Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Brinkshelf 214 Limited
Brinkshelf 214 Limited is an active company incorporated on 26 June 1996 with the registered office located in Leamington Spa, Warwickshire. Brinkshelf 214 Limited was registered 29 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03217018
Private limited company
Age
29 years
Incorporated
26 June 1996
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
26 June 2025
(2 months ago)
Next confirmation dated
26 June 2026
Due by
10 July 2026
(10 months remaining)
Last change occurred
2 years 2 months ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2025
Due by
31 March 2026
(6 months remaining)
Learn more about Brinkshelf 214 Limited
Contact
Address
9 Cubbington Road
Leamington Spa
CV32 7AA
England
Address changed on
9 Jul 2024
(1 year 2 months ago)
Previous address was
5 Crompton Court Hampton Street Warwick CV34 6HT
Companies in CV32 7AA
Telephone
01926747317
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
6
Controllers (PSC)
1
Mr Stephen Mark Lang
Director • PSC • British • Lives in England • Born in Jul 1968
Mr Graham Hugh Jones
Director • Sales Executive • British • Lives in England • Born in Jul 1960
Mr Julian Luca
Director • Taxi Driver • British • Lives in England • Born in Nov 1966
Mrs Helen Margaret Lang
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Avenue Pattern Co.Limited
Mr Stephen Mark Lang is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£4.57K
Increased by £2.9K (+173%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£7.64K
Increased by £2.76K (+57%)
Total Liabilities
-£591
Decreased by £182 (-24%)
Net Assets
£7.05K
Increased by £2.94K (+72%)
Debt Ratio (%)
8%
Decreased by 8.11% (-51%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
2 Months Ago on 26 Jun 2025
Full Accounts Submitted
6 Months Ago on 3 Mar 2025
Stephen Mark Lang (PSC) Appointed
1 Year 2 Months Ago on 9 Jul 2024
Confirmation Submitted
1 Year 2 Months Ago on 9 Jul 2024
Registered Address Changed
1 Year 2 Months Ago on 9 Jul 2024
Full Accounts Submitted
1 Year 5 Months Ago on 21 Mar 2024
Confirmation Submitted
2 Years 2 Months Ago on 10 Jul 2023
Full Accounts Submitted
2 Years 6 Months Ago on 5 Mar 2023
Confirmation Submitted
3 Years Ago on 3 Jul 2022
Full Accounts Submitted
3 Years Ago on 29 Mar 2022
Get Alerts
Get Credit Report
Discover Brinkshelf 214 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 26 June 2025 with no updates
Submitted on 26 Jun 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 3 Mar 2025
Notification of Stephen Mark Lang as a person with significant control on 9 July 2024
Submitted on 12 Jul 2024
Withdrawal of a person with significant control statement on 11 July 2024
Submitted on 11 Jul 2024
Confirmation statement made on 26 June 2024 with no updates
Submitted on 9 Jul 2024
Registered office address changed from 5 Crompton Court Hampton Street Warwick CV34 6HT to 9 Cubbington Road Leamington Spa CV32 7AA on 9 July 2024
Submitted on 9 Jul 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 21 Mar 2024
Confirmation statement made on 26 June 2023 with updates
Submitted on 10 Jul 2023
Total exemption full accounts made up to 30 June 2022
Submitted on 5 Mar 2023
Confirmation statement made on 26 June 2022 with no updates
Submitted on 3 Jul 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs