This company is commonly known as Brand Interiors Limited. The company was founded 15 years ago and was given the registration number 06637986. The firm's registered office is in ACCRINGTON. You can find them at Vine Mill, Brookside Street, Oswaldtwistle, Accrington, Lancashire. This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.
Name | : | BRAND INTERIORS LIMITED |
---|---|---|
Company Number | : | 06637986 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 July 2008 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Vine Mill, Brookside Street, Oswaldtwistle, Accrington, Lancashire, England, BB5 3PX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Vine Mill,, Brookside Street, Oswaldtwistle, Accrington, England, BB5 3PX | Secretary | 03 July 2008 | Active |
Vine Mill,, Brookside Street, Oswaldtwistle, Accrington, England, BB5 3PX | Director | 03 July 2008 | Active |
Vine Mill,, Brookside Street, Oswaldtwistle, Accrington, England, BB5 3PX | Director | 03 July 2008 | Active |
Vine Mill,, Brookside Street, Oswaldtwistle, Accrington, England, BB5 3PX | Director | 03 July 2008 | Active |
Vine Mill,, Brookside Street, Oswaldtwistle, Accrington, England, BB5 3PX | Director | 01 December 2015 | Active |
27, Private Lane, Haslingden, BB4 6LX | Director | 03 July 2008 | Active |
Mr Barry Anthony Knowles | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 281 Burnley Road, Rawtenstall, England, BB4 8LA |
Nature of control | : |
|
Mr Alastair David Hughes Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Vine Mill, Brookside Stret, Oswaldtwistle, England, BB5 3PX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-17 | Officers | Termination director company with name termination date. | Download |
2019-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-01 | Gazette | Gazette filings brought up to date. | Download |
2016-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-27 | Gazette | Gazette notice compulsory. | Download |
2016-02-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-10 | Officers | Change person director company with change date. | Download |
2016-02-10 | Officers | Change person director company with change date. | Download |
2016-02-10 | Officers | Appoint person director company with name date. | Download |
2016-02-10 | Address | Change registered office address company with date old address new address. | Download |
2015-07-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.