BRIGHT LIGHT ENERGY LIMITED
Production of electricity
BRIGHT LIGHT ENERGY LIMITED
Production of electricity
Previous Company Names
Contact & Details
Contact
Registered Address
Eccleshall Biomass Raleigh Hall Industrial Estate Eccleshall Stafford ST21 6JL England
Full company profile for BRIGHT LIGHT ENERGY LIMITED (09403656), an active environment, agriculture and waste company based in Stafford, England. Incorporated 23 Jan 2015. Production of electricity. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2015–2024)
Cash in Bank
£14.33k
Net Assets
£3.17M
Total Liabilities
N/A
Turnover
N/A
Employees
3
Debt Ratio
N/A
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 13 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Sustainable Energy Holdings Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Wcs Nominees Limited
Ceased 6 Apr 2016
Earth Capital Uk Limited
Ceased 12 Aug 2022
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Land lying to the south of Stag Lane, Newport ISLE OF WIGHT | Leasehold | - | 22 Mar 2018 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 25 Sept 2025 | Accounts | Annual accounts made up to 31 Dec 2024 | |
| 29 Aug 2025 | Confirmation Statement | Confirmation statement made on 29 Aug 2025 with updates | |
| 29 Aug 2025 | Change Of Name | Certificate Change Of Name Company | |
| 18 Jul 2025 | Officers | Termination of John Nicholas Buller Curtis as director on 7 Nov 2024 | |
| 14 Jul 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date |
Annual accounts made up to 31 Dec 2024
Confirmation statement made on 29 Aug 2025 with updates
Certificate Change Of Name Company
Termination of John Nicholas Buller Curtis as director on 7 Nov 2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Recent Activity
Latest Activity
Annual accounts made up to 31 Dec 2024
7 months ago on 25 Sept 2025
Confirmation statement made on 29 Aug 2025 with updates
8 months ago on 29 Aug 2025
Certificate Change Of Name Company
8 months ago on 29 Aug 2025
Termination of John Nicholas Buller Curtis as director on 7 Nov 2024
9 months ago on 18 Jul 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
10 months ago on 14 Jul 2025
