Company number 03038493
Status Active
Incorporation Date 28 March 1995
Company Type Private Limited Company
Address 26 HALF MOON CRESCENT, OADBY, LEICESTER, ENGLAND, LE2 4HD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Kingsley Lloyd Dennis as a director on 11 August 2016. The most likely internet sites of BRINDLEY'S EQUITY FINANCE LIMITED are www.brindleysequityfinance.co.uk, and www.brindley-s-equity-finance.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty years and eleven months. Brindley S Equity Finance Limited is a Private Limited Company.
The company registration number is 03038493. Brindley S Equity Finance Limited has been working since 28 March 1995.
The present status of the company is Active. The registered address of Brindley S Equity Finance Limited is 26 Half Moon Crescent Oadby Leicester England Le2 4hd. The company`s financial liabilities are £460.25k. It is £402.31k against last year. The cash in hand is £63.18k. It is £-13.25k against last year. And the total assets are £662.42k, which is £-50.95k against last year. DENNIS, Jeffery is a Secretary of the company. DENNIS, Ashley Miles is a Director of the company. DENNIS, Jeffery is a Director of the company. DENNIS, June is a Director of the company. DENNIS, Kingsley Lloyd is a Director of the company. Nominee Secretary WHITAKER, Anne Michelle has been resigned. Secretary GREENBRIAR SECRETARIAL LTD has been resigned. Director BRINDLEYS FINANCE LIMITED has been resigned. Nominee Director WHITAKER, Anne Michelle has been resigned. Nominee Director WHITAKER, Robert Alston has been resigned. The company operates in "Other business support service activities n.e.c.".
brindley's equity finance Key Finiance
LIABILITIES
£460.25k
+694%
CASH
£63.18k
-18%
TOTAL ASSETS
£662.42k
-8%
All Financial Figures
Current Directors
Resigned Directors
Secretary
GREENBRIAR SECRETARIAL LTD
Resigned: 01 April 1998
Appointed Date: 28 March 1995
Director
BRINDLEYS FINANCE LIMITED
Resigned: 01 April 1998
Appointed Date: 28 March 1995
Persons With Significant Control
Mr Jeffrey Dennis
Notified on: 1 June 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs June Dennis
Notified on: 1 June 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
BRINDLEY'S EQUITY FINANCE LIMITED Events
01 Apr 2017
Confirmation statement made on 31 March 2017 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Aug 2016
Appointment of Mr Kingsley Lloyd Dennis as a director on 11 August 2016
12 Aug 2016
Appointment of Mr Ashley Miles Dennis as a director on 11 August 2016
01 Aug 2016
Registered office address changed from Granville Hall Granville Road Leicester Leicestershire LE1 7RU to 26 Half Moon Crescent Oadby Leicester LE2 4HD on 1 August 2016
...
... and 53 more events
08 Nov 1995
Accounting reference date notified as 31/03
19 May 1995
Secretary resigned;director resigned;new director appointed
19 May 1995
New secretary appointed;director resigned
19 May 1995
Registered office changed on 19/05/95 from: 3 tennyson avenue four oaks sutton coldfield west midlands B74 4YG
28 Mar 1995
Incorporation