UKBizDB.co.uk

BRANDCLAD LIMITED

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

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.

Company Information

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:
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:Wishwood, Bayham Road, Bells Yew Green, Tunbridge Wells, Kent, TN3 9AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Juglans Argos Hill, Mayfield, TN20 6NS

Director-Active
57 Town Acres, Tonbridge, TN10 4NG

Director16 February 2007Active
25 Henwood Green Road, Pembury, United Kingdom, TN2 4LE

Director12 February 2015Active
44 Powder Mill Lane, Tunbridge Wells, TN4 0DB

Director-Active
Juglans Argos Hill, Mayfield, TN20 6NS

Secretary-Active
79 Higham Lane, Tonbridge, TN10 4BT

Secretary01 April 1992Active
Sunset 4 Gorse Hill, Broad Oak, Heathfield, TN21 8TW

Director01 April 1992Active
28 Riddlesdale Avenue, Tunbridge Wells, United Kingdom, TN4 9AB

Director12 February 2015Active
79 Higham Lane, Tonbridge, TN10 4BT

Director01 April 1992Active
Old Forge Cottage, North Road, Goudhurst, TN17 1JR

Director-Active
179 St Johns Road, Tunbridge Wells, TN4 9UU

Director01 January 2004Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-02-29Confirmation statement

Confirmation statement with updates.

Download
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2024-02-16Resolution

Resolution.

Download
2024-02-12Capital

Capital cancellation shares.

Download
2024-02-12Capital

Capital return purchase own shares.

Download
2023-10-10Officers

Termination director company with name termination date.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Accounts

Accounts with accounts type total exemption full.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Accounts

Accounts with accounts type total exemption full.

Download
2018-02-07Confirmation statement

Confirmation statement with updates.

Download
2017-02-09Accounts

Accounts with accounts type total exemption small.

Download
2017-01-28Confirmation statement

Confirmation statement with updates.

Download
2016-02-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-14Accounts

Accounts with accounts type total exemption small.

Download
2015-04-02Officers

Appoint person director company with name date.

Download
2015-03-09Resolution

Resolution.

Download
2015-03-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.