GIANT FINANCE + LIMITED
Overview
Company Name | GIANT FINANCE + LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05304654 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GIANT FINANCE + LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is GIANT FINANCE + LIMITED located?
Registered Office Address | Festival House Jessop Avenue GL50 3SH Cheltenham England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GIANT FINANCE + LIMITED?
Company Name | From | Until |
---|---|---|
OUTSAUCE FINANCING LIMITED | Dec 05, 2012 | Dec 05, 2012 |
ORIEL SUPPORT LIMITED | Dec 03, 2004 | Dec 03, 2004 |
What are the latest accounts for GIANT FINANCE + LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | May 31, 2025 |
Next Accounts Due On | Feb 28, 2026 |
Last Accounts | |
Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for GIANT FINANCE + LIMITED?
Last Confirmation Statement Made Up To | Dec 01, 2025 |
---|---|
Next Confirmation Statement Due | Dec 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 01, 2024 |
Overdue | No |
What are the latest filings for GIANT FINANCE + LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to May 31, 2024 | 12 pages | AA | ||||||||||
Appointment of Emma Reed as a director on Jul 01, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to May 31, 2023 | 13 pages | AA | ||||||||||
Change of details for Giant Finance Holdings Limited as a person with significant control on Dec 29, 2022 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Dec 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Mallory Westfield as a director on Nov 17, 2022 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to May 31, 2022 | 13 pages | AA | ||||||||||
Registered office address changed from St Georges House 13-14 Ambrose Street Cheltenham Gloucestershire GL50 3LG England to Festival House Jessop Avenue Cheltenham GL50 3SH on Aug 02, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to May 31, 2021 | 11 pages | AA | ||||||||||
Accounts for a small company made up to May 31, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Dec 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 01, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to May 31, 2019 | 9 pages | AA | ||||||||||
Change of details for Outsauce Holdings Limited as a person with significant control on Jul 02, 2019 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mrs Alison Jane Small on Jul 04, 2019 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Appointment of Mrs Alison Jane Small as a director on May 29, 2019 | 2 pages | AP01 | ||||||||||
Current accounting period extended from Mar 31, 2019 to May 31, 2019 | 1 pages | AA01 | ||||||||||
Accounts for a small company made up to Mar 31, 2018 | 11 pages | AA | ||||||||||
Confirmation statement made on Dec 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Notification of Outsauce Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Who are the officers of GIANT FINANCE + LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WESTFIELD, Mallory | Secretary | Jessop Avenue GL50 3SH Cheltenham Festival House England | 252349240001 | |||||||||||
FOSTER, Richard Anthony | Director | Jessop Avenue GL50 3SH Cheltenham Festival House England | England | British | Company Director | 208506470001 | ||||||||
HENRY, Michael | Director | Jessop Avenue GL50 3SH Cheltenham Festival House England | England | British | Finance Director | 204505390001 | ||||||||
MCALLISTER, Mark | Director | Jessop Avenue GL50 3SH Cheltenham Festival House England | England | English | Director | 77995270006 | ||||||||
REED, Emma | Director | Jessop Avenue GL50 3SH Cheltenham Festival House England | England | British | Operations & Credit Director | 325382960001 | ||||||||
SMALL, Alison Jane | Director | Jessop Avenue GL50 3SH Cheltenham Festival House England | England | British | Director | 259273380002 | ||||||||
