Check the

BRILLIANT PROMOTIONS COMPANY LIMITED

Company
BRILLIANT PROMOTIONS COMPANY LIMITED (03424508)

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 %)

REGISTRATION INFO

Company name
BRILLIANT PROMOTIONS COMPANY LIMITED
Company number
03424508
Status
Active
Categroy
Private Limited Company
Date of Incorporation
26 Aug 1997
Age - 27 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


Last update 2018

BRILLIANT PROMOTIONS COMPANY LIMITED DIRECTORS

Helen Ryan

  Acting PSC
Appointed
26 August 1997
Occupation
Manager
Role
Director
Age
68
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
67
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
61
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.