UKBizDB.co.uk

BRAND LOGIC EUROPE LIMITED

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

This company is commonly known as Brand Logic Europe Limited. The company was founded 18 years ago and was given the registration number 05799191. The firm's registered office is in FAREHAM. You can find them at Castle Court 1 Castle Street, Portchester, Fareham, Hampshire. This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:BRAND LOGIC EUROPE LIMITED
Company Number:05799191
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 2006
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:Castle Court 1 Castle Street, Portchester, Fareham, Hampshire, PO16 9BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Fab Accountants Ltd,, 26 The Slipway, Marina Keep, Port Solent,, Portsmouth,, England, PO6 4TR

Director07 February 2023Active
98, Maybury Road, Woking, England, GU21 5HX

Director02 January 2014Active
49 Cherry Gardens, Bishops Waltham, SO32 1SD

Secretary22 January 2008Active
49 Shearwater Avenue, Cams Bay, Fareham, PO16 8YQ

Secretary27 April 2006Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary27 April 2006Active
49 Cherry Gardens, Bishops Waltham, SO32 1SD

Director27 April 2006Active
98, Maybury Road, Woking, England, GU21 5HX

Director17 December 2014Active
98, Maybury Road, Woking, United Kingdom, GU21 5HX

Director04 August 2010Active
C/O Fab Accountants Ltd,, 26 The Slipway, Marina Keep, Port Solent,, Portsmouth,, England, PO6 4TR

Director09 February 2017Active
130 Midanbury Lane, Southampton, SO18 4HD

Director27 April 2006Active
14, Scotland Bridge Road, New Haw, United Kingdom, KT15 3HD

Director29 September 2010Active
49, Shearwater Avenue, Cams Bay, Fareham, United Kingdom, PO16 8YQ

Director01 January 2010Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director27 April 2006Active

People with Significant Control

Mr Alexander George Bell
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:United Kingdom
Address:Castle Court, 1 Castle Street, Fareham, United Kingdom, PO16 9BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Marion Pearson
Notified on:06 April 2016
Status:Active
Date of birth:February 1939
Nationality:English
Country of residence:England
Address:C/O Fab Accountants Ltd,, 26 The Slipway, Marina Keep, Portsmouth,, England, PO6 4TR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-02-06Confirmation statement

Confirmation statement with no updates.

Download
2023-10-18Officers

Termination director company with name termination date.

Download
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Officers

Appoint person director company with name date.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Confirmation statement

Confirmation statement with updates.

Download
2022-01-17Persons with significant control

Change to a person with significant control.

Download
2022-01-07Address

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

Download
2022-01-06Address

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

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Confirmation statement

Confirmation statement with updates.

Download
2020-07-01Accounts

Accounts with accounts type total exemption full.

Download
2020-02-06Confirmation statement

Confirmation statement with updates.

Download
2020-01-16Mortgage

Mortgage satisfy charge full.

Download
2019-10-03Officers

Change person director company with change date.

Download
2019-06-11Accounts

Accounts with accounts type total exemption full.

Download
2019-02-25Confirmation statement

Confirmation statement with updates.

Download
2018-04-23Accounts

Accounts with accounts type total exemption full.

Download
2018-04-23Persons with significant control

Change to a person with significant control.

Download
2018-02-12Confirmation statement

Confirmation statement with updates.

Download
2017-11-29Capital

Capital cancellation shares.

Download
2017-11-29Capital

Capital return purchase own shares.

Download
2017-08-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.