Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Bright Futures Group Plc
Bright Futures Group Plc is a dissolved company incorporated on 19 November 2001 with the registered office located in Taunton, Somerset. Bright Futures Group Plc was registered 23 years ago.
Watch Company
Status
Dissolved
Dissolved on
12 November 2016
(8 years ago)
Was
14 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
04324874
Public limited company
Age
23 years
Incorporated
19 November 2001
Size
Unreported
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Bright Futures Group Plc
Contact
Address
Hatfield
The Avenue
Taunton
Somerset
TA1 1ED
Same address for the past
13 years
Companies in TA1 1ED
Telephone
Unreported
Email
Unreported
Website
Bfgplc.co.uk
See All Contacts
People
Officers
3
Shareholders
10
Controllers (PSC)
-
Richard Armstrong Muir
Director • British • Lives in UK • Born in Sep 1957
William Peter Rollason
Director • Chartered Accountant • British • Lives in Uk • Born in Nov 1960
Mr Duncan Stewart Ralph
Director • British • Lives in UK • Born in Apr 1962
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Clinical Negligence Services Limited
Mr Duncan Stewart Ralph is a mutual person.
Active
On Track Investments Ltd
Mr Duncan Stewart Ralph is a mutual person.
Active
Vxo Touring Ltd
Richard Armstrong Muir is a mutual person.
Active
Skye Luxury Touring Ltd
Richard Armstrong Muir is a mutual person.
Active
CR2 Sport Limited
Richard Armstrong Muir is a mutual person.
Active
Luxury Touring Limited
Richard Armstrong Muir is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2002–2010)
Period Ended
25 Mar 2010
For period
25 Mar
⟶
25 Mar 2010
Traded for
12 months
Cash in Bank
£89.92K
Increased by £70.06K (+353%)
Turnover
£6.53M
Increased by £4.15M (+174%)
Employees
183
Increased by 129 (+239%)
Total Assets
£1.67M
Decreased by £1.49M (-47%)
Total Liabilities
-£3.87M
Increased by £1.11M (+40%)
Net Assets
-£2.2M
Decreased by £2.6M (-655%)
Debt Ratio (%)
232%
Increased by 144.15% (+165%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
8 Years Ago on 12 Nov 2016
Winding Up Completed
9 Years Ago on 12 Aug 2016
Court Order to Wind Up
13 Years Ago on 4 Jul 2012
Noel Mead Resigned
13 Years Ago on 17 Jan 2012
Registered Address Changed
13 Years Ago on 13 Jan 2012
Confirmation Submitted
13 Years Ago on 13 Dec 2011
Tjalke Boersma Resigned
14 Years Ago on 12 Apr 2011
Group Accounts Submitted
14 Years Ago on 2 Mar 2011
Confirmation Submitted
14 Years Ago on 17 Jan 2011
William Peter Rollason Appointed
14 Years Ago on 9 Nov 2010
Get Alerts
Get Credit Report
Discover Bright Futures Group Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 12 Nov 2016
Completion of winding up
Submitted on 12 Aug 2016
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 22 Jan 2014
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 16 Aug 2012
Order of court to wind up
Submitted on 4 Jul 2012
Termination of appointment of Noel Mead as a secretary
Submitted on 17 Jan 2012
Registered office address changed from Ward House Ward Street Guildford Surrey GU1 4LH on 13 January 2012
Submitted on 13 Jan 2012
Annual return made up to 19 November 2011 with full list of shareholders
Submitted on 13 Dec 2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Submitted on 4 Nov 2011
Termination of appointment of Tjalke Boersma as a director
Submitted on 12 Apr 2011
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs