Company NameBrightsun Freight Ltd
Company StatusActive
Company Number02295719
CategoryPrivate Limited Company
Incorporation Date13 September 1988(35 years, 8 months ago)
Previous NameBrightsun Travel Limited

Business Activity

Section HTransportation and storage
SIC 51210Freight air transport
SIC 52102Operation of warehousing and storage facilities for air transport activities
SIC 6311Cargo handling
SIC 52242Cargo handling for air transport activities
Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Ram Sarup Nangla
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1991(2 years, 5 months after company formation)
Appointment Duration33 years, 2 months
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address778 Great West Road
Osterley
Isleworth
Middlesex
TW7 5NA
Director NameMr Deepak Nangla
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2005(16 years, 6 months after company formation)
Appointment Duration19 years, 1 month
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address778 Great West Road
Isleworth
Middlesex
TW7 5NA
Director NameMrs Payal Nangla
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2020(31 years, 10 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Hanworth Road
Hounslow
Middlesex
TW3 1UA
Director NameMrs Dipti Chatterjee
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(2 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 December 1993)
RoleTravel Consultant
Country of ResidenceEngland
Correspondence Address18 Darris Close
Hayes
Middlesex
UB4 9RX
Director NameMr Vijay Kumar
Date of BirthAugust 1945 (Born 78 years ago)
NationalityIndian
StatusResigned
Appointed28 February 1991(2 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 December 1993)
RoleTravel Consultant
Correspondence Address778 Great West Road
Osterley
Isleworth
Middlesex
TW7 5NA
Director NameMrs Veena Nangla
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(2 years, 5 months after company formation)
Appointment Duration29 years, 4 months (resigned 04 July 2020)
RoleTravel Agent
Country of ResidenceGBR
Correspondence Address778 Great West Road
Osterley
Isleworth
Middlesex
TW7 5NA
Secretary NameMrs Veena Nangla
NationalityBritish
StatusResigned
Appointed28 February 1991(2 years, 5 months after company formation)
Appointment Duration29 years, 4 months (resigned 04 July 2020)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address778 Great West Road
Osterley
Isleworth
Middlesex
TW7 5NA

Contact

Websitewww.brightsun.co.uk
Email address[email protected]
Telephone020 88191111
Telephone regionLondon

Location

Registered Address14 Hanworth Road
Hounslow
Middlesex
TW3 1UA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow Central
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

55 at £1Mr Ram Sarup Nangla
55.00%
Ordinary
45 at £1Mrs Veena Nangla
45.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return1 September 2023 (8 months ago)
Next Return Due15 September 2024 (4 months, 2 weeks from now)

Charges

29 October 1992Delivered on: 2 November 1992
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee for £20,000 in favour of balkan airlines dated 29TH october 1992.
Particulars: The sum of £20,000 together with interest accrued now or to be held by the bank on an account numbered 31369685 and earmarked by reference to the company.
Outstanding
11 September 1991Delivered on: 17 September 1991
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to guarantee dated 9.9.91 in favour of yugoslav airlines for the sum of £15,000.
Particulars: The sum of £15,000 together with interest accrued now or to be held by the bank on an account numbered 7604076 and earmarked or designated by reference to the company.
Outstanding

Filing History

4 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
2 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
24 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
14 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
20 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
1 September 2020Confirmation statement made on 1 September 2020 with updates (4 pages)
18 August 2020Confirmation statement made on 18 August 2020 with updates (4 pages)
1 August 2020Confirmation statement made on 1 August 2020 with updates (3 pages)
24 July 2020Satisfaction of charge 2 in full (1 page)
24 July 2020Satisfaction of charge 1 in full (1 page)
6 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-04
(3 pages)
4 July 2020Termination of appointment of Veena Nangla as a director on 4 July 2020 (1 page)
4 July 2020Termination of appointment of Veena Nangla as a secretary on 4 July 2020 (1 page)
4 July 2020Cessation of Ram Sarup Nangla as a person with significant control on 4 July 2020 (1 page)
4 July 2020Notification of Deepak Nangla as a person with significant control on 4 July 2020 (2 pages)
4 July 2020Appointment of Mrs Payal Nangla as a director on 4 July 2020 (2 pages)
21 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
23 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
28 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
12 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
24 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
6 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
21 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
19 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(6 pages)
15 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(6 pages)
4 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(6 pages)
29 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(6 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
20 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(6 pages)
20 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(6 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
21 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (6 pages)
21 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (6 pages)
15 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
15 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
24 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
24 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
6 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (6 pages)
6 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
6 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
12 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
12 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
1 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Mr Ram Sarup Nangla on 31 January 2010 (2 pages)
1 February 2010Director's details changed for Mr Ram Sarup Nangla on 31 January 2010 (2 pages)
1 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
10 April 2009Return made up to 28/02/09; full list of members (4 pages)
10 April 2009Return made up to 28/02/09; full list of members (4 pages)
9 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
9 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
11 December 2008Return made up to 28/02/08; full list of members (4 pages)
11 December 2008Return made up to 28/02/08; full list of members (4 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
25 April 2007Return made up to 28/02/07; full list of members (3 pages)
25 April 2007Return made up to 28/02/07; full list of members (3 pages)
8 March 2007Return made up to 28/02/06; full list of members (3 pages)
8 March 2007Location of register of members (1 page)
8 March 2007Location of register of members (1 page)
8 March 2007Return made up to 28/02/06; full list of members (3 pages)
8 March 2007Registered office changed on 08/03/07 from: 4 new burlington street, london, W1X 1FE (1 page)
8 March 2007Registered office changed on 08/03/07 from: 4 new burlington street london W1X 1FE (1 page)
8 March 2007Location of debenture register (1 page)
8 March 2007Location of debenture register (1 page)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
1 April 2005New director appointed (2 pages)
1 April 2005New director appointed (2 pages)
17 March 2005Return made up to 28/02/05; full list of members (7 pages)
17 March 2005Return made up to 28/02/05; full list of members (7 pages)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
27 April 2004Return made up to 28/02/04; full list of members (7 pages)
27 April 2004Return made up to 28/02/04; full list of members (7 pages)
2 April 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
2 April 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
21 May 2003Return made up to 28/02/03; full list of members (7 pages)
21 May 2003Return made up to 28/02/03; full list of members (7 pages)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
2 April 2002Return made up to 28/02/02; full list of members (6 pages)
2 April 2002Return made up to 28/02/02; full list of members (6 pages)
31 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
31 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
12 April 2001Return made up to 28/02/01; full list of members (6 pages)
12 April 2001Return made up to 28/02/01; full list of members (6 pages)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
25 August 2000Return made up to 28/02/00; full list of members (6 pages)
25 August 2000Return made up to 28/02/00; full list of members (6 pages)
4 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
4 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
22 May 1999Return made up to 28/02/99; no change of members (4 pages)
22 May 1999Return made up to 28/02/99; no change of members (4 pages)
26 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
26 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
17 July 1998Return made up to 28/02/98; full list of members (6 pages)
17 July 1998Return made up to 28/02/98; full list of members (6 pages)
6 May 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
6 May 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
4 March 1997Return made up to 28/02/96; no change of members (4 pages)
4 March 1997Return made up to 28/02/96; no change of members (4 pages)
25 February 1997Return made up to 28/02/97; no change of members (4 pages)
25 February 1997Return made up to 28/02/97; no change of members (4 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
22 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
22 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
24 May 1995Return made up to 28/02/95; full list of members (6 pages)
24 May 1995Return made up to 28/02/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)