UKBizDB.co.uk

WELL KNOWN BRANDS LIMITED

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

This company is commonly known as Well Known Brands Limited. The company was founded 7 years ago and was given the registration number 10525673. The firm's registered office is in SOUTHEND-ON-SEA. You can find them at 145 Southchurch Boulevard, , Southend-on-sea, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:WELL KNOWN BRANDS LIMITED
Company Number:10525673
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:145 Southchurch Boulevard, Southend-on-sea, England, SS2 4UR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Leighcliff Buildings, Maple Ave, Leigh-On-Sea, England, SS9 1PR

Director25 February 2023Active
9, Shipwrights Drive, Benfleet, England, SS7 1RW

Director22 June 2022Active
11, Victoria Business Park,, Short Street, Southend On Sea, United Kingdom, SS2 5BY

Director14 December 2016Active
11, Victoria Business Park,, Short Street, Southend On Sea, United Kingdom, SS2 5BY

Director14 December 2016Active
145, Southchurch Boulevard, Southend-On-Sea, England, SS2 4UR

Director23 March 2017Active

People with Significant Control

Mr George Nesnas
Notified on:24 June 2022
Status:Active
Date of birth:January 1993
Nationality:British
Country of residence:England
Address:55, Rectory Grove, Leigh-On-Sea, England, SS9 2HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Marco Marchetti
Notified on:23 March 2017
Status:Active
Date of birth:December 1964
Nationality:Italian
Country of residence:England
Address:145, Southchurch Boulevard, Southend-On-Sea, England, SS2 4UR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Troy Giles
Notified on:14 December 2016
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:United Kingdom
Address:11, Victoria Business Park,, Southend On Sea, United Kingdom, SS2 5BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sam James Giles
Notified on:14 December 2016
Status:Active
Date of birth:September 1993
Nationality:British
Country of residence:United Kingdom
Address:11, Victoria Business Park,, Southend On Sea, United Kingdom, SS2 5BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Address

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

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-08-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-25Officers

Appoint person director company with name date.

Download
2022-10-27Confirmation statement

Confirmation statement with updates.

Download
2022-09-05Confirmation statement

Confirmation statement with updates.

Download
2022-08-11Accounts

Accounts with accounts type total exemption full.

Download
2022-08-04Address

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

Download
2022-08-04Persons with significant control

Notification of a person with significant control.

Download
2022-08-04Officers

Termination director company with name termination date.

Download
2022-08-04Persons with significant control

Cessation of a person with significant control.

Download
2022-07-19Address

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

Download
2022-06-24Officers

Appoint person director company with name date.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Address

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

Download
2021-04-14Accounts

Accounts with accounts type micro entity.

Download
2021-04-10Gazette

Gazette filings brought up to date.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-11-27Confirmation statement

Confirmation statement with updates.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Accounts

Accounts with accounts type micro entity.

Download
2018-12-13Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Accounts

Accounts with accounts type micro entity.

Download
2018-05-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.