Brew 13 Services Limited

DataGardener
live
Micro

Brew 13 Services Limited

10213678Private Limited With Share Capital

First Floor Ribban Court, 20 Dallam Lane, Warrington, WA27NG
Incorporated

03/06/2016

Company Age

9 years

Directors

2

Employees

94

SIC Code

78109

Risk

very low risk

Company Overview

Registration, classification & business activity

Brew 13 Services Limited (10213678) is a private limited with share capital incorporated on 03/06/2016 (9 years old) and registered in warrington, WA27NG. The company operates under SIC code 78109 - other activities of employment placement agencies.

Private Limited With Share Capital
SIC: 78109
Micro
Incorporated 03/06/2016
WA27NG
94 employees

Financial Overview

Total Assets

£715.5K

Liabilities

£304.3K

Net Assets

£411.2K

Est. Turnover

£321.1K

AI Estimated
Unreported
Cash

£344.7K

Key Metrics

94

Employees

2

Directors

1

Shareholders

Board of Directors

2
director

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

43
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-06-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:16-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-06-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-01-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:29-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-06-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-11-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-01-2020
Resolution
Category:Resolution
Date:23-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:02-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-06-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:28-05-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-06-2017
Change Person Director Company With Change Date
Category:Officers
Date:24-10-2016
Change Person Director Company With Change Date
Category:Officers
Date:24-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-06-2016
Incorporation Company
Category:Incorporation
Date:03-06-2016

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/03/2027
Filing Date25/03/2026
Latest Accounts30/06/2025

Trading Addresses

Alvanley House, 160 Buxton Road, Stockport, Cheshire, SK26HA
First Floor Ribban Court, 20 Dallam Lane, Warrington, Cheshire Wa2 7Ng, WA27NGRegistered

Contact

First Floor Ribban Court, 20 Dallam Lane, Warrington, WA27NG