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.
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 | : |
|
Registered Address | : | 31 Ystrad Road, Fforestfach, Swansea, West Glamorgan, SA5 4BT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
32, Joiners Road, Three Crosses, Swansea, Wales, SA4 3NY | Secretary | 01 April 2005 | Active |
Shoplands, Cilibion, Nr Reynoldston Gower, Swansea, United Kingdom, SA3 1EB | Director | 01 April 1992 | Active |
Shoplands, Cilibion, Nr Reynoldston Gower, Swansea, United Kingdom, SA3 1EB | Director | 01 June 2001 | Active |
32, Joiners Road, Three Crosses, Swansea, Wales, SA4 3NY | Director | 05 April 2001 | Active |
Shoplands Cilibion, Reynoldston, Swansea, SA3 1EB | Secretary | - | Active |
Buzzard Lodge, Cilibion, Swansea, SA3 1EB | Secretary | 01 January 1995 | Active |
Shoplands Cilibion, Reynoldston, Swansea, SA3 1EB | Director | - | Active |
Shoplands Cilibion, Reynoldston, Swansea, SA3 1EB | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Gazette | Gazette dissolved liquidation. | Download |
2023-08-21 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-07-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-14 | Address | Change registered office address company with date old address new address. | Download |
2021-07-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-07-13 | Resolution | Resolution. | Download |
2021-07-13 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-11 | Persons with significant control | Change to a person with significant control without name date. | Download |
2021-01-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-08 | Address | Change registered office address company with date old address new address. | Download |
2020-12-10 | Accounts | Change account reference date company previous extended. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-01 | Officers | Change person secretary company with change date. | Download |
2020-03-31 | Officers | Change person director company with change date. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-17 | Capital | Capital cancellation shares. | Download |
2019-04-05 | Officers | Change person director company with change date. | Download |
2019-04-04 | Officers | Change person director company with change date. | Download |
2019-04-04 | Officers | Change person director company with change date. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-01 | Officers | Change person director company with change date. | Download |
2019-04-01 | Officers | Change person director company with change date. | Download |
2019-04-01 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.