This company is commonly known as Brandasia Limited. The company was founded 19 years ago and was given the registration number 05199630. The firm's registered office is in BIRMINGHAM. You can find them at 5-6 Greenfield Crescent, Edgbaston, Birmingham, West Midlands. This company's SIC code is 56101 - Licensed restaurants.
Name | : | BRANDASIA LIMITED |
---|---|---|
Company Number | : | 05199630 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 August 2004 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5-6 Greenfield Crescent, Edgbaston, Birmingham, West Midlands, England, B15 3BE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
59-61 Charlotte Street, St Pauls Square, Birmingham, United Kingdom, B3 1PX | Director | 27 March 2009 | Active |
59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX | Director | 27 March 2009 | Active |
33, Miniva Drive, Sutton Coldfield, Birmingham, B76 2WT | Secretary | 06 August 2004 | Active |
5-6 Greenfield Crescent, Edgbaston, Birmingham, England, B15 3BE | Director | 16 March 2015 | Active |
4 Church Close, Westoning, Bedford, MK45 5DH | Director | 04 September 2008 | Active |
5-6 Greenfield Crescent, Edgbaston, Birmingham, England, B15 3BE | Director | 16 March 2015 | Active |
Bec House Church End, Bledlow, HP27 9PD | Director | 04 September 2008 | Active |
5 Russell's House, Greenbank Road, Watford, WD17 4RY | Director | 06 August 2004 | Active |
Bond Wolfe Assets Limited | ||
Notified on | : | 12 April 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Sky View, Argosy Road, East Midlands Airport, Derby, England, DE74 2SA |
Nature of control | : |
|
Corporate Property (Midlands) Limited | ||
Notified on | : | 12 April 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 59 - 61, Charlotte Street, Birmingham, England, B3 1PX |
Nature of control | : |
|
Mr Paramjit Singh Bassi | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX |
Nature of control | : |
|
Mr Pawan Kumar Kenth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-27 | Incorporation | Memorandum articles. | Download |
2024-04-19 | Resolution | Resolution. | Download |
2024-04-19 | Capital | Capital name of class of shares. | Download |
2024-04-19 | Capital | Capital variation of rights attached to shares. | Download |
2024-04-19 | Capital | Capital variation of rights attached to shares. | Download |
2024-04-16 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-16 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-16 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-16 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-03 | Officers | Change person director company with change date. | Download |
2023-10-03 | Officers | Change person director company with change date. | Download |
2023-10-03 | Address | Change registered office address company with date old address new address. | Download |
2023-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-25 | Officers | Termination director company with name termination date. | Download |
2023-05-25 | Officers | Termination director company with name termination date. | Download |
2022-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-10 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.