About

Registered Number: 06668124
Date of Incorporation: 08/08/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: Rugby House Hinckley Road, Sapcote, Leicester, Leicestershire, LE9 4FU

 

Debright Trading Ltd was registered on 08 August 2008 and has its registered office in Leicester, it's status at Companies House is "Active". The current directors of the organisation are listed as Bright, Shae Pierre, West, Alexis Shirley, Form 10 Directors Fd Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIGHT, Shae Pierre 06 April 2016 - 1
WEST, Alexis Shirley 06 April 2016 - 1
FORM 10 DIRECTORS FD LTD 08 August 2008 08 August 2008 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
PSC04 - N/A 18 September 2020
PSC04 - N/A 18 September 2020
PSC04 - N/A 18 May 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 09 September 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 September 2019
CS01 - N/A 30 October 2018
CS01 - N/A 29 August 2018
AA - Annual Accounts 26 June 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 23 August 2017
PSC01 - N/A 23 August 2017
AA - Annual Accounts 27 October 2016
CS01 - N/A 03 October 2016
AP01 - Appointment of director 13 April 2016
AP01 - Appointment of director 11 April 2016
CH03 - Change of particulars for secretary 21 March 2016
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 17 June 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 11 August 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 August 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 August 2014
AD01 - Change of registered office address 11 February 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 31 October 2013
AD01 - Change of registered office address 16 September 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 28 September 2011
AA01 - Change of accounting reference date 25 May 2011
CERTNM - Change of name certificate 15 February 2011
CONNOT - N/A 15 February 2011
AR01 - Annual Return 12 August 2010
AA - Annual Accounts 04 May 2010
363a - Annual Return 10 August 2009
287 - Change in situation or address of Registered Office 10 August 2009
288a - Notice of appointment of directors or secretaries 14 October 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 October 2008
288b - Notice of resignation of directors or secretaries 08 August 2008
NEWINC - New incorporation documents 08 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.