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..
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 | : |
|
Registered Address | : | Alliance House, Honywood Business Park, Honywood Road, Basildon, Essex, SS14 3HW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Leamington Road, Hockley, England, SS5 5HH | Director | 07 October 2013 | Active |
Clay Farm Field, Pitsea View Road, Crays Hill, England, CM11 2HN | Director | 07 October 2013 | Active |
3 Primrose Gate, Brentwood Road, Bulphan, Upminster, England, RM14 3SW | Director | 07 October 2013 | Active |
17 Birchfield, North Stifford, RM16 5UU | Secretary | 05 January 2007 | Active |
1, Leamington Road, Hockley, SS5 5HH | Director | 05 January 2007 | Active |
1, Leamington Road, Hockley, United Kingdom, SS5 5HH | Director | 04 January 2010 | Active |
71 Pound Lane, Bowers Gifford, SS13 2HN | Director | 05 January 2007 | Active |
71, Pound Lane, Bowers Gifford, Basildon, United Kingdom, SS13 2HN | Director | 04 January 2010 | Active |
81, Bancroft Chase, Hornchurch, United Kingdom, RM12 4DP | Director | 04 January 2010 | Active |
81 Bancroft Chase, Hornchurch, RM12 4DP | Director | 05 January 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-05 | Capital | Capital name of class of shares. | Download |
2020-04-27 | Incorporation | Memorandum articles. | Download |
2020-04-27 | Resolution | Resolution. | Download |
2020-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-07 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-05-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-09 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-09 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.