Established in 2008, Brand Interiors Ltd have registered office in Lancashire, it's status is listed as "Active". There are 4 directors listed as Knowles, Barry Anthony, Smith, Alastair David Hughes, Smith, Justine, Knowles, Tracy Louise for Brand Interiors Ltd. We do not know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KNOWLES, Barry Anthony | 03 July 2008 | - | 1 |
SMITH, Alastair David Hughes | 03 July 2008 | - | 1 |
SMITH, Justine | 03 July 2008 | - | 1 |
KNOWLES, Tracy Louise | 03 July 2008 | 23 March 2012 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 August 2020 | |
AA - Annual Accounts | 19 June 2020 | |
TM01 - Termination of appointment of director | 17 December 2019 | |
CS01 - N/A | 18 July 2019 | |
AA - Annual Accounts | 29 March 2019 | |
CS01 - N/A | 17 July 2018 | |
AA - Annual Accounts | 27 March 2018 | |
CS01 - N/A | 13 July 2017 | |
AA - Annual Accounts | 21 December 2016 | |
DISS40 - Notice of striking-off action discontinued | 01 October 2016 | |
CS01 - N/A | 28 September 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 September 2016 | |
AA - Annual Accounts | 10 February 2016 | |
CH01 - Change of particulars for director | 10 February 2016 | |
CH01 - Change of particulars for director | 10 February 2016 | |
AP01 - Appointment of director | 10 February 2016 | |
AD01 - Change of registered office address | 10 February 2016 | |
MR01 - N/A | 22 July 2015 | |
AR01 - Annual Return | 16 July 2015 | |
AA - Annual Accounts | 05 March 2015 | |
CH01 - Change of particulars for director | 13 November 2014 | |
AR01 - Annual Return | 07 July 2014 | |
CH01 - Change of particulars for director | 07 July 2014 | |
CH03 - Change of particulars for secretary | 07 July 2014 | |
CH01 - Change of particulars for director | 07 July 2014 | |
AA - Annual Accounts | 31 March 2014 | |
AR01 - Annual Return | 02 October 2013 | |
CH01 - Change of particulars for director | 02 October 2013 | |
SH06 - Notice of cancellation of shares | 29 May 2013 | |
SH03 - Return of purchase of own shares | 29 May 2013 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 21 May 2013 | |
SH06 - Notice of cancellation of shares | 23 April 2013 | |
SH03 - Return of purchase of own shares | 23 April 2013 | |
AA - Annual Accounts | 28 March 2013 | |
AR01 - Annual Return | 31 July 2012 | |
TM01 - Termination of appointment of director | 16 April 2012 | |
AA - Annual Accounts | 11 November 2011 | |
AR01 - Annual Return | 29 July 2011 | |
AA - Annual Accounts | 06 January 2011 | |
AR01 - Annual Return | 29 July 2010 | |
CH01 - Change of particulars for director | 29 July 2010 | |
CH01 - Change of particulars for director | 29 July 2010 | |
CH01 - Change of particulars for director | 29 July 2010 | |
CH01 - Change of particulars for director | 29 July 2010 | |
AA - Annual Accounts | 15 March 2010 | |
AD01 - Change of registered office address | 15 February 2010 | |
AA01 - Change of accounting reference date | 11 November 2009 | |
363a - Annual Return | 26 July 2009 | |
395 - Particulars of a mortgage or charge | 02 December 2008 | |
NEWINC - New incorporation documents | 03 July 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 July 2015 | Outstanding |
N/A |
Debenture | 27 November 2008 | Outstanding |
N/A |