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.
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 | : |
|
Registered Address | : | Unit A, Brook Park East, Shirebrook, NG20 8RY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Director | 14 October 2016 | Active |
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Director | 14 March 2019 | Active |
96 Hither Green Lane, Redditch, B98 9BW | Secretary | 23 June 1998 | Active |
Churchill House St James Hill, 28 Castleford Drive, Prestbury, SK10 4BG | Secretary | 06 February 2002 | Active |
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Secretary | 04 December 2013 | Active |
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Secretary | 01 July 2019 | Active |
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL | Nominee Secretary | 23 June 1998 | Active |
Unit A Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Secretary | 26 August 2008 | Active |
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Director | 31 December 2013 | Active |
Hamberlins Tring Road, Northchurch Dudswell, Berkhamsted, HP4 3TL | Director | 06 February 2002 | Active |
The Penthouse, 19 The Mount Ringley Hey, Whitefield Manchester, M45 7NU | Director | 06 February 2002 | Active |
96 Hither Green Lane, Redditch, B98 9BW | Director | 23 June 1998 | Active |
Unit A Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Director | 10 December 2003 | Active |
127 Hither Green Lane, Abbey Park, Redditch, B98 9BN | Director | 23 June 1998 | Active |
127 Hither Green Lane, Abbey Park, Redditch, B98 9BN | Director | 23 June 1998 | Active |
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Director | 21 July 2004 | Active |
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL | Nominee Director | 23 June 1998 | Active |
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Director | 14 October 2016 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-24 | Gazette | Gazette dissolved voluntary. | Download |
2022-10-25 | Gazette | Gazette notice voluntary. | Download |
2022-10-14 | Dissolution | Dissolution application strike off company. | Download |
2022-10-14 | Resolution | Resolution. | Download |
2022-10-12 | Other | Legacy. | Download |
2022-10-12 | Other | Legacy. | Download |
2022-09-21 | Other | Legacy. | Download |
2022-09-21 | Other | Legacy. | Download |
2022-09-21 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-09-21 | Accounts | Legacy. | Download |
2022-09-21 | Other | Legacy. | Download |
2022-09-21 | Other | Legacy. | Download |
2022-07-29 | Officers | Termination secretary company with name termination date. | Download |
2022-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Gazette | Gazette filings brought up to date. | Download |
2021-09-28 | Gazette | Gazette notice compulsory. | Download |
2021-04-29 | Accounts | Change account reference date company current shortened. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type full. | Download |
2019-07-01 | Officers | Termination secretary company with name termination date. | Download |
2019-07-01 | Officers | Appoint person secretary company with name date. | Download |
2019-06-24 | Officers | Change person director company with change date. | Download |
2019-03-22 | Officers | Appoint person director company with name date. | Download |
2019-03-18 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.