BRINX DEBT COLLECTION SERVICES LIMITED

Register to unlock more data on OkredoRegister

BRINX DEBT COLLECTION SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02990983

Incorporation date

16/11/1994

Size

Dormant

Contacts

Registered address

Registered address

30 Dorset Square, London NW1 6QJCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/1994)
dot icon15/01/2026
Confirmation statement made on 2025-11-14 with no updates
dot icon17/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon18/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon16/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon15/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon23/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon16/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon14/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon08/04/2022
Termination of appointment of Leslie Knight as a director on 2022-04-07
dot icon17/12/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon20/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon15/01/2021
Confirmation statement made on 2020-11-16 with no updates
dot icon21/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon18/11/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon28/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon02/01/2019
Confirmation statement made on 2018-11-16 with no updates
dot icon24/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon16/11/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon30/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon24/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon22/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon19/11/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon01/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon18/11/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon17/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon19/11/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon17/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon19/11/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon27/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon03/02/2012
Annual return made up to 2011-11-16 with full list of shareholders
dot icon03/02/2012
Registered office address changed from 40 Warren Street London W1T 6HR on 2012-02-03
dot icon28/10/2011
Termination of appointment of Garry Lomas as a secretary
dot icon29/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon19/11/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/11/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon23/11/2009
Director's details changed for Robert John Plant on 2009-11-16
dot icon23/11/2009
Director's details changed for Leslie Knight on 2009-11-16
dot icon23/11/2009
Director's details changed for Rita Tucker on 2009-11-16
dot icon23/11/2009
Director's details changed for Barry Malcolm Tucker on 2009-11-16
dot icon02/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/01/2009
Return made up to 16/11/08; full list of members
dot icon17/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon06/12/2007
Return made up to 16/11/07; full list of members
dot icon30/05/2007
Director's particulars changed
dot icon17/04/2007
Accounts for a dormant company made up to 2006-12-31
dot icon20/12/2006
Return made up to 16/11/06; full list of members
dot icon24/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon21/12/2005
Return made up to 16/11/05; full list of members
dot icon19/09/2005
New director appointed
dot icon19/09/2005
Registered office changed on 19/09/05 from: ryecroft 25 manor park road glossop derbyshire SK13 7SQ
dot icon25/08/2005
Certificate of change of name
dot icon24/08/2005
Accounts for a dormant company made up to 2004-12-31
dot icon25/11/2004
Return made up to 16/11/04; full list of members
dot icon20/08/2004
Accounts for a dormant company made up to 2003-12-31
dot icon27/11/2003
Return made up to 16/11/03; full list of members
dot icon03/06/2003
Accounts for a dormant company made up to 2002-12-31
dot icon04/12/2002
Return made up to 16/11/02; full list of members
dot icon05/11/2002
Accounts for a dormant company made up to 2001-12-31
dot icon30/11/2001
Return made up to 16/11/01; full list of members
dot icon02/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon05/02/2001
Return made up to 16/11/00; full list of members
dot icon04/09/2000
Accounts for a dormant company made up to 1999-12-31
dot icon08/12/1999
Return made up to 16/11/99; full list of members
dot icon06/04/1999
Accounts for a dormant company made up to 1998-12-31
dot icon21/12/1998
Return made up to 16/11/98; full list of members
dot icon03/08/1998
Accounts for a dormant company made up to 1997-12-31
dot icon22/12/1997
Return made up to 16/11/97; no change of members
dot icon03/11/1997
Accounts for a dormant company made up to 1996-12-31
dot icon12/12/1996
New director appointed
dot icon12/12/1996
New director appointed
dot icon02/12/1996
Return made up to 16/11/96; no change of members
dot icon16/09/1996
Accounts for a dormant company made up to 1995-12-31
dot icon16/09/1996
Resolutions
dot icon18/02/1996
Return made up to 16/11/95; full list of members
dot icon13/12/1995
Ad 09/01/95--------- £ si 98@1=98 £ ic 2/100
dot icon11/10/1995
Accounting reference date extended from 30/11 to 31/12
dot icon23/08/1995
Registered office changed on 23/08/95 from: 31 byron street manchester M3 4PF
dot icon30/11/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/11/1994
Registered office changed on 30/11/94 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon16/11/1994
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
31/12/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
16/11/1994 - 16/11/1994
16011
London Law Services Limited
Nominee Director
16/11/1994 - 16/11/1994
15403
Tucker, Rita
Director
05/12/1996 - Present
11
Knight, Leslie
Director
16/11/1994 - 07/04/2022
10
Lomas, Garry Neil
Secretary
16/11/1994 - 17/10/2011
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRINX DEBT COLLECTION SERVICES LIMITED

BRINX DEBT COLLECTION SERVICES LIMITED is an(a) Active company incorporated on 16/11/1994 with the registered office located at 30 Dorset Square, London NW1 6QJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRINX DEBT COLLECTION SERVICES LIMITED?

toggle

BRINX DEBT COLLECTION SERVICES LIMITED is currently Active. It was registered on 16/11/1994 .

Where is BRINX DEBT COLLECTION SERVICES LIMITED located?

toggle

BRINX DEBT COLLECTION SERVICES LIMITED is registered at 30 Dorset Square, London NW1 6QJ.

What does BRINX DEBT COLLECTION SERVICES LIMITED do?

toggle

BRINX DEBT COLLECTION SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BRINX DEBT COLLECTION SERVICES LIMITED?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2025-11-14 with no updates.