UKBizDB.co.uk

BRANDPATH SUPPLY CHAIN LIMITED

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

This company is commonly known as Brandpath Supply Chain Limited. The company was founded 7 years ago and was given the registration number 10452880. The firm's registered office is in MARLOW. You can find them at Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BRANDPATH SUPPLY CHAIN LIMITED
Company Number:10452880
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2016
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, United Kingdom, SL7 1EY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Network House, Third Avenue, Globe Park, Marlow, United Kingdom, SL7 1EY

Secretary31 October 2016Active
Network House, Third Avenue, Globe Park, Marlow, United Kingdom, SL7 1EY

Director31 October 2016Active
Network House, Third Avenue, Globe Park, Marlow, United Kingdom, SL7 1EY

Director31 October 2016Active

People with Significant Control

Brandpath Group Limited
Notified on:07 December 2017
Status:Active
Country of residence:England
Address:Network House, Third Avenue, Marlow, England, SL7 1EY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Brandpath Investments Limited
Notified on:31 October 2016
Status:Active
Country of residence:United Kingdom
Address:Network House, Third Avenue, Globe Park, Marlow, United Kingdom, SL7 1EY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Right to appoint and remove directors
Mr Peter David Jones
Notified on:31 October 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:United Kingdom
Address:Network House, Third Avenue, Globe Park, Marlow, United Kingdom, SL7 1EY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2021-04-13Gazette

Gazette dissolved voluntary.

Download
2021-01-29Accounts

Accounts with accounts type dormant.

Download
2021-01-26Gazette

Gazette notice voluntary.

Download
2021-01-18Dissolution

Dissolution application strike off company.

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-12-13Persons with significant control

Cessation of a person with significant control.

Download
2019-09-24Officers

Termination director company with name termination date.

Download
2019-07-01Persons with significant control

Change to a person with significant control.

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-09-21Accounts

Change account reference date company previous shortened.

Download
2018-07-20Accounts

Accounts with accounts type total exemption full.

Download
2018-06-29Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Persons with significant control

Notification of a person with significant control.

Download
2018-06-29Persons with significant control

Cessation of a person with significant control.

Download
2018-06-21Mortgage

Mortgage satisfy charge full.

Download
2018-06-21Mortgage

Mortgage satisfy charge full.

Download
2017-11-01Confirmation statement

Confirmation statement with no updates.

Download
2017-05-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-10-31Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.