UKBizDB.co.uk

BRANDMASTER LTD

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

This company is commonly known as Brandmaster Ltd. The company was founded 23 years ago and was given the registration number 04128181. The firm's registered office is in CHICHESTER. You can find them at Unit 3 Chichester Business Park, Tangmere, Chichester, West Sussex. This company's SIC code is 90030 - Artistic creation.

Company Information

Name:BRANDMASTER LTD
Company Number:04128181
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 2000
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:Unit 3 Chichester Business Park, Tangmere, Chichester, West Sussex, PO20 2FT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Chichester Business Park, Tangmere, Chichester, PO20 2FT

Director25 April 2008Active
Unit 3, Chichester Business Park, Tangmere, Chichester, PO20 2FT

Director25 April 2008Active
Unit 3, Chichester Business Park, Tangmere, Chichester, PO20 2FT

Director01 June 2017Active
26 Dodd Avenue, Warwick, CV34 6QS

Secretary05 February 2001Active
Stirling Cottage, Sweethaws Lane, Crowborough, TN6 3SS

Secretary25 April 2008Active
Unit 3, Chichester Business Park, Tangmere, Chichester, PO20 2FT

Secretary01 November 2011Active
Garden Cottage, Ribbesford, Bewdley, DY12 2TQ

Secretary10 January 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary20 December 2000Active
26 Dodd Avenue, Warwick, CV34 6QS

Director10 January 2001Active
34 Chatterton Avenue, Fitzwilliam Court, Lichfield, WS13 8EF

Director25 April 2008Active
Stirling Cottage, Sweethaws Lane, Crowborough, TN6 3SS

Director25 April 2008Active
Amberley House, 9 Keycroft Copse, Swindon, SN5 5AE

Director25 April 2008Active
Horstead House, 1 Mill Road Horstead, Norwich, NR12 7AU

Director05 January 2005Active
Lower Sparr Farm, Skiff Lane, Wisborough Green, RH14 0AA

Director25 April 2008Active
91 Marylands Road, London, W9 2DS

Director05 January 2005Active
Genista Roman Landing, West Wittering, Chichester, PO20 8AL

Director25 April 2008Active
Garden Cottage, Ribbesford, Bewdley, DY12 2TQ

Director10 January 2001Active
Havannah Lodge, 3 Kilmore Drive, Camberley, GU15 1DT

Director25 April 2008Active
Unit 3, Chichester Business Park, Tangmere, Chichester, PO20 2FT

Director01 January 2016Active
16 Woodbine Close, Branston, Burton On Trent, DE14 3FF

Director10 January 2001Active
Newcroft, Copper Beech Drive, Tangmere, PO20 2HB

Director25 April 2008Active
Unit 3, Chichester Business Park, Tangmere, Chichester, PO20 2FT

Director01 October 2012Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director20 December 2000Active

People with Significant Control

Carte Blanche Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 3, City Fields Way, Chichester, England, PO20 2FT
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-04-04Accounts

Legacy.

Download
2023-04-04Other

Legacy.

Download
2023-04-04Other

Legacy.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Mortgage

Mortgage satisfy charge full.

Download
2022-03-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-03-18Accounts

Legacy.

Download
2022-03-18Other

Legacy.

Download
2022-03-18Other

Legacy.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-05-10Other

Legacy.

Download
2021-05-10Accounts

Legacy.

Download
2021-05-10Other

Legacy.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-17Incorporation

Memorandum articles.

Download
2020-10-17Resolution

Resolution.

Download
2020-10-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-10-03Accounts

Legacy.

Download
2020-10-03Other

Legacy.

Download
2020-10-03Other

Legacy.

Download
2020-10-02Resolution

Resolution.

Download
2020-09-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.