About

Registered Number: 04695665
Date of Incorporation: 12/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 12 Granary Wharf Business Park, Wetmore Road, Burton Upon Trent, Staffordshire, DE14 1DU,

 

Established in 2003, Tailored Branding Ltd have registered office in Burton Upon Trent, it's status in the Companies House registry is set to "Active". Tailored Branding Ltd has 3 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HESFORD, Ruth Eleri 19 October 2004 - 1
HESFORD, Steven Robert 12 March 2003 - 1
WELLS, Peter Graham 12 March 2003 19 October 2004 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
CS01 - N/A 27 April 2020
AA - Annual Accounts 17 October 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 03 December 2018
AD01 - Change of registered office address 29 August 2018
AD01 - Change of registered office address 29 August 2018
RESOLUTIONS - N/A 10 April 2018
CS01 - N/A 10 April 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 15 March 2017
CH01 - Change of particulars for director 15 March 2017
CH01 - Change of particulars for director 15 March 2017
CH03 - Change of particulars for secretary 15 March 2017
AA - Annual Accounts 16 November 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 11 April 2013
CH01 - Change of particulars for director 11 April 2013
CH01 - Change of particulars for director 11 April 2013
CH03 - Change of particulars for secretary 11 April 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 06 April 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 01 April 2008
AA - Annual Accounts 16 November 2007
363a - Annual Return 21 March 2007
AA - Annual Accounts 08 January 2007
363a - Annual Return 14 March 2006
288c - Notice of change of directors or secretaries or in their particulars 14 March 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 16 March 2005
288b - Notice of resignation of directors or secretaries 03 November 2004
288a - Notice of appointment of directors or secretaries 03 November 2004
AA - Annual Accounts 01 October 2004
288c - Notice of change of directors or secretaries or in their particulars 14 July 2004
363s - Annual Return 22 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
NEWINC - New incorporation documents 12 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.