Warning: file_put_contents(c/744478e028ec686bdcb9a25a0a6df8ff.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Brandrehab Limited, LE65 1BS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BRANDREHAB LIMITED

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

This company is commonly known as Brandrehab Limited. The company was founded 14 years ago and was given the registration number 07109304. The firm's registered office is in ASHBY DE LA ZOUCH. You can find them at C/o Frost Group Limited Court House The Old Police Station, South Street, Ashby De La Zouch, Leicestershire. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:BRANDREHAB LIMITED
Company Number:07109304
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:21 December 2009
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:C/o Frost Group Limited Court House The Old Police Station, South Street, Ashby De La Zouch, Leicestershire, LE65 1BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Frost Group Limited Court House, The Old Police Station, South Street, Ashby De La Zouch, LE65 1BS

Director21 December 2009Active
C/O Frost Group Limited Court House, The Old Police Station, South Street, Ashby De La Zouch, LE65 1BS

Director21 December 2009Active

People with Significant Control

Mr Christopher Jude Equi
Notified on:01 July 2016
Status:Active
Date of birth:September 1969
Nationality:British
Address:C/O Frost Group Limited Court House, The Old Police Station, Ashby De La Zouch, LE65 1BS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jim Nicholas Cole
Notified on:01 July 2016
Status:Active
Date of birth:October 1965
Nationality:British
Address:C/O Frost Group Limited Court House, The Old Police Station, Ashby De La Zouch, LE65 1BS
Nature of control:
  • Ownership of shares 25 to 50 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
2022-04-12Gazette

Gazette dissolved liquidation.

Download
2022-01-12Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-04-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-06-16Address

Change registered office address company with date old address new address.

Download
2020-02-28Address

Change registered office address company with date old address new address.

Download
2020-02-27Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-02-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-02-27Resolution

Resolution.

Download
2020-01-28Accounts

Accounts with accounts type total exemption full.

Download
2020-01-11Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Accounts

Accounts with accounts type total exemption full.

Download
2018-12-28Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type total exemption full.

Download
2018-07-30Officers

Change person director company with change date.

Download
2017-12-27Confirmation statement

Confirmation statement with no updates.

Download
2017-09-14Accounts

Accounts with accounts type total exemption full.

Download
2016-12-29Confirmation statement

Confirmation statement with updates.

Download
2016-09-12Accounts

Accounts with accounts type total exemption small.

Download
2015-12-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-23Accounts

Accounts with accounts type total exemption small.

Download
2015-01-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-16Accounts

Accounts with accounts type total exemption small.

Download
2014-01-20Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-08Address

Change registered office address company with date old address.

Download
2013-05-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.