This company is commonly known as Brand Central (uk) Limited. The company was founded 13 years ago and was given the registration number 07276337. The firm's registered office is in NOTTINGHAM. You can find them at The Business Centre Gothic House, Lace Market, Nottingham, . This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.
Name | : | BRAND CENTRAL (UK) LIMITED |
---|---|---|
Company Number | : | 07276337 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 June 2010 |
End of financial year | : | 30 June 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Business Centre Gothic House, Lace Market, Nottingham, England, NG1 1JU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Marshall Drive, Ruddington, England, | Director | 07 June 2010 | Active |
70, Rusper Road, Horsham, United Kingdom, RH12 4BL | Secretary | 07 June 2010 | Active |
70, Rusper Road, Horsham, United Kingdom, RH12 4BL | Director | 07 June 2010 | Active |
Mr Paul Hinks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Address | : | Opus Restructuring Llp, 1 Radian Court, Milton Keynes, MK5 8PJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-04-08 | Address | Change registered office address company with date old address new address. | Download |
2023-02-27 | Resolution | Resolution. | Download |
2023-02-23 | Address | Change registered office address company with date old address new address. | Download |
2023-02-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-02-23 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-19 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-08 | Address | Change registered office address company with date old address new address. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-23 | Address | Change registered office address company with date old address new address. | Download |
2019-05-15 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-26 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-15 | Officers | Change person director company with change date. | Download |
2016-07-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-21 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.