C/o Clarke Bell Limited
3rd Floor , The Pinnacle
73 King Street
M2 4NG
SIC code:
69201 - Accounting and auditing activities
Company staff
People with significant control
Simon W.
30 August 2017
Nature of control:
75,01-100% shares
Brimfen Finance Ltd was dissolved on 2023-08-19.
Brimfen Finance was a private limited company that could have been found at C/O Clarke Bell Limited, 3Rd Floor , The Pinnacle, 73 King Street, M2 4NG, Manchester. This company (formally started on 2017-08-30) was run by 1 director.
Director Simon W. who was appointed on 30 August 2017.
The company was categorised as "accounting and auditing activities" (69201).
The last confirmation statement was sent on 2021-03-28 and last time the statutory accounts were sent was on 30 April 2021.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Type
Free download
AD01
Change of registered address from 17C Harold Road Crouch End London N8 7DE England on 27th May 2021 to C/O Clarke Bell Limited 3rd Floor , the Pinnacle 73 King Street Manchester M2 4NG
filed on: 27th, May 2021
| address
Free Download
(2 pages)
Type
Free download
AD01
Change of registered address from 17C Harold Road Crouch End London N8 7DE England on 27th May 2021 to C/O Clarke Bell Limited 3rd Floor , the Pinnacle 73 King Street Manchester M2 4NG
filed on: 27th, May 2021
| address
Free Download
(2 pages)
AA
Total exemption full accounts data made up to 30th April 2021
filed on: 13th, May 2021
| accounts
Free Download
(7 pages)
AA
Total exemption full accounts data made up to 31st August 2020
filed on: 26th, April 2021
| accounts
Free Download
(7 pages)
AA01
Current accounting period shortened from 31st August 2021 to 30th April 2021
filed on: 22nd, April 2021
| accounts
Free Download
(1 page)
CS01
Confirmation statement with no updates 28th March 2021
filed on: 12th, April 2021
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts data made up to 31st August 2019
filed on: 19th, May 2020
| accounts
Free Download
(7 pages)
CS01
Confirmation statement with no updates 28th March 2020
filed on: 30th, March 2020
| confirmation statement
Free Download
(3 pages)
CS01
Confirmation statement with no updates 28th March 2019
filed on: 9th, August 2019
| confirmation statement
Free Download
(3 pages)
CH01
On 15th July 2019 director's details were changed
filed on: 15th, July 2019
| officers
Free Download
(2 pages)
PSC04
Change to a person with significant control 15th July 2019
filed on: 15th, July 2019
| persons with significant control
Free Download
(2 pages)
AD01
Change of registered address from 9 Cornfields Church Lane Tydd St. Giles Wisbech PE13 5LX England on 15th July 2019 to 17C Harold Road Crouch End London N8 7DE
filed on: 15th, July 2019
| address
Free Download
(1 page)
AA
Total exemption full accounts data made up to 31st August 2018
filed on: 15th, April 2019
| accounts
Free Download
(7 pages)
CS01
Confirmation statement with no updates 3rd August 2018
filed on: 3rd, August 2018
| confirmation statement
Free Download
(3 pages)
NEWINC
Incorporation
filed on: 30th, August 2017
| incorporation