UKBizDB.co.uk

BRANDS INC LIMITED

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

This company is commonly known as Brands Inc Limited. The company was founded 25 years ago and was given the registration number 03585719. The firm's registered office is in SHIREBROOK. You can find them at Unit A, Brook Park East, Shirebrook, . This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:BRANDS INC LIMITED
Company Number:03585719
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 1998
End of financial year:26 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:Unit A, Brook Park East, Shirebrook, NG20 8RY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director14 October 2016Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director14 March 2019Active
96 Hither Green Lane, Redditch, B98 9BW

Secretary23 June 1998Active
Churchill House St James Hill, 28 Castleford Drive, Prestbury, SK10 4BG

Secretary06 February 2002Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Secretary04 December 2013Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Secretary01 July 2019Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Secretary23 June 1998Active
Unit A Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Secretary26 August 2008Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director31 December 2013Active
Hamberlins Tring Road, Northchurch Dudswell, Berkhamsted, HP4 3TL

Director06 February 2002Active
The Penthouse, 19 The Mount Ringley Hey, Whitefield Manchester, M45 7NU

Director06 February 2002Active
96 Hither Green Lane, Redditch, B98 9BW

Director23 June 1998Active
Unit A Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director10 December 2003Active
127 Hither Green Lane, Abbey Park, Redditch, B98 9BN

Director23 June 1998Active
127 Hither Green Lane, Abbey Park, Redditch, B98 9BN

Director23 June 1998Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director21 July 2004Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Director23 June 1998Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director14 October 2016Active

People with Significant Control

Brands Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY
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 (8 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
2023-01-24Gazette

Gazette dissolved voluntary.

Download
2022-10-25Gazette

Gazette notice voluntary.

Download
2022-10-14Dissolution

Dissolution application strike off company.

Download
2022-10-14Resolution

Resolution.

Download
2022-10-12Other

Legacy.

Download
2022-10-12Other

Legacy.

Download
2022-09-21Other

Legacy.

Download
2022-09-21Other

Legacy.

Download
2022-09-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-21Accounts

Legacy.

Download
2022-09-21Other

Legacy.

Download
2022-09-21Other

Legacy.

Download
2022-07-29Officers

Termination secretary company with name termination date.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Gazette

Gazette filings brought up to date.

Download
2021-09-28Gazette

Gazette notice compulsory.

Download
2021-04-29Accounts

Change account reference date company current shortened.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type full.

Download
2019-07-01Officers

Termination secretary company with name termination date.

Download
2019-07-01Officers

Appoint person secretary company with name date.

Download
2019-06-24Officers

Change person director company with change date.

Download
2019-03-22Officers

Appoint person director company with name date.

Download
2019-03-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.