UKBizDB.co.uk

BRANDED STOCKS (UK) LTD

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

This company is commonly known as Branded Stocks (uk) Ltd. The company was founded 30 years ago and was given the registration number 02867871. The firm's registered office is in BASILDON. You can find them at Unit 9 Hemmells, Laindon, Basildon, Essex. This company's SIC code is 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods.

Company Information

Name:BRANDED STOCKS (UK) LTD
Company Number:02867871
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Office Address & Contact

Registered Address:Unit 9 Hemmells, Laindon, Basildon, Essex, SS15 6GF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9, Hemmells, Laindon, Basildon, United Kingdom, SS15 6GF

Director09 December 1993Active
51 Colenso Road, Seven Kings, Ilford, IG2 7AH

Secretary09 December 1993Active
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR

Nominee Secretary01 November 1993Active
57 Croslands Park, Barrow In Furness, LA13 9LB

Secretary01 August 1997Active
Unit 9, Hemmells, Laindon, Basildon, England, SS15 6GF

Secretary02 May 2006Active
The Bungalow 2-3 Arterial Road, Laindon, Basildon, SS15 6DR

Secretary28 February 2003Active
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR

Nominee Director01 November 1993Active
Unit 9, Hemmells, Laindon, Basildon, England, SS15 6GF

Director24 May 2011Active
7 Tudor Court, Colwick Manor Farm, Nottingham, NG4 2DR

Director08 January 2001Active
57 Croslands Park, Barrow In Furness, LA13 9LB

Director01 August 1997Active
Unit 9, Hemmells, Laindon, Basildon, United Kingdom, SS15 6GF

Director02 May 2006Active

People with Significant Control

Mr John Henry Sharp
Notified on:01 December 2016
Status:Active
Date of birth:September 1955
Nationality:British
Address:Unit 9, Hemmells, Basildon, SS15 6GF
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-16Accounts

Accounts with accounts type total exemption full.

Download
2021-02-19Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type total exemption full.

Download
2019-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Accounts

Accounts with accounts type total exemption full.

Download
2018-02-27Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Accounts

Accounts with accounts type small.

Download
2017-02-28Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Officers

Termination director company with name termination date.

Download
2017-01-08Accounts

Accounts with accounts type full.

Download
2016-04-12Officers

Termination director company with name termination date.

Download
2016-02-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-29Officers

Termination secretary company with name termination date.

Download
2016-02-29Officers

Termination director company with name termination date.

Download
2016-01-09Accounts

Accounts with accounts type full.

Download
2015-02-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-27Accounts

Accounts with accounts type medium.

Download
2014-03-17Accounts

Accounts with accounts type medium.

Download

Copyright © 2024. All rights reserved.