BRICK RED FINANCE LIMITED

Register to unlock more data on OkredoRegister

BRICK RED FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06867984

Incorporation date

02/04/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Carnac Place, Cams Hall, Fareham, Hampshire PO16 8UYCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2009)
dot icon28/05/2024
Final Gazette dissolved via voluntary strike-off
dot icon12/03/2024
First Gazette notice for voluntary strike-off
dot icon04/03/2024
Application to strike the company off the register
dot icon15/12/2023
Confirmation statement made on 2023-12-15 with no updates
dot icon11/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon15/12/2022
Confirmation statement made on 2022-12-15 with updates
dot icon27/06/2022
Total exemption full accounts made up to 2021-10-31
dot icon05/01/2022
Confirmation statement made on 2021-12-15 with no updates
dot icon12/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon04/01/2021
Confirmation statement made on 2020-12-15 with updates
dot icon04/01/2021
Change of details for Mr Robert James Bentley as a person with significant control on 2021-01-04
dot icon04/01/2021
Director's details changed for Mr Robert James Bentley on 2021-01-04
dot icon23/12/2020
Director's details changed for Mr Robert James Bentley on 2020-12-22
dot icon23/12/2020
Change of details for Mr Robert James Bentley as a person with significant control on 2020-12-22
dot icon23/12/2020
Registered office address changed from Fareham House 69 High Street Fareham Hampshire PO16 7BB England to Carnac Place Cams Hall Fareham Hampshire PO16 8UY on 2020-12-23
dot icon19/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon23/12/2019
Confirmation statement made on 2019-12-15 with no updates
dot icon24/07/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon20/12/2018
Confirmation statement made on 2018-12-15 with updates
dot icon05/12/2018
Change of details for Mr Robert James Bentley as a person with significant control on 2018-12-02
dot icon05/12/2018
Cessation of Yang Gao-Wang as a person with significant control on 2018-12-02
dot icon07/09/2018
Change of details for Mr Robert James Bentley as a person with significant control on 2018-01-07
dot icon07/09/2018
Cessation of Richard John Ackroyd as a person with significant control on 2018-01-07
dot icon30/07/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon22/03/2018
Termination of appointment of Yang Gao-Wang as a director on 2018-02-12
dot icon15/01/2018
Confirmation statement made on 2017-12-15 with no updates
dot icon15/01/2018
Change of details for Ms Yang Gao-Wang as a person with significant control on 2017-12-15
dot icon15/01/2018
Director's details changed for Ms Yang Gao-Wang on 2017-12-15
dot icon15/01/2018
Change of details for Mr Richard John Ackroyd as a person with significant control on 2017-12-15
dot icon15/01/2018
Director's details changed for Mr Richard John Ackroyd on 2017-12-15
dot icon15/01/2018
Change of details for Mr Robert James Bentley as a person with significant control on 2017-12-15
dot icon15/01/2018
Director's details changed for Mr Robert James Bentley on 2017-12-15
dot icon11/01/2018
Termination of appointment of Richard John Ackroyd as a director on 2018-01-07
dot icon27/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon05/01/2017
Confirmation statement made on 2016-12-15 with updates
dot icon30/11/2016
Previous accounting period extended from 2016-04-30 to 2016-10-31
dot icon23/02/2016
Annual return made up to 2015-12-15 with full list of shareholders
dot icon23/02/2016
Appointment of Ms Yang Gao-Wang as a director on 2015-11-05
dot icon23/02/2016
Statement of capital following an allotment of shares on 2015-11-05
dot icon29/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon19/10/2015
Registered office address changed from 10 Little Park Farm Road Segensworth West Fareham Hampshire PO15 5TD to Fareham House 69 High Street Fareham Hampshire PO16 7BB on 2015-10-19
dot icon15/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon18/12/2014
Annual return made up to 2014-12-15 with full list of shareholders
dot icon17/12/2014
Director's details changed for Mr Robert James Bentley on 2014-12-01
dot icon02/10/2014
Certificate of change of name
dot icon23/05/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon11/02/2014
Termination of appointment of Stephen Blamire as a director
dot icon11/02/2014
Appointment of Mr Richard John Ackroyd as a director
dot icon08/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon15/08/2013
Registered office address changed from 88 Northern Road Portsmouth Hampshire PO6 3ER on 2013-08-15
dot icon24/04/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon28/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon13/04/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon29/11/2011
Accounts for a dormant company made up to 2011-04-30
dot icon01/08/2011
Appointment of Mr Stephen Thomas Blamire as a director
dot icon01/08/2011
Statement of capital following an allotment of shares on 2011-06-01
dot icon14/04/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon06/12/2010
Accounts for a dormant company made up to 2010-04-30
dot icon03/11/2010
Certificate of change of name
dot icon22/10/2010
Change of name notice
dot icon11/05/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon04/01/2010
Certificate of change of name
dot icon30/11/2009
Change of name notice
dot icon24/04/2009
Appointment terminated director keith dungate
dot icon24/04/2009
Director appointed robert james bentley
dot icon17/04/2009
Registered office changed on 17/04/2009 from 31 corsham street london N1 6DR
dot icon02/04/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2022
dot iconLast change occurred
31/10/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2022
dot iconNext account date
31/10/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
63.02K
-
0.00
2.00
-
2022
1
63.67K
-
0.00
2.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ackroyd, Richard John
Director
02/01/2014 - 07/01/2018
28
Bentley, Robert James
Director
02/04/2009 - Present
14
Blamire, Stephen Thomas
Director
01/06/2011 - 02/01/2014
24
Dungate, Keith Stephen
Director
02/04/2009 - 02/04/2009
319
Gao-Wang, Yang
Director
05/11/2015 - 12/02/2018
36

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRICK RED FINANCE LIMITED

BRICK RED FINANCE LIMITED is an(a) Dissolved company incorporated on 02/04/2009 with the registered office located at Carnac Place, Cams Hall, Fareham, Hampshire PO16 8UY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRICK RED FINANCE LIMITED?

toggle

BRICK RED FINANCE LIMITED is currently Dissolved. It was registered on 02/04/2009 and dissolved on 28/05/2024.

Where is BRICK RED FINANCE LIMITED located?

toggle

BRICK RED FINANCE LIMITED is registered at Carnac Place, Cams Hall, Fareham, Hampshire PO16 8UY.

What does BRICK RED FINANCE LIMITED do?

toggle

BRICK RED FINANCE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BRICK RED FINANCE LIMITED?

toggle

The latest filing was on 28/05/2024: Final Gazette dissolved via voluntary strike-off.