ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Warwick Brewster Limited

Warwick Brewster Limited is a dormant company incorporated on 20 December 2021 with the registered office located in Birmingham, West Midlands. Warwick Brewster Limited was registered 3 years ago.
Status
Dormant
Dormant since incorporation
Company No
13810023
Private limited company
Age
3 years
Incorporated 20 December 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 March 2025 (8 months ago)
Next confirmation dated 4 March 2026
Due by 18 March 2026 (4 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Dormant
Next accounts for period 31 December 2024
Was due on 30 September 2025 (1 month ago)
Address
Unit H Tyburn Industrial Estate
Ashold Farm Road
Birmingham
B24 9QG
England
Address changed on 4 Mar 2025 (8 months ago)
Previous address was Unit 17 Long Wood Road Trafford Park Manchester M17 1PZ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Jul 1989
Director • Commercial Director • British • Lives in England • Born in Feb 1980
Director • British • Lives in England • Born in Dec 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Giannasi Ltd
Marc Anthony Feldman is a mutual person.
Active
Usefull Ltd
Marc Anthony Feldman is a mutual person.
Active
Roundhay Park Limited
Marc Anthony Feldman is a mutual person.
Active
Yorkshire Heritage Limited
Marc Anthony Feldman is a mutual person.
Active
Eastern Heritage Limited
Marc Anthony Feldman is a mutual person.
Active
Southern Heritage Limited
Marc Anthony Feldman is a mutual person.
Active
Western Heritage Limited
Marc Anthony Feldman is a mutual person.
Active
Van Gill Limited
Marc Anthony Feldman is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£100
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
8 Months Ago on 4 Mar 2025
Registered Address Changed
8 Months Ago on 4 Mar 2025
Confirmation Submitted
8 Months Ago on 23 Feb 2025
Registered Address Changed
8 Months Ago on 23 Feb 2025
Sandeep Nahal (PSC) Appointed
3 Years Ago on 20 Dec 2021
Mr Sandeep Nahal Appointed
3 Years Ago on 20 Dec 2021
Shanice Clark (PSC) Resigned
3 Years Ago on 20 Dec 2021
Shanice Davies Resigned
3 Years Ago on 20 Dec 2021
Shanice Clark (PSC) Appointed
3 Years Ago on 20 Dec 2021
Mr Shanice Davies Appointed
3 Years Ago on 20 Dec 2021
Get Credit Report
Discover Warwick Brewster Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Sandeep Nahal as a person with significant control on 20 December 2021
Submitted on 4 Mar 2025
Confirmation statement made on 4 March 2025 with updates
Submitted on 4 Mar 2025
Registered office address changed from Unit 17 Long Wood Road Trafford Park Manchester M17 1PZ England to Unit H Tyburn Industrial Estate Ashold Farm Road Birmingham B24 9QG on 4 March 2025
Submitted on 4 Mar 2025
Appointment of Mr Sandeep Nahal as a director on 20 December 2021
Submitted on 4 Mar 2025
Termination of appointment of Shanice Davies as a director on 20 December 2021
Submitted on 4 Mar 2025
Cessation of Shanice Clark as a person with significant control on 20 December 2021
Submitted on 4 Mar 2025
Appointment of Mr Shanice Davies as a director on 20 December 2021
Submitted on 23 Feb 2025
Confirmation statement made on 19 December 2024 with updates
Submitted on 23 Feb 2025
Notification of Shanice Clark as a person with significant control on 20 December 2021
Submitted on 23 Feb 2025
Registered office address changed from 9 Princes Square Harrogate HG1 1nd England to Unit 17 Long Wood Road Trafford Park Manchester M17 1PZ on 23 February 2025
Submitted on 23 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year