Brilliance Financial Planning Limited

General information

Name:

Brilliance Financial Planning Ltd

Office Address:

C/o Andrew Miller & Co Stratton Cleeve Cheltenham Road GL7 2JD Cirencester

Number: 06552147

Incorporation date: 2008-04-01

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Brilliance Financial Planning Limited is officially located at Cirencester at C/o Andrew Miller & Co Stratton Cleeve. Anyone can search for the firm by its area code - GL7 2JD. The enterprise has been operating on the British market for sixteen years. The company is registered under the number 06552147 and their last known status is active. This firm's principal business activity number is 64999 which stands for Financial intermediation not elsewhere classified. Brilliance Financial Planning Ltd released its account information for the financial period up to Fri, 31st Mar 2023. The latest annual confirmation statement was submitted on Mon, 24th Apr 2023.

In order to meet the requirements of their clients, this limited company is constantly taken care of by a body of three directors who are Scott T., Susi T. and Duncan M.. Their mutual commitment has been of cardinal importance to the limited company since 2008-04-01. Additionally, the managing director's tasks are often backed by a secretary - Susi T., who was chosen by the limited company sixteen years ago.

Financial data based on annual reports

Company staff

Scott T.

Role: Director

Appointed: 01 April 2008

Latest update: 23 January 2024

Susi T.

Role: Secretary

Appointed: 01 April 2008

Latest update: 23 January 2024

Susi T.

Role: Director

Appointed: 01 April 2008

Latest update: 23 January 2024

Duncan M.

Role: Director

Appointed: 01 April 2008

Latest update: 23 January 2024

People with significant control

Executives with significant control over this firm are: Susi T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Duncan M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Scott T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Susi T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Duncan M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Scott T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 08 May 2024
Confirmation statement last made up date 24 April 2023
Annual Accounts 20 July 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 20 July 2015
Annual Accounts 15 July 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 15 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 23 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23 July 2013
Annual Accounts 23 July 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 July 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on Fri, 31st Mar 2023 (AA)
filed on: 28th, July 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

The Last House 81 Stanley Road

Post code:

HP7 9BA

City / Town:

Amersham

HQ address,
2014

Address:

The Last House 81 Stanley Road

Post code:

HP7 9BA

City / Town:

Amersham

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
16
Company Age

Similar companies nearby

Closest companies