CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
BRILLIANT PROMOTIONS COMPANY LIMITED
Company
BRILLIANT PROMOTIONS COMPANY
Phone:
01670 514 514
B
rating
KEY FINANCES
Year
2017
Assets
£42.54k
▲ £26.83k (170.76 %)
Cash
£0k
▼ £0k (NaN)
Liabilities
£86.99k
▲ £28.12k (47.78 %)
Net Worth
£-44.46k
▲ £-1.3k (3.01 %)
Download Balance Sheet for 2016-2017
REGISTRATION INFO
Check the company
UK
Newcastle upon Tyne
Company name
BRILLIANT PROMOTIONS COMPANY LIMITED
Company number
03424508
Status
Active
Categroy
Private Limited Company
Date of Incorporation
26 Aug 1997
Age - 28 years
Home Country
United Kingdom
CONTACTS
Website
stressballsplus.co.uk
Phones
01670 514 514
Registered Address
C/O CLEMENTS AND COMPANY,
2 2 ESLINGTON TERRACE,
JESMOND,
NEWCASTLE UPON TYNE,
NE2 4RJ
ECONOMIC ACTIVITIES
47410
Retail sale of computers, peripheral units and software in specialised stores
LAST EVENTS
01 Sep 2016
Confirmation statement made on 26 August 2016 with updates
09 Aug 2016
Total exemption small company accounts made up to 31 January 2016
10 Nov 2015
Total exemption small company accounts made up to 31 January 2015
CHARGES
16 June 2000
Status
Outstanding
Delivered
1 July 2000
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charges over the undertaking and all…
See Also
BRILLIANT MORTGAGES LIMITED
BRILLIANT NOISE LIMITED
BRILLIANT SOCIAL MEDIA LIMITED
BRIMALK LIMITED
BRIMART MOTORS LIMITED
BRIMAS CONSTRUCTION LIMITED
Last update 2018
BRILLIANT PROMOTIONS COMPANY LIMITED DIRECTORS
Helen Ryan
Acting
PSC
Appointed
26 August 1997
Occupation
Manager
Role
Director
Age
69
Nationality
British
Address
Keepers Cottage, West Coldside, Mitford, Morpeth, Northumberland, NE61 3QE
Country Of Residence
England
Name
RYAN, Helen
Notified On
1 June 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
James Ryan
Acting
PSC
Appointed
02 January 2007
Occupation
Director
Role
Director
Age
68
Nationality
Irish
Address
Keepers Cottage, West Coldside, Mitford, Morpeth, Northumberland, NE61 3QE
Country Of Residence
United Kingdom
Name
RYAN, James
Notified On
1 June 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Ashlynn Mary Heanue
Resigned
Appointed
26 August 1997
Resigned
26 August 1997
Role
Secretary
Nationality
British
Address
54 Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LL
Name
HEANUE, Ashlynn Mary
MAB CORPORATE SERVICES LIMITED
Resigned
Appointed
26 August 1997
Resigned
28 August 2005
Role
Secretary
Address
Charlbury House, 186 Charlbury Crescent Yardley, Birmingham, B26 2LG
Name
MAB CORPORATE SERVICES LIMITED
E SECRETARIES LTD
Resigned
Appointed
28 August 2005
Resigned
26 August 2010
Role
Secretary
Address
Charlbury House, 54 Charlbury Crescent, Yardley, Birmingham, B26 2LL
Name
E SECRETARIES LTD
NEW COMPANY SECRETARIES LTD
Resigned
Appointed
30 November 2004
Resigned
28 August 2005
Role
Secretary
Address
Charlbury House, 186 Charlbury Crescent Yardley, Birmingham, B26 2LG
Name
NEW COMPANY SECRETARIES LTD
Mark Butler
Resigned
Appointed
26 August 1997
Resigned
26 August 1997
Occupation
Formation Agent
Role
Director
Age
62
Nationality
British
Address
6 Gilbertstone Court, 32 Moat Lane Yardley, Birmingham, B26 1TJ
Name
BUTLER, Mark
REVIEWS
Check The Company
Very good according to the company’s financial health.