About

Registered Number: 07842542
Date of Incorporation: 10/11/2011 (12 years and 7 months ago)
Company Status: Active
Registered Address: 21 South Lodge Court, Old Road, Chesterfield, Derbyshire, S40 3QG

 

Founded in 2011, Brnd Wgn Co Ltd has its registered office in Derbyshire, it's status at Companies House is "Active". The current directors of this organisation are listed as Knights, Peter William, Grech, Peter, Brnd Wgn Co Ltd (Malta), Azzopardi, Michael, Knights, Peter William at Companies House. 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
GRECH, Peter 07 January 2014 - 1
BRND WGN CO LTD (MALTA) 10 November 2011 - 1
AZZOPARDI, Michael 10 November 2011 01 September 2012 1
KNIGHTS, Peter William 31 October 2013 17 January 2014 1
Secretary Name Appointed Resigned Total Appointments
KNIGHTS, Peter William 10 November 2011 - 1

Filing History

Document Type Date
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 January 2020
CS01 - N/A 05 January 2020
PSC04 - N/A 05 January 2020
CH02 - Change of particulars for corporate director 05 January 2020
CH01 - Change of particulars for director 05 January 2020
AA - Annual Accounts 05 January 2020
PSC01 - N/A 15 December 2019
PSC07 - N/A 15 December 2019
AA - Annual Accounts 12 January 2019
CS01 - N/A 12 January 2019
AA - Annual Accounts 11 January 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 03 January 2017
CS01 - N/A 03 January 2017
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 07 January 2016
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 08 January 2015
CH03 - Change of particulars for secretary 08 January 2015
AD01 - Change of registered office address 25 May 2014
AA - Annual Accounts 13 March 2014
TM01 - Termination of appointment of director 19 January 2014
AP01 - Appointment of director 07 January 2014
AR01 - Annual Return 02 January 2014
AR01 - Annual Return 29 November 2013
CH03 - Change of particulars for secretary 28 November 2013
AP01 - Appointment of director 28 November 2013
AA - Annual Accounts 05 July 2013
AA01 - Change of accounting reference date 05 July 2013
AD01 - Change of registered office address 05 July 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 02 December 2012
TM01 - Termination of appointment of director 25 September 2012
CH01 - Change of particulars for director 16 January 2012
CH03 - Change of particulars for secretary 16 January 2012
NEWINC - New incorporation documents 10 November 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.