BRILLIANT TECH LIMITED

Register to unlock more data on OkredoRegister

BRILLIANT TECH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06351555

Incorporation date

23/08/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Wheel Forge Way, Trafford Park, Manchester M17 1EHCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/2007)
dot icon23/10/2025
Satisfaction of charge 1 in full
dot icon08/09/2025
Confirmation statement made on 2025-09-06 with no updates
dot icon24/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/02/2025
Change of details for Bulk Tees 2012 Limited as a person with significant control on 2025-02-27
dot icon02/10/2024
Registered office address changed from 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS England to 9 Wheel Forge Way Trafford Park Manchester M17 1EH on 2024-10-02
dot icon06/09/2024
Confirmation statement made on 2024-09-06 with updates
dot icon11/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/02/2024
Termination of appointment of Peter Ryder as a director on 2024-02-08
dot icon19/12/2023
Appointment of Mr Michael David Conway as a director on 2017-09-16
dot icon14/12/2023
Termination of appointment of Michael David Conway as a director on 2023-12-13
dot icon14/12/2023
Termination of appointment of David James Cox as a director on 2023-12-13
dot icon20/09/2023
Confirmation statement made on 2023-09-20 with updates
dot icon28/06/2023
Resolutions
dot icon19/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/06/2023
Statement of capital following an allotment of shares on 2023-06-05
dot icon22/05/2023
Second filing of Confirmation Statement dated 2022-03-02
dot icon21/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/03/2022
Confirmation statement made on 2022-03-02 with updates
dot icon06/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/05/2021
Memorandum and Articles of Association
dot icon13/05/2021
Resolutions
dot icon13/05/2021
Resolutions
dot icon13/05/2021
Resolutions
dot icon13/05/2021
Change of share class name or designation
dot icon13/05/2021
Particulars of variation of rights attached to shares
dot icon29/04/2021
Appointment of Mr Peter Ryder as a director on 2021-03-01
dot icon29/04/2021
Appointment of Mr David James Cox as a director on 2021-03-01
dot icon03/03/2021
Confirmation statement made on 2021-03-02 with updates
dot icon02/03/2021
Notification of Bulk Tees 2012 Limited as a person with significant control on 2017-07-01
dot icon02/03/2021
Cessation of Michael David Conway as a person with significant control on 2017-07-01
dot icon01/03/2021
Resolutions
dot icon05/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/08/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon11/10/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/03/2019
Registered office address changed from C/O Lopian Gross Barnett 6th Floor Cardinal House 20 st. Marys Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 2019-03-05
dot icon05/09/2018
Confirmation statement made on 2018-08-23 with updates
dot icon16/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/07/2018
Termination of appointment of Fenton Derek Conway as a director on 2018-07-10
dot icon10/07/2018
Termination of appointment of Fenton Derek Conway as a secretary on 2018-07-10
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/09/2017
Appointment of Mr Michael David Conway as a director on 2017-09-16
dot icon18/09/2017
Confirmation statement made on 2017-08-23 with no updates
dot icon08/11/2016
23/08/16 Statement of Capital gbp 200
dot icon05/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon18/09/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon09/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/09/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon12/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/09/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon11/10/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon11/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/09/2012
Appointment of Mr Fenton Derek Conway as a director
dot icon06/09/2012
Termination of appointment of Graham Lydiate as a director
dot icon16/08/2012
Particulars of a mortgage or charge / charge no: 1
dot icon19/10/2011
Annual return made up to 2011-08-23 with full list of shareholders
dot icon19/10/2011
Director's details changed for Graham Lydiate on 2011-08-23
dot icon14/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/09/2011
Registered office address changed from C/O Dpc Vernon Road Stoke on Trent Staffs ST4 2QY on 2011-09-07
dot icon15/02/2011
Previous accounting period extended from 2010-08-31 to 2010-12-31
dot icon26/08/2010
Annual return made up to 2010-08-23 with full list of shareholders
dot icon25/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon10/09/2009
Return made up to 23/08/09; full list of members
dot icon30/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon15/04/2009
Ad 23/03/09\gbp si 113@1=113\gbp ic 87/200\
dot icon15/04/2009
Ad 23/03/09\gbp si 86@1=86\gbp ic 1/87\
dot icon15/04/2009
Nc inc already adjusted 23/03/09
dot icon15/04/2009
Resolutions
dot icon08/10/2008
Return made up to 23/08/08; full list of members
dot icon10/06/2008
Registered office changed on 10/06/2008 from c/o edwards veeder (oldham) LLP brunswick square union street oldham OL1 1DE
dot icon15/10/2007
Certificate of change of name
dot icon01/10/2007
New director appointed
dot icon01/10/2007
New secretary appointed
dot icon04/09/2007
Registered office changed on 04/09/07 from: 39A leicester road salford manchester M7 4AS
dot icon03/09/2007
Secretary resigned
dot icon03/09/2007
Director resigned
dot icon23/08/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
15.29K
-
0.00
4.29K
-
2022
0
236.06K
-
0.00
5.72K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ryder, Peter
Director
01/03/2021 - 08/02/2024
4
Cox, David James
Director
01/03/2021 - 13/12/2023
36
Conway, Michael David
Director
16/09/2017 - 13/12/2023
19
Conway, Michael David
Director
16/09/2017 - Present
19

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRILLIANT TECH LIMITED

BRILLIANT TECH LIMITED is an(a) Active company incorporated on 23/08/2007 with the registered office located at 9 Wheel Forge Way, Trafford Park, Manchester M17 1EH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRILLIANT TECH LIMITED?

toggle

BRILLIANT TECH LIMITED is currently Active. It was registered on 23/08/2007 .

Where is BRILLIANT TECH LIMITED located?

toggle

BRILLIANT TECH LIMITED is registered at 9 Wheel Forge Way, Trafford Park, Manchester M17 1EH.

What does BRILLIANT TECH LIMITED do?

toggle

BRILLIANT TECH LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BRILLIANT TECH LIMITED?

toggle

The latest filing was on 23/10/2025: Satisfaction of charge 1 in full.