This company is commonly known as Brand Partners Uk Ltd. The company was founded 16 years ago and was given the registration number 06374500. The firm's registered office is in ROCHDALE. You can find them at Gibsons Chartered Accountants, 226 Oldham Road, Rochdale, Lancashire. This company's SIC code is 47710 - Retail sale of clothing in specialised stores.
Name | : | BRAND PARTNERS UK LTD |
---|---|---|
Company Number | : | 06374500 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 September 2007 |
End of financial year | : | 31 October 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gibsons Chartered Accountants, 226 Oldham Road, Rochdale, Lancashire, OL11 2ER |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Mr Robert Henry Percival | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1959 |
Nationality | : | British |
Address | : | Gibsons Chartered Accountants, 226 Oldham Road, Rochdale, OL11 2ER |
Nature of control | : |
|
Mrs Debra Percival | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1956 |
Nationality | : | British |
Address | : | Gibsons Chartered Accountants, 226 Oldham Road, Rochdale, OL11 2ER |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-11 | Gazette | Gazette dissolved voluntary. | Download |
2023-04-25 | Gazette | Gazette notice voluntary. | Download |
2023-04-14 | Dissolution | Dissolution application strike off company. | Download |
2022-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-02-24 | Officers | Change person director company with change date. | Download |
2021-02-24 | Officers | Change person director company with change date. | Download |
2021-02-24 | Officers | Change person secretary company with change date. | Download |
2021-02-24 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-24 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.