UKBizDB.co.uk

BRANDINGPLUS SOUTH ESSEX LTD

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

This company is commonly known as Brandingplus South Essex Ltd. The company was founded 22 years ago and was given the registration number 04321746. The firm's registered office is in BILLERICAY. You can find them at Lakeview House, 4 Woodbrook Crescent, Billericay, Essex. This company's SIC code is 4531 - Installation electrical wiring etc..

Company Information

Name:BRANDINGPLUS SOUTH ESSEX LTD
Company Number:04321746
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:13 November 2001
End of financial year:31 March 2010
Jurisdiction:England - Wales
Industry Codes:
  • 4531 - Installation electrical wiring etc.

Office Address & Contact

Registered Address:Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, CM12 0EQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
72, Eastwood Rise, Leigh-On-Sea, SS9 5BU

Director15 August 2009Active
17 Provost Street, Fordingbridge, SP6 1AY

Secretary18 February 2003Active
Amherst Lodge Eastwood Rise, Leigh On Sea, SS9 5DE

Secretary15 August 2009Active
5 Bray Court, North Shoeburyness, Southend-On-Sea, SS3 8TZ

Secretary13 November 2001Active
40 Grasmere Avenue, Thundersley, SS7 3HF

Secretary30 November 2007Active
129 0verton Road, Benfleet, SS7 4DB

Secretary16 May 2007Active
Amherst Lodge Eastwood Rise, Leigh On Sea, SS9 5DE

Secretary28 March 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 November 2001Active
17 Provost Street, Fordingbridge, SP6 1AY

Director07 June 2005Active
Marsh House, Farley Street, Nether Wallop, SO20 8EQ

Director18 February 2003Active
10a The Avenue, Canvey Island, SS8 0AJ

Director13 November 2001Active
Amherst Lodge Eastwood Rise, Leigh On Sea, SS9 5DE

Director03 February 2003Active
40 Grasmere Road, Thundersley, SS7 3HF

Director16 May 2007Active

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 (6 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
2011-08-15Insolvency

Liquidation compulsory winding up order.

Download
2011-05-18Annual return

Annual return company with made up date full list shareholders.

Download
2011-03-23Accounts

Accounts with accounts type total exemption small.

Download
2010-10-18Officers

Termination secretary company with name.

Download
2010-08-23Accounts

Change account reference date company previous shortened.

Download
2010-01-18Annual return

Annual return company with made up date full list shareholders.

Download
2009-09-18Officers

Legacy.

Download
2009-09-18Officers

Legacy.

Download
2009-09-17Officers

Legacy.

Download
2009-09-17Officers

Legacy.

Download
2009-09-16Accounts

Accounts with accounts type total exemption small.

Download
2009-06-03Gazette

Gazette filings brought up to date.

Download
2009-06-02Annual return

Legacy.

Download
2009-05-12Gazette

Gazette notice compulsary.

Download
2008-10-03Accounts

Accounts with accounts type total exemption small.

Download
2008-01-08Annual return

Legacy.

Download
2008-01-08Officers

Legacy.

Download
2007-12-28Officers

Legacy.

Download
2007-12-28Officers

Legacy.

Download
2007-10-02Officers

Legacy.

Download
2007-10-02Officers

Legacy.

Download
2007-06-25Officers

Legacy.

Download
2007-06-25Officers

Legacy.

Download
2007-05-30Officers

Legacy.

Download
2007-04-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.