Background WavePink WaveYellow Wave

BRINC SERVICES LIMITED (09857992)

BRINC SERVICES LIMITED (09857992) is an active UK company. incorporated on 5 November 2015. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. BRINC SERVICES LIMITED has been registered for 10 years. Current directors include CAWLEY, David, JONES, Gareth Gwynne.

Company Number
09857992
Status
active
Type
ltd
Incorporated
5 November 2015
Age
10 years
Address
Huckletree Ancoats The Express Building, Manchester, M4 5AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
CAWLEY, David, JONES, Gareth Gwynne
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRINC SERVICES LIMITED

BRINC SERVICES LIMITED is an active company incorporated on 5 November 2015 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. BRINC SERVICES LIMITED was registered 10 years ago.(SIC: 73110)

Status

active

Active since 10 years ago

Company No

09857992

LTD Company

Age

10 Years

Incorporated 5 November 2015

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 12 June 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

Huckletree Ancoats The Express Building 9 Great Ancoats Street Manchester, M4 5AD,

Previous Addresses

Unit 3 First Floor Glass House Business Park Glass House Road Wigan Lancashire WN3 6GL England
From: 10 May 2016To: 7 July 2025
Building 6 First Floor Glass House Business Park Glass House Road Wigan Lancashire WN3 6GL England
From: 17 March 2016To: 10 May 2016
Bluebell House Brian Johnson Way Preston PR2 5PE United Kingdom
From: 5 November 2015To: 17 March 2016
Timeline

12 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Nov 15
Loan Secured
Dec 18
Director Joined
Feb 19
Director Left
Apr 20
Director Joined
Nov 21
Loan Secured
Dec 21
Loan Cleared
Dec 21
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jan 24
Loan Secured
Apr 25
Director Left
Aug 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CAWLEY, David

Active
The Express Building, ManchesterM4 5AD
Born January 1987
Director
Appointed 25 Jan 2024

JONES, Gareth Gwynne

Active
The Express Building, ManchesterM4 5AD
Born November 1979
Director
Appointed 30 Jun 2023

MILN, Andrew Maxwell

Resigned
Glass House Business Park, WiganWN3 6GL
Born October 1971
Director
Appointed 05 Nov 2015
Resigned 09 Apr 2020

POSTLETHWAITE, Storm Lucy

Resigned
The Express Building, ManchesterM4 5AD
Born April 1988
Director
Appointed 28 Oct 2021
Resigned 13 Aug 2025

TAYLOR, William

Resigned
Glass House Business Park, WiganWN3 6GL
Born September 1981
Director
Appointed 28 Jan 2019
Resigned 30 Jun 2023

Persons with significant control

1

The Express Building, ManchesterM4 5AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Change To A Person With Significant Control
7 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2025
MR01Registration of a Charge
Move Registers To Sail Company With New Address
13 November 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 November 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 December 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
27 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Change To A Person With Significant Control
12 August 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
17 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
27 November 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
13 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2018
MR01Registration of a Charge
Resolution
13 December 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
30 November 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
17 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 May 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 March 2016
AD01Change of Registered Office Address
Incorporation Company
5 November 2015
NEWINCIncorporation