Check the

BRYTANNIC EXTRA FINANCE LIMITED

Company
BRYTANNIC EXTRA FINANCE LIMITED (05962939)

BRYTANNIC EXTRA FINANCE

Phone: 01204 899 500
A⁺ rating

ABOUT BRYTANNIC EXTRA FINANCE LIMITED

Speak to one of our helpful UK-based experts

Fluent Mortgages Limited, 102 Rivington House, Chorley New Road, Horwich, Bolton Lancashire BL6 5UE United Kingdom

Fluent Mortgages Ltd is a broker and we will search our panel of lenders to find the right loan for you. Fluent Mortgages Ltd will be processing your loan application. Data Protection Registration Number. Z964352X

Fluent Mortgages Ltd is authorised and regulated by the Financial Conduct Authority. Firm registration number 458914.

Fluent Mortgages Ltd. Company Registration No. 5962936. Registered Office: 102 Rivington House, Chorley New Road, Horwich, Bolton BL6 5UE

KEY FINANCES

Year
2015
Assets
£214.76k ▲ £79.06k (58.26 %)
Cash
£214.76k ▲ £79.06k (58.26 %)
Liabilities
£120.3k ▲ £12.89k (12.00 %)
Net Worth
£94.45k ▲ £66.16k (233.92 %)

REGISTRATION INFO

Company name
BRYTANNIC EXTRA FINANCE LIMITED
Company number
05962939
Status
Active
Categroy
Private Limited Company
Date of Incorporation
11 Oct 2006
Age - 18 years
Home Country
United Kingdom

CONTACTS

Website
www.fluentmortgages.co.uk
Phones
01204 899 500
Registered Address
ALEX HOUSE,
260-268 CHAPEL STREET,
SALFORD MANCHESTER,
LANCASHIRE,
M3 5JZ

ECONOMIC ACTIVITIES

64999
Financial intermediation not elsewhere classified

LAST EVENTS

27 Oct 2016
Termination of appointment of Ian William Williamson as a director on 25 October 2016
27 Oct 2016
Termination of appointment of Andrew Haslam as a director on 25 October 2016
26 Oct 2016
Confirmation statement made on 11 October 2016 with updates

See Also


Last update 2018

BRYTANNIC EXTRA FINANCE LIMITED DIRECTORS

Daniel Michael Payne

  Acting
Appointed
11 October 2006
Occupation
Director
Role
Secretary
Nationality
British
Address
92 Bury Old Road, Whitefield, Manchester, England, M45 6TQ
Name
PAYNE, Daniel Michael

Daniel Michael Payne

  Acting PSC
Appointed
11 October 2006
Occupation
Director
Role
Director
Age
47
Nationality
British
Address
7 Hollins Square, Hollins Lane, Bury, Lancashire, BL9 8DH
Country Of Residence
England
Name
PAYNE, Daniel Michael
Notified On
11 October 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Howard Thomas

  Resigned
Appointed
11 October 2006
Resigned
11 October 2006
Role
Nominee Secretary
Address
50 Iron Mill Place, Crayford, Kent, DA1 4RT
Name
THOMAS, Howard

Andrew Haslam

  Resigned PSC
Appointed
11 October 2006
Resigned
25 October 2016
Occupation
Director
Role
Director
Age
75
Nationality
British
Address
32 Pear Tree House Orchard Court, Manchester Road, Bury, BL9 9NR
Country Of Residence
England
Name
HASLAM, Andrew
Notified On
11 October 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

William Andrew Joseph Tester

  Resigned
Appointed
11 October 2006
Resigned
11 October 2006
Role
Nominee Director
Age
62
Nationality
British
Address
4 Geary House, Georges Road, London, N7 8EZ
Country Of Residence
United Kingdom
Name
TESTER, William Andrew Joseph

Ian William Williamson

  Resigned
Appointed
11 October 2006
Resigned
25 October 2016
Occupation
Director
Role
Director
Age
78
Nationality
British
Address
6 Consort Place, Green Walk, Bowdon, Cheshire, WA14 2SH
Country Of Residence
England
Name
WILLIAMSON, Ian William

REVIEWS


Check The Company
Excellent according to the company’s financial health.