This company is commonly known as Brand Addition Limited. The company was founded 37 years ago and was given the registration number 02083209. The firm's registered office is in MANCHESTER. You can find them at Broadway, Trafford Wharf Road, Manchester, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | BRAND ADDITION LIMITED |
---|---|---|
Company Number | : | 02083209 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 December 1986 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Broadway, Trafford Wharf Road, Manchester, M17 1DD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Broadway, Trafford Wharf Road, Manchester, M17 1DD | Secretary | 28 January 2021 | Active |
Broadway, Trafford Wharf Road, Manchester, United Kingdom, M17 1DD | Director | 23 March 2012 | Active |
Broadway, Trafford Wharf Road, Manchester, United Kingdom, M17 1DD | Director | 23 March 2012 | Active |
94 Park Road, Prestwich, Manchester, M25 0DY | Secretary | - | Active |
The Barn Main Street, Tibthorpe, Driffield, YO25 9LA | Secretary | 12 October 1994 | Active |
Kelling House, 18 Grantham Road, Bottesford, NG13 0EG | Secretary | 23 February 2005 | Active |
Westleigh, Stannage Lane Churton, Chester, CH3 6LE | Secretary | 19 October 2001 | Active |
5 Marlowe Avenue, Baxenden, Accrington, BB5 2QA | Secretary | 12 July 2004 | Active |
Broadway, Trafford Wharf Road, Manchester, United Kingdom, M17 1DD | Secretary | 23 March 2012 | Active |
Ings House The Green, Ellerker, Brough, HU15 2DP | Director | 09 April 1998 | Active |
Lund Farm, Lund, Driffield, YO25 9TE | Director | 12 October 1994 | Active |
Flat 15, 51 Iverna Gardens, Kensington, London, W8 6TP | Director | 23 February 2005 | Active |
94 Park Road, Prestwich, Manchester, M25 0DY | Director | - | Active |
Grey Gables, 1 Carrwood, Hale Barns, WA15 0HL | Director | - | Active |
20 Elleray Road, Alkrington, Manchester, M24 1NY | Director | 09 July 2004 | Active |
The Barn Main Street, Tibthorpe, Driffield, YO25 9LA | Director | 12 October 1994 | Active |
14 Hope Road, Prestwich, Manchester, M25 9GX | Director | 30 June 1992 | Active |
Kelling House, 18 Grantham Road, Bottesford, NG13 0EG | Director | 23 February 2005 | Active |
2411 Newport Court, Oshkosh, America, | Director | 25 November 2003 | Active |
Westleigh, Stannage Lane Churton, Chester, CH3 6LE | Director | 19 October 2001 | Active |
313 Stand Lane, Radcliffe, M26 1JA | Director | - | Active |
Project Amber Bidco Limited | ||
Notified on | : | 22 December 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Broadway House, Trafford Wharf Road, Manchester, England, M17 1DD |
Nature of control | : |
|
H.I.G Milan Uk Bidco Limited | ||
Notified on | : | 05 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Broadway House, Trafford Wharf Road, Manchester, England, M17 1DD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-02 | Accounts | Accounts with accounts type full. | Download |
2022-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-15 | Accounts | Accounts with accounts type full. | Download |
2022-01-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-27 | Accounts | Accounts with accounts type full. | Download |
2021-02-02 | Officers | Appoint person secretary company with name date. | Download |
2021-02-02 | Officers | Termination secretary company with name termination date. | Download |
2021-01-26 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-25 | Accounts | Accounts with accounts type full. | Download |
2020-01-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-03 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-05 | Accounts | Accounts with accounts type full. | Download |
2019-05-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.