GIANT FINANCE + LIMITED - CHELTENHAM
Company Profile | Company Filings |
Overview
GIANT FINANCE + LIMITED is a Private Limited Company from CHELTENHAM ENGLAND and has the status: Active.
GIANT FINANCE + LIMITED was incorporated 19 years ago on 03/12/2004 and has the registered number: 05304654. The accounts status is SMALL and accounts are next due on 28/02/2025.
GIANT FINANCE + LIMITED was incorporated 19 years ago on 03/12/2004 and has the registered number: 05304654. The accounts status is SMALL and accounts are next due on 28/02/2025.
GIANT FINANCE + LIMITED - CHELTENHAM
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2023 | 28/02/2025 |
Registered Office
FESTIVAL HOUSE
CHELTENHAM
GL50 3SH
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
OUTSAUCE FINANCING LIMITED (until 19/06/2019)
OUTSAUCE FINANCING LIMITED (until 19/06/2019)
ORIEL SUPPORT LIMITED (until 05/12/2012)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/12/2023 | 15/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RICHARD ANTHONY FOSTER | Jan 1978 | British | Director | 2016-05-23 | CURRENT |
MR MICHAEL HENRY | Jul 1963 | British | Director | 2018-07-02 | CURRENT |
MR MARK MCALLISTER | Dec 1962 | British | Director | 2018-07-02 | CURRENT |
MISS NINA ELIZABETH WINGATE | Secretary | 2017-01-30 | CURRENT | ||
MR ADRIAN STALLEY | Jun 1971 | British | Director | 2006-02-13 UNTIL 2008-07-28 | RESIGNED |
INCORPORATE DIRECTORS LIMITED | Corporate Nominee Director | 2004-12-03 UNTIL 2004-12-03 | RESIGNED | ||
INCORPORATE SECRETARIAT LIMITED | Corporate Nominee Secretary | 2004-12-03 UNTIL 2004-12-03 | RESIGNED | ||
PATRICIA MARJORIE DELAVAL MITCHELL | Feb 1949 | British | Secretary | 2005-04-25 UNTIL 2006-11-30 | RESIGNED |
PATRICIA MARJORIE DELAVAL MITCHELL | Feb 1949 | British | Secretary | 2007-03-31 UNTIL 2008-06-30 | RESIGNED |
ORIEL SUPPORT LIMITED | Secretary | 2008-06-30 UNTIL 2008-08-01 | RESIGNED | ||
MR BRIAN PATRICK PURSEY | Oct 1952 | British | Secretary | 2004-12-03 UNTIL 2005-09-07 | RESIGNED |
MR STEVEN MICHAEL HARTLEY | Jun 1960 | British | Director | 2014-02-05 UNTIL 2018-07-02 | RESIGNED |
MR BRIAN PATRICK PURSEY | Oct 1952 | British | Director | 2008-06-03 UNTIL 2012-01-17 | RESIGNED |
MR BRIAN PATRICK PURSEY | Oct 1952 | British | Director | 2004-12-03 UNTIL 2006-02-13 | RESIGNED |
MR STEVEN PAUL WORTLEY | Jan 1966 | British | Director | 2012-01-17 UNTIL 2017-07-11 | RESIGNED |
BENJAMIN LEIGHTON | Mar 1979 | Secretary | 2006-09-14 UNTIL 2007-03-31 | RESIGNED | |
MR HUGH MATTHEW FELL | Jun 1955 | British | Director | 2010-12-01 UNTIL 2015-07-31 | RESIGNED |
MRS SU COPLEY | Aug 1963 | British | Director | 2004-12-03 UNTIL 2010-02-01 | RESIGNED |
OUTSAUCE ACCOUNTING LIMITED | Corporate Secretary | 2012-10-24 UNTIL 2017-01-30 | RESIGNED | ||
ORIEL ACCOUNTING LIMITED | Corporate Secretary | 2008-08-01 UNTIL 2012-10-24 | RESIGNED | ||
MR MILES SPENCER LLOYD | Feb 1969 | British | Director | 2012-01-17 UNTIL 2015-07-31 | RESIGNED |
ADAM JAMES JONES | Dec 1982 | Secretary | 2006-09-14 UNTIL 2007-03-31 | RESIGNED | |
PHILIP COPLEY | Jan 1954 | Secretary | 2006-03-21 UNTIL 2007-03-31 | RESIGNED | |
DAVID VIZARD | Jul 1976 | Secretary | 2006-09-14 UNTIL 2007-03-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Giant Finance Holdings Limited | 2016-04-06 | Cheltenham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Giant_Finance_+_Limited - Accounts | 2023-10-12 | 31-05-2023 | £178,385 Cash £3,212,923 equity |
Giant_Finance_+_Limited - Accounts | 2022-11-10 | 31-05-2022 | £237,716 Cash £2,355,250 equity |