WESTFIELD, Mallory | Director | Jessop Avenue GL50 3SH Cheltenham Festival House England | England | British | Certified Chartered Accountant | 303089130001 | ||||||||
COPLEY, Philip | Secretary | 30 Eagle Way Abbeydale GL4 4WS Gloucester Gloucestershire | British | Consultant | 111621810001 | |||||||||
JONES, Adam James | Secretary | 23 Marle Hill Road GL50 4LN Cheltenham Gloucestershire | British | Sales Consultant | 115536160001 | |||||||||
LEIGHTON, Benjamin | Secretary | 69 Denmark Road Kingsholm GL1 3JL Gloucester Glos | British | Business Development Executive | 115467620001 | |||||||||
MITCHELL, Patricia Marjorie Delaval | Secretary | 128 Bath Road GL53 7JX Cheltenham Gloucestershire | British | Chartered Accountant | 70278180001 | |||||||||
MITCHELL, Patricia Marjorie Delaval | Secretary | 128 Bath Road GL53 7JX Cheltenham Gloucestershire | British | 70278180001 | ||||||||||
PURSEY, Brian Patrick | Secretary | Pickering House Orchard Road Winchcombe GL54 5QB Cheltenham Gloucestershire | British | Accountant | 102079990001 | |||||||||
VIZARD, David | Secretary | 46 Rosedale Close Hardwicke GL2 4JL Gloucester Glos | British | Business Development Manager | 115479430001 | |||||||||
WINGATE, Nina Elizabeth | Secretary | 13-14 Ambrose Street GL50 3LG Cheltenham St Georges House Gloucestershire England | 223470150001 | |||||||||||
INCORPORATE SECRETARIAT LIMITED | Nominee Secretary | 3 Tenterden Street Hanover Square W1S 1TD London 4th Floor | 900028930001 | |||||||||||
ORIEL ACCOUNTING LIMITED | Secretary | Clarence Street GL50 3JR Cheltenham Cheltenham House Gloucestershire Uk |
| 132509730001 | ||||||||||
ORIEL SUPPORT LIMITED | Secretary | Cheltenham House Clarence Street GL50 3JR Cheltenham Fourth Floor Gloucestershire United Kingdom | 131674110001 | |||||||||||
OUTSAUCE ACCOUNTING LIMITED | Secretary | Clarence Street GL50 3JR Cheltenham Cheltenham House Gloucestershire United Kingdom |
| 173123490001 | ||||||||||
COPLEY, Su | Director | Cheltenham House Clarence Street GL50 3JR Cheltenham Fourth Floor Gloucestershire | United Kingdom | British | Accountant | 147773430001 | ||||||||
FELL, Hugh Matthew | Director | Cheltenham House Clarence Street GL50 3JR Cheltenham Fourth Floor Gloucestershire | United Kingdom | British | Credit Manager | 83313220002 | ||||||||
HARTLEY, Steven Michael | Director | 13-14 Ambrose Street GL50 3LG Cheltenham St Georges House Gloucestershire England | England | British | Director | 80734990001 | ||||||||
LLOYD, Miles Spencer | Director | Cheltenham House Clarence Street GL50 3JR Cheltenham Fourth Floor Gloucestershire | England | British | Director | 120836150001 | ||||||||
PURSEY, Brian Patrick | Director | Cheltenham House Clarence Street GL50 3JR Cheltenham Fourth Floor Gloucestershire | England | British | Company Director | 102079990001 | ||||||||
PURSEY, Brian Patrick | Director | Pickering House Orchard Road Winchcombe GL54 5QB Cheltenham Gloucestershire | England | British | Accountant | 102079990001 | ||||||||
STALLEY, Adrian James | Director | Dryland Mews Hucclecote GL3 3UP Gloucester 11 Gloucestershire | England | British | Credit Controller | 99089660001 | ||||||||
WORTLEY, Steven Paul | Director | 13-14 Ambrose Street GL50 3LG Cheltenham St Georges House Gloucestershire England | England | British | Director | 138137130001 | ||||||||
INCORPORATE DIRECTORS LIMITED | Nominee Director | 4th Floor, 3 Tenterden Street Hanover Square W1S 1TD London | 900030870001 |
Who are the persons with significant control of GIANT FINANCE + LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Giant Finance Holdings Limited | Apr 06, 2016 | Jessop Avenue GL50 3SH Cheltenham Festival House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for GIANT FINANCE + LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 01, 2016 | Dec 01, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0