BRILLIANT FINANCE LIMITED
STAFFORDSHIRE FASTMONEY.CO.UK LIMITED

Hellopages » Staffordshire » Stoke-on-Trent » ST4 2QY

Company number 05585830
Status Active
Incorporation Date 7 October 2005
Company Type Private Limited Company
Address C/O DPC VERNON ROAD, STOKE ON TRENT, STAFFORDSHIRE, ST4 2QY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 7 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 7 October 2015 with full list of shareholders Statement of capital on 2015-12-24 GBP 15,000 . The most likely internet sites of BRILLIANT FINANCE LIMITED are www.brilliantfinance.co.uk, and www.brilliant-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Brilliant Finance Limited is a Private Limited Company. The company registration number is 05585830. Brilliant Finance Limited has been working since 07 October 2005. The present status of the company is Active. The registered address of Brilliant Finance Limited is C O Dpc Vernon Road Stoke On Trent Staffordshire St4 2qy. . DELVES, Martin is a Director of the company. Secretary KELSALL, Karen has been resigned. Secretary KELSALL, Karen has been resigned. Secretary LATHAM, Charles Douglas John has been resigned. Secretary LATHAM, Charles Douglas John has been resigned. Secretary LATHAM, Mandy has been resigned. Secretary RILEY, Paul has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DELVES, Martin has been resigned. Director KELSALL LATHAM, Karen has been resigned. Director LATHAM, Mandy has been resigned. Director LATHAM, Mandy has been resigned. Director RILEY, Paul has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
DELVES, Martin
Appointed Date: 30 September 2008
65 years old

Resigned Directors

Secretary
KELSALL, Karen
Resigned: 30 July 2008
Appointed Date: 28 May 2008

Secretary
KELSALL, Karen
Resigned: 27 May 2008
Appointed Date: 12 February 2008

Secretary
LATHAM, Charles Douglas John
Resigned: 01 January 2010
Appointed Date: 12 January 2009

Secretary
LATHAM, Charles Douglas John
Resigned: 30 September 2008
Appointed Date: 30 July 2008

Secretary
LATHAM, Mandy
Resigned: 12 January 2009
Appointed Date: 30 September 2008

Secretary
RILEY, Paul
Resigned: 12 February 2008
Appointed Date: 07 October 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 07 October 2005
Appointed Date: 07 October 2005

Director
DELVES, Martin
Resigned: 30 July 2008
Appointed Date: 08 January 2008
65 years old

Director
KELSALL LATHAM, Karen
Resigned: 30 September 2008
Appointed Date: 08 January 2008
65 years old

Director
LATHAM, Mandy
Resigned: 12 January 2009
Appointed Date: 30 September 2008
64 years old

Director
LATHAM, Mandy
Resigned: 08 January 2008
Appointed Date: 07 October 2005
64 years old

Director
RILEY, Paul
Resigned: 12 February 2008
Appointed Date: 07 October 2005
58 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 07 October 2005
Appointed Date: 07 October 2005

Persons With Significant Control

Red Court Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRILLIANT FINANCE LIMITED Events

11 Nov 2016
Confirmation statement made on 7 October 2016 with updates
31 Jul 2016
Total exemption small company accounts made up to 31 October 2015
24 Dec 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 15,000

31 Jul 2015
Total exemption small company accounts made up to 31 October 2014
07 Feb 2015
Compulsory strike-off action has been discontinued
...
... and 45 more events
28 Nov 2005
New secretary appointed
28 Nov 2005
New director appointed
18 Oct 2005
Secretary resigned
18 Oct 2005
Director resigned
07 Oct 2005
Incorporation