This company is commonly known as Brand Alliance Limited. The company was founded 15 years ago and was given the registration number 06714552. 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 46410 - Wholesale of textiles.
Name | : | BRAND ALLIANCE LIMITED |
---|---|---|
Company Number | : | 06714552 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 October 2008 |
End of financial year | : | 30 June 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 |
---|---|---|---|
Clayfield Farm, Pitsea View Road, Crays Hill, Billericay, England, CM11 2YN | Secretary | 03 October 2008 | Active |
1, Leamington Road, Hockley, SS5 5HH | Director | 01 July 2009 | Active |
Clayfield Farm, Pitsea View Road, Crays Hill, Billericay, England, CM11 2YN | Director | 03 October 2008 | Active |
3, Brentwood Road, Bulphan, Upminster, England, RM14 3SW | Director | 03 October 2008 | Active |
Mr Simon Hills | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1974 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 3, Brentwood Road, Upminster, England, RM14 3SW |
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, Brentwood Road, Upminster, England, RM14 3SW |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-21 | Address | Change registered office address company with date old address new address. | Download |
2023-07-13 | Address | Change registered office address company with date old address new address. | Download |
2023-07-13 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-07-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-07-13 | Resolution | Resolution. | Download |
2022-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-13 | Gazette | Gazette filings brought up to date. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-03-29 | Gazette | Gazette notice compulsory. | Download |
2021-11-10 | Gazette | Gazette filings brought up to date. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-22 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-09-07 | Gazette | Gazette notice compulsory. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-21 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-06 | Accounts | Change account reference date company previous extended. | Download |
2018-05-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-10-06 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.