UKBizDB.co.uk

BRAND'S STORES LIMITED

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

This company is commonly known as Brand's Stores Limited. The company was founded 54 years ago and was given the registration number 00959697. The firm's registered office is in SWANSEA. You can find them at 31 Ystrad Road, Fforestfach, Swansea, West Glamorgan. This company's SIC code is 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores.

Company Information

Name:BRAND'S STORES LIMITED
Company Number:00959697
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 1969
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Office Address & Contact

Registered Address:31 Ystrad Road, Fforestfach, Swansea, West Glamorgan, SA5 4BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, Joiners Road, Three Crosses, Swansea, Wales, SA4 3NY

Secretary01 April 2005Active
Shoplands, Cilibion, Nr Reynoldston Gower, Swansea, United Kingdom, SA3 1EB

Director01 April 1992Active
Shoplands, Cilibion, Nr Reynoldston Gower, Swansea, United Kingdom, SA3 1EB

Director01 June 2001Active
32, Joiners Road, Three Crosses, Swansea, Wales, SA4 3NY

Director05 April 2001Active
Shoplands Cilibion, Reynoldston, Swansea, SA3 1EB

Secretary-Active
Buzzard Lodge, Cilibion, Swansea, SA3 1EB

Secretary01 January 1995Active
Shoplands Cilibion, Reynoldston, Swansea, SA3 1EB

Director-Active
Shoplands Cilibion, Reynoldston, Swansea, SA3 1EB

Director-Active

People with Significant Control

Mrs Cheryl Lack
Notified on:06 April 2016
Status:Active
Date of birth:January 1975
Nationality:British
Address:10, St Helens Road, Swansea, SA1 4AW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Paul Brand
Notified on:06 April 2016
Status:Active
Date of birth:June 1946
Nationality:British
Country of residence:Wales
Address:C/O Bevan Buckland Llp, Langdon House, Swansea, Wales, SA1 8QY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sonia Brand
Notified on:06 April 2016
Status:Active
Date of birth:February 1950
Nationality:British
Address:10, St Helens Road, Swansea, SA1 4AW
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Gazette

Gazette dissolved liquidation.

Download
2023-08-21Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-07-29Insolvency

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

Download
2021-07-14Address

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

Download
2021-07-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-07-13Resolution

Resolution.

Download
2021-07-13Insolvency

Liquidation voluntary statement of affairs.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2021-04-09Persons with significant control

Change to a person with significant control.

Download
2021-01-11Persons with significant control

Change to a person with significant control without name date.

Download
2021-01-08Persons with significant control

Change to a person with significant control.

Download
2021-01-08Address

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

Download
2020-12-10Accounts

Change account reference date company previous extended.

Download
2020-04-01Confirmation statement

Confirmation statement with updates.

Download
2020-04-01Officers

Change person secretary company with change date.

Download
2020-03-31Officers

Change person director company with change date.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-07-17Capital

Capital cancellation shares.

Download
2019-04-05Officers

Change person director company with change date.

Download
2019-04-04Officers

Change person director company with change date.

Download
2019-04-04Officers

Change person director company with change date.

Download
2019-04-04Confirmation statement

Confirmation statement with updates.

Download
2019-04-01Officers

Change person director company with change date.

Download
2019-04-01Officers

Change person director company with change date.

Download
2019-04-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.