This company is commonly known as Brandclad Limited. The company was founded 37 years ago and was given the registration number 02115101. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Wishwood, Bayham Road, Bells Yew Green, Tunbridge Wells, Kent. This company's SIC code is 43910 - Roofing activities.
Name | : | BRANDCLAD LIMITED |
---|---|---|
Company Number | : | 02115101 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 March 1987 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wishwood, Bayham Road, Bells Yew Green, Tunbridge Wells, Kent, TN3 9AT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Juglans Argos Hill, Mayfield, TN20 6NS | Director | - | Active |
57 Town Acres, Tonbridge, TN10 4NG | Director | 16 February 2007 | Active |
25 Henwood Green Road, Pembury, United Kingdom, TN2 4LE | Director | 12 February 2015 | Active |
44 Powder Mill Lane, Tunbridge Wells, TN4 0DB | Director | - | Active |
Juglans Argos Hill, Mayfield, TN20 6NS | Secretary | - | Active |
79 Higham Lane, Tonbridge, TN10 4BT | Secretary | 01 April 1992 | Active |
Sunset 4 Gorse Hill, Broad Oak, Heathfield, TN21 8TW | Director | 01 April 1992 | Active |
28 Riddlesdale Avenue, Tunbridge Wells, United Kingdom, TN4 9AB | Director | 12 February 2015 | Active |
79 Higham Lane, Tonbridge, TN10 4BT | Director | 01 April 1992 | Active |
Old Forge Cottage, North Road, Goudhurst, TN17 1JR | Director | - | Active |
179 St Johns Road, Tunbridge Wells, TN4 9UU | Director | 01 January 2004 | Active |
Daniel Laughton-Zimmerman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 57 Town Acres, Tonbridge, United Kingdom, TN10 4NG |
Nature of control | : |
|
Grant Howells | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 28 Riddlesdale Avenue, Tunbridge Wells, United Kingdom, TN4 9AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-16 | Resolution | Resolution. | Download |
2024-02-12 | Capital | Capital cancellation shares. | Download |
2024-02-12 | Capital | Capital return purchase own shares. | Download |
2023-10-10 | Officers | Termination director company with name termination date. | Download |
2023-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-02 | Officers | Appoint person director company with name date. | Download |
2015-03-09 | Resolution | Resolution. | Download |
2015-03-06 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.