This company is commonly known as Dowlis Inspired Branding Limited. The company was founded 49 years ago and was given the registration number 01179852. The firm's registered office is in WOKING. You can find them at Unit 2 Woking 8, Forsyth Road, Woking, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | DOWLIS INSPIRED BRANDING LIMITED |
---|---|---|
Company Number | : | 01179852 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 August 1974 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 Woking 8, Forsyth Road, Woking, England, GU21 5SB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, Woking 8, Forsyth Road, Woking, England, GU21 5SB | Director | 03 August 2018 | Active |
Unit 2, Woking 8, Forsyth Road, Woking, England, GU21 5SB | Director | 12 July 2011 | Active |
Unit 2, Woking 8, Forsyth Road, Woking, England, GU21 5SB | Director | 30 November 2022 | Active |
Shannon Lodge, 59 Ashley Park Avenue, Walton On Thames, KT12 1EU | Secretary | - | Active |
6 Queensborough House South, 18 Oatlands Chase, Weybridge, KT13 9SF | Secretary | 28 September 2004 | Active |
7, Severus Avenue, York, United Kingdom, YO24 4LX | Secretary | 24 June 2009 | Active |
The Fleetings, 19 Sand Hutton, York, YO41 1LB | Secretary | 05 January 2009 | Active |
49a, Carr Hill Road, Upper Cumberworth, Huddersfield, England, HD8 8XN | Corporate Secretary | 12 July 2011 | Active |
2 Stringhams Copse, Ripley, Woking, GU23 6JE | Director | 03 April 2000 | Active |
Shannon Lodge, 59 Ashley Park Avenue, Walton On Thames, KT12 1EU | Director | - | Active |
19 Ashbury Drive, Blackwater, Camberley, GU17 9HH | Director | - | Active |
80 York Gardens, Walton On Thames, KT12 3EW | Director | - | Active |
6 Queensborough House South, 18 Oatlands Chase, Weybridge, KT13 9SF | Director | 01 April 1996 | Active |
3 River Court, Albert Drive, Woking, England, GU21 5RP | Director | 12 July 2011 | Active |
20b Lower Road, Chorleywood, WD3 5LH | Director | 13 February 2006 | Active |
2 Nether Mount, Guildford, GU2 4LL | Director | - | Active |
3 River Court, Albert Drive, Woking, England, GU21 5RP | Director | 12 July 2011 | Active |
Westleigh, Stannage Lane Churton, Chester, CH3 6LE | Director | 02 January 2009 | Active |
7, Severus Avenue, York, United Kingdom, YO24 4LX | Director | 24 June 2009 | Active |
3 River Court, Albert Drive, Woking, England, GU21 5RP | Director | 12 July 2011 | Active |
The Fleetings, 19 Sand Hutton, York, YO41 1LB | Director | 13 October 2008 | Active |
93, Seymour Place, London, United Kingdom, W1H 5TG | Director | 24 June 2009 | Active |
313 Stand Lane, Radcliffe, M26 1JA | Director | 28 September 2004 | Active |
Shannon Lodge, 59 Ashley Park Avenue, Walton On Thames, KT12 1EU | Director | - | Active |
The Inspired Branding Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 2 Woking 8, Forsyth Road, Woking, England, GU21 5SB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-02 | Officers | Change person director company with change date. | Download |
2024-03-28 | Accounts | Accounts with accounts type full. | Download |
2024-03-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-31 | Accounts | Accounts with accounts type full. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-01 | Officers | Appoint person director company with name date. | Download |
2022-07-01 | Accounts | Accounts with accounts type full. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-08 | Accounts | Accounts with accounts type full. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-14 | Officers | Change person director company with change date. | Download |
2020-03-30 | Accounts | Accounts with accounts type full. | Download |
2019-07-18 | Address | Change registered office address company with date old address new address. | Download |
2019-04-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-09-24 | Accounts | Accounts with accounts type full. | Download |
2018-09-05 | Accounts | Change account reference date company current extended. | Download |
2018-08-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-08-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.