UKBizDB.co.uk

BRAND ALLIANCE HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brand Alliance Holdings Limited. The company was founded 17 years ago and was given the registration number 06042495. The firm's registered office is in BASILDON. You can find them at Alliance House, Honywood Business Park, Honywood Road, Basildon, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BRAND ALLIANCE HOLDINGS LIMITED
Company Number:06042495
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Alliance House, Honywood Business Park, Honywood Road, Basildon, Essex, SS14 3HW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Leamington Road, Hockley, England, SS5 5HH

Director07 October 2013Active
Clay Farm Field, Pitsea View Road, Crays Hill, England, CM11 2HN

Director07 October 2013Active
3 Primrose Gate, Brentwood Road, Bulphan, Upminster, England, RM14 3SW

Director07 October 2013Active
17 Birchfield, North Stifford, RM16 5UU

Secretary05 January 2007Active
1, Leamington Road, Hockley, SS5 5HH

Director05 January 2007Active
1, Leamington Road, Hockley, United Kingdom, SS5 5HH

Director04 January 2010Active
71 Pound Lane, Bowers Gifford, SS13 2HN

Director05 January 2007Active
71, Pound Lane, Bowers Gifford, Basildon, United Kingdom, SS13 2HN

Director04 January 2010Active
81, Bancroft Chase, Hornchurch, United Kingdom, RM12 4DP

Director04 January 2010Active
81 Bancroft Chase, Hornchurch, RM12 4DP

Director05 January 2007Active

People with Significant Control

Qubic Trustees Ltd
Notified on:15 April 2019
Status:Active
Country of residence:United Kingdom
Address:11, Quayside, St Anns Quay, United Kingdom, NE1 3BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
Mr Kirk Hannaford
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Address:Alliance House, Honywood Business Park, Honywood Road, Basildon, SS14 3HW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Hills
Notified on:06 April 2016
Status:Active
Date of birth:March 1974
Nationality:English
Address:Alliance House, Honywood Business Park, Honywood Road, Basildon, SS14 3HW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kirk Hannaford
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:English
Country of residence:England
Address:Clayfield Farm, Pitsea View Road, Billericay, England, CM11 2YN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Hills
Notified on:06 April 2016
Status:Active
Date of birth:March 1974
Nationality:English
Country of residence:England
Address:3 Primrose Gate, Brentwood Road, Upminster, England, RM14 3SW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-02Confirmation statement

Confirmation statement with updates.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-01-18Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-20Confirmation statement

Confirmation statement with updates.

Download
2020-11-03Accounts

Accounts with accounts type total exemption full.

Download
2020-05-05Capital

Capital name of class of shares.

Download
2020-04-27Incorporation

Memorandum articles.

Download
2020-04-27Resolution

Resolution.

Download
2020-01-22Confirmation statement

Confirmation statement with updates.

Download
2019-06-24Accounts

Accounts with accounts type total exemption full.

Download
2019-06-07Persons with significant control

Notification of a person with significant control.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-05-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-09Confirmation statement

Confirmation statement with updates.

Download
2018-01-09Persons with significant control

Notification of a person with significant control.

Download
2018-01-09Persons with significant control

Notification of a person with significant control.

Download
2017-08-04Accounts

Accounts with accounts type total exemption full.

Download
2017-01-17Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-01-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.