About

Registered Number: 06637986
Date of Incorporation: 03/07/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: Vine Mill, Brookside Street, Oswaldtwistle, Accrington, Lancashire, BB5 3PX,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 July 2015 Outstanding

N/A

Debenture 27 November 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.