Brian Mole Independent Financial Advisers Ltd. BURTON ON TRENT


Brian Mole Independent Financial Advisers started in year 1994 as Private Limited Company with registration number 02918076. The Brian Mole Independent Financial Advisers company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Burton On Trent at Independence House. Postal code: DE14 1SY.

At the moment there are 3 directors in the the firm, namely Nigel F., Kevin D. and Dean W.. In addition one secretary - Dean W. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Brian Mole Independent Financial Advisers Ltd. Address / Contact

Office Address Independence House
Office Address2 26 Bridge Street
Town Burton On Trent
Post code DE14 1SY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02918076
Date of Incorporation Tue, 12th Apr 1994
Industry Financial intermediation not elsewhere classified
End of financial Year 30th April
Company age 30 years old
Account next due date Fri, 31st Jan 2025 (271 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Nigel F.

Position: Director

Appointed: 31 July 2009

Kevin D.

Position: Director

Appointed: 03 June 2008

Dean W.

Position: Secretary

Appointed: 03 June 2008

Dean W.

Position: Director

Appointed: 03 June 2008

Howard G.

Position: Director

Appointed: 31 July 2009

Resigned: 25 August 2023

Sherian M.

Position: Secretary

Appointed: 31 March 2005

Resigned: 03 June 2008

Samuel L.

Position: Director

Appointed: 30 April 2004

Resigned: 31 March 2005

Kevin S.

Position: Director

Appointed: 30 April 2004

Resigned: 31 March 2005

Sam L.

Position: Secretary

Appointed: 01 May 2003

Resigned: 31 March 2005

Philip H.

Position: Secretary

Appointed: 28 July 1998

Resigned: 01 May 2003

Philip H.

Position: Director

Appointed: 20 July 1995

Resigned: 01 May 2003

Michael B.

Position: Secretary

Appointed: 12 April 1994

Resigned: 27 July 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 April 1994

Resigned: 12 April 1994

Michael B.

Position: Director

Appointed: 12 April 1994

Resigned: 27 July 1998

Brian M.

Position: Director

Appointed: 12 April 1994

Resigned: 03 June 2008

People with significant control

The register of PSCs that own or control the company includes 1 name. As we found, there is Keelex 324 Ltd from Derby, United Kingdom. The abovementioned PSC is classified as "a ltd", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Keelex 324 Ltd

Legal authority English
Legal form Ltd
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth538 316577 557652 301722 911       
Balance Sheet
Cash Bank In Hand85 558204 326281 750338 843       
Cash Bank On Hand   338 843389 619554 291622 148526 538648 760610 443709 186
Current Assets936 946933 4031 037 7201 111 3541 237 3671 384 7031 460 4031 439 9221 597 6471 575 5881 647 828
Debtors851 388729 077755 970772 511847 748830 412838 255913 384948 887965 145938 642
Net Assets Liabilities   722 911813 7541 005 2181 123 4211 139 2141 297 8741 251 6681 366 383
Net Assets Liabilities Including Pension Asset Liability538 316577 557652 301722 911       
Property Plant Equipment   6 9004 4358 6645 6307 8144 5245 694 
Tangible Fixed Assets5 4358 6259 9006 900       
Reserves/Capital
Called Up Share Capital230230230230       
Profit Loss Account Reserve538 086577 327652 071722 681       
Shareholder Funds538 316577 557652 301722 911       
Other
Accumulated Amortisation Impairment Intangible Assets   5 2665 2665 2665 2665 2665 2665 266 
Accumulated Depreciation Impairment Property Plant Equipment   48 59951 83554 63757 67161 25764 54767 48672 666
Average Number Employees During Period    13151515121213
Creditors   394 711427 788386 980341 934307 358303 437328 754296 043
Creditors Due Within One Year404 065363 858394 251394 711       
Fixed Assets5 4358 6259 9006 9004 4358 6645 6307 8144 5245 69419 464
Increase From Depreciation Charge For Year Property Plant Equipment    3 2362 8023 0343 5863 2902 9395 180
Intangible Assets Gross Cost   5 2665 2665 2665 2665 2665 2665 266 
Intangible Fixed Assets Aggregate Amortisation Impairment5 2665 2665 266        
Intangible Fixed Assets Cost Or Valuation5 2665 2665 266        
Net Current Assets Liabilities532 881569 545643 469716 643809 579997 7231 118 4691 132 5641 294 2101 246 8341 351 785
Number Shares Allotted 151515       
Number Shares Issued Fully Paid    151515151515100
Par Value Share 1111111111
Property Plant Equipment Gross Cost   55 49956 27063 30163 30169 07169 07173 18092 130
Provisions For Liabilities Balance Sheet Subtotal   6322601 1696781 1648608604 866
Provisions For Liabilities Charges 6131 068632       
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Additions 6 2256 8951 541       
Tangible Fixed Assets Cost Or Valuation124 564130 78953 95855 499       
Tangible Fixed Assets Depreciation119 129122 16444 05848 599       
Tangible Fixed Assets Depreciation Charged In Period 3 0354 1384 541       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  82 244        
Tangible Fixed Assets Disposals  83 726        
Total Additions Including From Business Combinations Property Plant Equipment    7717 031 5 770 4 10918 950
Total Assets Less Current Liabilities538 316578 170653 369723 543814 0141 006 3871 124 0991 140 3781 298 7341 252 5281 371 249

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption small company accounts data made up to 30th April 2016
filed on: 15th, September 2016
Free Download (7 pages)

Company search

Advertisements