of appointment of directors or secretaries 14 October 1997
287 - Change in situation or address of Registered Office 14 October 1997
288b - Notice of resignation of directors or secretaries 14 October 1997
288b - Notice of resignation of directors or secretaries 14 October 1997
NEWINC - New incorporation documents 29 September 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.