UKBizDB.co.uk

BRANDASIA NO 2 LIMITED

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

This company is commonly known as Brandasia No 2 Limited. The company was founded 14 years ago and was given the registration number 07249653. The firm's registered office is in BIRMINGHAM. You can find them at G01 Quadrant Court, 49 Calthorpe Road, Birmingham, United Kingdom. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BRANDASIA NO 2 LIMITED
Company Number:07249653
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2010
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:G01 Quadrant Court, 49 Calthorpe Road, Birmingham, United Kingdom, England, B15 1TH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX

Director03 March 2015Active
2 Water Court, Water Street, Birmingham, B3 1HP

Director12 May 2010Active
5-6 Greenfield Crescent, Edgbaston, Birmingham, England, B15 3BE

Director12 May 2010Active
52, Mucklow Hill, Halesowen, England, B62 8BL

Director11 May 2010Active

People with Significant Control

Mr Paramjit Singh Bassi
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:United Kingdom
Address:59-61 Charlotte Street, St Pauls Square, Birmingham, United Kingdom, B3 1PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jaimon George
Notified on:06 April 2016
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:England
Address:59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-27Insolvency

Liquidation disclaimer notice.

Download
2024-03-12Insolvency

Liquidation voluntary statement of affairs.

Download
2024-03-04Address

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

Download
2024-03-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-03-04Resolution

Resolution.

Download
2023-10-11Officers

Change person director company.

Download
2023-10-10Persons with significant control

Change to a person with significant control.

Download
2023-10-10Persons with significant control

Change to a person with significant control.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-17Officers

Termination director company with name termination date.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Officers

Change person director company with change date.

Download
2021-12-06Persons with significant control

Change to a person with significant control.

Download
2021-11-26Address

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

Download
2021-07-13Address

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

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Address

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

Download
2020-03-17Accounts

Accounts with accounts type total exemption full.

Download
2020-03-17Confirmation statement

Confirmation statement with updates.

Download
2019-11-04Officers

Change person director company with change date.

Download
2019-06-10Address

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

Download

Copyright © 2024. All rights reserved.