UKBizDB.co.uk

BRICK RED FINANCE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brick Red Finance Limited. The company was founded 15 years ago and was given the registration number 06867984. The firm's registered office is in FAREHAM. You can find them at Fareham House, 69 High Street, Fareham, Hampshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:BRICK RED FINANCE LIMITED
Company Number:06867984
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2009
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Fareham House, 69 High Street, Fareham, Hampshire, England, PO16 7BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carnac Place, Cams Hall, Fareham, United Kingdom, PO16 8UY

Director02 April 2009Active
Fareham House, 69 High Street, Fareham, England, PO16 7BB

Director02 January 2014Active
88, Northern Road, Cosham, Portsmouth, United Kingdom, PO6 3ER

Director01 June 2011Active
188, Brampton Road, Bexleyheath, DA7 4SY

Director02 April 2009Active
Fareham House, 69 High Street, Fareham, England, PO16 7BB

Director05 November 2015Active

People with Significant Control

Mrs Yang Gao-Wang
Notified on:06 April 2016
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:England
Address:Fareham House, 69 High Street, Fareham, England, PO16 7BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard John Ackroyd
Notified on:06 April 2016
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:England
Address:Fareham House, 69 High Street, Fareham, England, PO16 7BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert James Bentley
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:United Kingdom
Address:Carnac Place, Cams Hall, Fareham, United Kingdom, PO16 8UY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Gazette

Gazette notice voluntary.

Download
2024-03-04Dissolution

Dissolution application strike off company.

Download
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Accounts

Accounts with accounts type total exemption full.

Download
2022-12-15Confirmation statement

Confirmation statement with updates.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-07-12Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-01-04Persons with significant control

Change to a person with significant control.

Download
2021-01-04Officers

Change person director company with change date.

Download
2020-12-23Officers

Change person director company with change date.

Download
2020-12-23Persons with significant control

Change to a person with significant control.

Download
2020-12-23Address

Change registered office address company with date old address new address.

Download
2020-10-19Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-20Confirmation statement

Confirmation statement with updates.

Download
2018-12-05Persons with significant control

Change to a person with significant control.

Download
2018-12-05Persons with significant control

Cessation of a person with significant control.

Download
2018-09-07Persons with significant control

Change to a person with significant control.

Download
2018-09-07Persons with significant control

Cessation of a person with significant control.

Download
2018-07-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-22Officers

Termination director company with name termination date.

Download
2018-01-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.