Dazzling Brilliance Limited CIRENCESTER


Dazzling Brilliance started in year 2010 as Private Limited Company with registration number 07188322. The Dazzling Brilliance company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Cirencester at Cirencester Dental And Aesthetics. Postal code: GL7 1RH. Since Friday 4th June 2010 Dazzling Brilliance Limited is no longer carrying the name Mfg Company Formations 98.

The company has one director. Billy C., appointed on 4 June 2010. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Peter C. and who left the the company on 4 June 2010. In addition, there is one former secretary - John M. who worked with the the company until 4 June 2010.

Dazzling Brilliance Limited Address / Contact

Office Address Cirencester Dental And Aesthetics
Office Address2 42a Querns Lane
Town Cirencester
Post code GL7 1RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 07188322
Date of Incorporation Fri, 12th Mar 2010
Industry Dental practice activities
End of financial Year 31st August
Company age 14 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Billy C.

Position: Director

Appointed: 04 June 2010

Peter C.

Position: Director

Appointed: 12 March 2010

Resigned: 04 June 2010

John M.

Position: Secretary

Appointed: 12 March 2010

Resigned: 04 June 2010

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we established, there is Billy C. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Rosy C. This PSC owns 25-50% shares and has 25-50% voting rights.

Billy C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Rosy C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Mfg Company Formations 98 June 4, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth24390084329 97250 844      
Balance Sheet
Current Assets54 00849 18443 72570 009100 737139 786163 426185 083204 427220 54070 221
Net Assets Liabilities    50 84478 727138 451151 754156 862170 425232 789
Cash Bank In Hand25 90627 92425 48061 63689 082      
Debtors22 82015 26012 2453 8737 055      
Intangible Fixed Assets254 190243 138232 086221 034209 982      
Net Assets Liabilities Including Pension Asset Liability243900         
Stocks Inventory5 2826 0006 0004 5004 600      
Tangible Fixed Assets26 75821 23216 85716 16914 478      
Reserves/Capital
Called Up Share Capital11112      
Profit Loss Account Reserve24289984229 97150 842      
Shareholder Funds24390084329 97250 844      
Other
Total Fixed Assets Cost Or Valuation318 521318 521         
Total Fixed Assets Depreciation37 57354 151         
Total Fixed Assets Depreciation Charge In Period 16 578         
Average Number Employees During Period     333444
Creditors    210 937188 772210 353165 338120 87293 246449 950
Fixed Assets280 948264 370248 943237 203224 460212 599249 466219 603176 508135 934647 963
Net Current Assets Liabilities-94 9637 5593 82924 57637 32171 47799 33897 489101 226127 73734 776
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     2 1343 5174 7213 7894 8096 742
Total Assets Less Current Liabilities185 985271 929252 772261 779261 781267 499348 804317 092277 734263 671682 739
Creditors Due After One Year Total Noncurrent Liabilities185 742175 947         
Creditors Due Within One Year Total Current Liabilities148 971136 707         
Intangible Fixed Assets Aggregate Amortisation Impairment22 10433 15644 20855 26066 312      
Intangible Fixed Assets Amortisation Charged In Period 11 05211 05211 05211 052      
Intangible Fixed Assets Cost Or Valuation276 294276 294276 294276 294276 294      
Tangible Fixed Assets Cost Or Valuation42 22742 22742 22745 60747 724      
Tangible Fixed Assets Depreciation15 46920 99525 37029 43833 246      
Tangible Fixed Assets Depreciation Charge For Period 5 526         
Creditors Due After One Year 271 029251 929231 807210 937      
Creditors Due Within One Year 41 62539 89645 43363 416      
Net Assets Liability Excluding Pension Asset Liability 90084329 972       
Number Shares Allotted  112      
Par Value Share  111      
Share Capital Allotted Called Up Paid 1112      
Tangible Fixed Assets Additions   3 3802 117      
Tangible Fixed Assets Depreciation Charged In Period  4 3754 0683 808      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Confirmation statement with updates Tuesday 12th March 2024
filed on: 20th, March 2024
Free Download (5 pages)

Company search