UKBizDB.co.uk

BRAND EXPRESS LIMITED

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

This company is commonly known as Brand Express Limited. The company was founded 29 years ago and was given the registration number 02983759. The firm's registered office is in YEOVIL. You can find them at Staddlestones Yeovil Road, Halstock, Yeovil, . This company's SIC code is 82110 - Combined office administrative service activities.

Company Information

Name:BRAND EXPRESS LIMITED
Company Number:02983759
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 1994
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:Staddlestones Yeovil Road, Halstock, Yeovil, England, BA22 9RR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Staddlestones, Yeovil Road, Halstock, Yeovil, England, BA22 9RR

Secretary17 September 1997Active
Staddlestones, Yeovil Road, Halstock, Yeovil, England, BA22 9RR

Director01 October 2015Active
Staddlestones, Yeovil Road, Halstock, Yeovil, England, BA22 9RR

Director01 October 2015Active
Staddlestones, Yeovil Road, Halstock, Yeovil, England, BA22 9RR

Director18 March 2002Active
37 Tower Road North, Heswall, Wirral, CH60 6RS

Secretary02 July 2001Active
10 Enville Road, Bowdon, Altrincham, WA14 2NR

Secretary27 October 1994Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary27 October 1994Active
18 Sefton Drive, Worsley, Manchester, M28 2NQ

Director27 October 1994Active
3 Thornycroft, Winsford, CW7 2LR

Director01 November 2003Active
17 Elmsway, Hale Barns, Altrincham, WA15 0DZ

Director17 September 1997Active
F1 House, Road Four, Winsford Industrial Estate, CW7 3QN

Director01 April 2010Active
37 Tower Road North, Heswall, Wirral, CH60 6RS

Director14 October 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director27 October 1994Active

People with Significant Control

Dr Michael Oberhuber
Notified on:06 April 2016
Status:Active
Date of birth:February 1974
Nationality:Liechtenstein Citizen
Country of residence:Liechtenstein
Address:C/O Fundationsanstalt, Heiligkreuz 6, 9490 Vaduz, Liechtenstein,
Nature of control:
  • Significant influence or control as trust
Dr Johannes Michael Burger
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:Austrian
Country of residence:Liechtenstein
Address:C/O Fundationanstalt, Heiligkreuz 6, 9490 Vaduz, Liechtenstein,
Nature of control:
  • Significant influence or control as trust
Mr Guy Michael Gary Hamilton
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:Channel Islands
Address:Vinchelez Manor De Haut, La Route De Vinchelez, St Ouen, Channel Islands, JE2 2DB
Nature of control:
  • Significant influence or control as trust
Dr Heinz Ernst Grabher
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:Austrian
Country of residence:Liechtenstein
Address:C/O Fundationanstalt, Heiligkreuz 6, 9490 Vaduz, Liechtenstein,
Nature of control:
  • Significant influence or control as trust
Dr Florian Wolfgang Marxer
Notified on:06 April 2016
Status:Active
Date of birth:August 1976
Nationality:Liechtenstein Citizen
Country of residence:Liechtenstein
Address:C/O Fundationsanstalt, Heiligkreuz 6, 9490 Vaduz, Liechtenstein,
Nature of control:
  • Significant influence or control as trust
Dr Stefan Wenaweser
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:Liechtenstein Citizen
Country of residence:Liechtenstein
Address:C/O Fundationsanstalt, Heiligkreuz 6, 9490 Vaduz, Liechtenstein,
Nature of control:
  • Significant influence or control as trust

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-07-06Gazette

Gazette dissolved voluntary.

Download
2021-04-20Gazette

Gazette notice voluntary.

Download
2021-04-09Dissolution

Dissolution application strike off company.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-04-06Accounts

Accounts with accounts type total exemption full.

Download
2019-07-25Officers

Change person director company with change date.

Download
2019-07-25Officers

Change person secretary company with change date.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-04-06Accounts

Accounts with accounts type total exemption full.

Download
2018-02-08Address

Change registered office address company with date old address new address.

Download
2017-07-28Confirmation statement

Confirmation statement with updates.

Download
2017-07-26Persons with significant control

Notification of a person with significant control.

Download
2017-07-26Persons with significant control

Notification of a person with significant control.

Download
2017-07-26Persons with significant control

Notification of a person with significant control.

Download
2017-07-26Persons with significant control

Change to a person with significant control.

Download
2017-07-26Persons with significant control

Notification of a person with significant control.

Download
2017-07-26Persons with significant control

Notification of a person with significant control.

Download
2017-07-26Persons with significant control

Notification of a person with significant control.

Download
2017-04-06Accounts

Accounts with accounts type total exemption small.

Download
2016-07-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-08Accounts

Accounts with accounts type total exemption small.

Download
2015-10-22Officers

Appoint person director company with name date.

Download
2015-10-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.