BRAND PARTNERS UK LTD
Overview
| Company Name | BRAND PARTNERS UK LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06374500 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BRAND PARTNERS UK LTD?
- Retail sale of clothing in specialised stores (47710) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is BRAND PARTNERS UK LTD located?
| Registered Office Address | Gibsons Chartered Accountants 226 Oldham Road OL11 2ER Rochdale Lancashire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BRAND PARTNERS UK LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2021 |
What are the latest filings for BRAND PARTNERS UK LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Sep 15, 2022 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Oct 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Oct 31, 2020 | 8 pages | AA | ||||||||||
Director's details changed for Mr Robert Henry Percival on Feb 24, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Debra Percival on Feb 24, 2021 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Debra Percival on Feb 24, 2021 | 1 pages | CH03 | ||||||||||
Change of details for Mr Robert Henry Percival as a person with significant control on Feb 24, 2021 | 2 pages | PSC04 | ||||||||||
Change of details for Mrs Debra Percival as a person with significant control on Feb 22, 2021 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Sep 15, 2020 with updates | 4 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Oct 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 18, 2019 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Oct 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 18, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 18, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Sep 18, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Sep 18, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Sep 18, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of BRAND PARTNERS UK LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PERCIVAL, Debra | Secretary | Edenhall Crescent EH21 7JJ Musselburgh 74 Scotland | British | 134478200001 | ||||||
| PERCIVAL, Debra | Director | Edenhall Crescent EH21 7JJ Musselburgh 74 Scotland | Scotland | British | 134478200002 | |||||
| PERCIVAL, Robert Henry | Director | Edenhall Crescent EH21 7JJ Musselburgh 74 Scotland | Scotland | British | 96161040002 | |||||
| DUPORT SECRETARY LIMITED | Nominee Secretary | 2 Southfield Road BS9 3BH Westbury On Trym The Bristol Office Bristol | 900020060001 | |||||||
| CROWTHER, Charles | Director | Bagwell Lane Winchfield RG27 8DB Hook Swans Farmhouse Hampshire | United Kingdom | British | 135620290002 | |||||
| DUPORT DIRECTOR LIMITED | Nominee Director | 2 Southfield Road Westbury-On-Trym BS9 3BH Bristol | 900020050001 |
Who are the persons with significant control of BRAND PARTNERS UK LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Robert Henry Percival | Apr 06, 2016 | 226 Oldham Road OL11 2ER Rochdale Gibsons Chartered Accountants Lancashire | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Debra Percival | Apr 06, 2016 | 226 Oldham Road OL11 2ER Rochdale Gibsons Chartered Accountants Lancashire | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0