UKBizDB.co.uk

BRANDS MANAGEMENT LIMITED

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

This company is commonly known as Brands Management Limited. The company was founded 6 years ago and was given the registration number 10863459. The firm's registered office is in MELTON MOWBRAY. You can find them at The Hayloft, 15c High Street, Waltham On The Wolds, Melton Mowbray, . This company's SIC code is 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them).

Company Information

Name:BRANDS MANAGEMENT LIMITED
Company Number:10863459
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 2017
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Office Address & Contact

Registered Address:The Hayloft, 15c High Street, Waltham On The Wolds, Melton Mowbray, England, LE14 4AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Hayloft, 15c High Street, Waltham On The Wolds, Melton Mowbray, England, LE14 4AH

Director12 July 2017Active
10 Rossett Close, Kingsmead, Northwich, England, CW9 8WP

Director12 July 2017Active
Old Conna Lodge, Ferndale Road, Rathmichael, Ireland,

Director12 July 2017Active
Old Conna Lodge, Ferndale Road, Rathmichael, Ireland,

Director12 July 2017Active

People with Significant Control

Mr David Nicholas Farrar
Notified on:21 December 2017
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:England
Address:The Hayloft, 15c High Street, Melton Mowbray, England, LE14 4AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Karl Graham
Notified on:21 December 2017
Status:Active
Date of birth:October 1963
Nationality:English
Country of residence:England
Address:10 Rossett Close, Kingsmead, Northwich, England, CW9 8WP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-11-11Dissolution

Dissolution voluntary strike off suspended.

Download
2023-10-10Gazette

Gazette notice voluntary.

Download
2023-09-27Dissolution

Dissolution application strike off company.

Download
2023-09-21Accounts

Accounts with accounts type micro entity.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Accounts

Accounts with accounts type micro entity.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type micro entity.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type micro entity.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Accounts

Accounts with accounts type micro entity.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Accounts

Accounts with accounts type dormant.

Download
2018-11-23Accounts

Change account reference date company previous extended.

Download
2018-11-16Accounts

Change account reference date company current extended.

Download
2018-08-21Address

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

Download
2018-08-20Resolution

Resolution.

Download
2018-08-17Resolution

Resolution.

Download
2018-07-19Officers

Termination director company with name termination date.

Download
2018-07-19Officers

Termination director company with name termination date.

Download
2018-07-18Confirmation statement

Confirmation statement with updates.

Download
2018-07-09Persons with significant control

Notification of a person with significant control.

Download
2018-07-09Persons with significant control

Notification of a person with significant control.

Download
2018-07-06Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.