UKBizDB.co.uk

BRANDSAREBEST LIMITED

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

This company is commonly known as Brandsarebest Limited. The company was founded 11 years ago and was given the registration number 08471105. The firm's registered office is in HIGH WYCOMBE. You can find them at 57 London Road, , High Wycombe, Buckinghamshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:BRANDSAREBEST LIMITED
Company Number:08471105
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2013
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:57 London Road, High Wycombe, Buckinghamshire, HP11 1BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Caledon Close, Beaconsfield, United Kingdom, HP9 2DA

Director03 April 2013Active
3 Caledon Close, Beaconsfield, United Kingdom, HP9 2DA

Director03 April 2013Active

People with Significant Control

Mrs Breffni Mary Walsh
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:United Kingdom
Address:3 Caledon Close, Beaconsfield, United Kingdom, HP9 2DA
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 (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
2021-03-23Gazette

Gazette dissolved voluntary.

Download
2021-01-05Gazette

Gazette notice voluntary.

Download
2020-12-23Dissolution

Dissolution application strike off company.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Accounts

Accounts with accounts type micro entity.

Download
2019-04-17Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Accounts

Accounts with accounts type micro entity.

Download
2018-07-13Persons with significant control

Change to a person with significant control.

Download
2018-07-13Officers

Change person director company with change date.

Download
2018-07-13Officers

Change person director company with change date.

Download
2018-04-10Confirmation statement

Confirmation statement with no updates.

Download
2018-01-30Accounts

Accounts with accounts type micro entity.

Download
2018-01-29Officers

Change person director company with change date.

Download
2018-01-29Officers

Change person director company with change date.

Download
2018-01-29Persons with significant control

Change to a person with significant control.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2016-12-06Accounts

Accounts with accounts type total exemption small.

Download
2016-04-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-22Accounts

Accounts with accounts type total exemption small.

Download
2015-04-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-02Accounts

Accounts with accounts type total exemption small.

Download
2014-05-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-31Address

Change registered office address company with date old address.

Download
2013-04-03Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.