About

Registered Number: 03680871
Date of Incorporation: 09/12/1998 (25 years and 4 months ago)
Company Status: Active
Registered Address: Royds Hall Royds Hall Lane, Low Moor, Bradford, West Yorkshire, BD12 0EJ

 

Multibrands International Ltd was founded on 09 December 1998 and are based in Bradford, it's status in the Companies House registry is set to "Active". This company has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUSSAIN, Imran Faisel 27 March 2001 - 1
HUSSAIN, Rizwana Syeda 13 October 2000 20 April 2001 1
HUSSAN, Imran Faisel 09 December 1998 13 October 2000 1

Filing History

Document Type Date
CS01 - N/A 21 January 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 20 July 2018
CS01 - N/A 17 December 2017
AA01 - Change of accounting reference date 17 December 2017
AA - Annual Accounts 07 December 2017
AA - Annual Accounts 26 March 2017
CS01 - N/A 20 December 2016
MR01 - N/A 04 November 2016
AA - Annual Accounts 25 March 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 08 March 2015
AR01 - Annual Return 10 January 2015
CH01 - Change of particulars for director 10 January 2015
CH01 - Change of particulars for director 10 January 2015
AD01 - Change of registered office address 02 July 2014
AA - Annual Accounts 29 March 2014
AR01 - Annual Return 03 January 2014
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 13 December 2012
AA01 - Change of accounting reference date 23 November 2012
AA - Annual Accounts 22 June 2012
AA01 - Change of accounting reference date 03 April 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 07 January 2011
AP01 - Appointment of director 15 June 2010
TM02 - Termination of appointment of secretary 16 April 2010
TM01 - Termination of appointment of director 16 April 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 26 November 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 07 April 2008
363a - Annual Return 17 January 2008
AA - Annual Accounts 19 April 2007
363s - Annual Return 04 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2006
395 - Particulars of a mortgage or charge 26 July 2006
AA - Annual Accounts 04 July 2006
363s - Annual Return 25 January 2006
AA - Annual Accounts 14 April 2005
363s - Annual Return 05 January 2005
287 - Change in situation or address of Registered Office 08 September 2004
225 - Change of Accounting Reference Date 08 September 2004
288a - Notice of appointment of directors or secretaries 08 September 2004
287 - Change in situation or address of Registered Office 22 June 2004
363s - Annual Return 31 December 2003
AA - Annual Accounts 24 October 2003
363s - Annual Return 20 December 2002
AA - Annual Accounts 08 August 2002
395 - Particulars of a mortgage or charge 14 May 2002
363s - Annual Return 07 February 2002
287 - Change in situation or address of Registered Office 07 February 2002
287 - Change in situation or address of Registered Office 27 January 2002
AA - Annual Accounts 11 September 2001
363s - Annual Return 09 May 2001
288b - Notice of resignation of directors or secretaries 09 May 2001
288a - Notice of appointment of directors or secretaries 09 May 2001
363s - Annual Return 23 January 2001
288a - Notice of appointment of directors or secretaries 06 November 2000
288b - Notice of resignation of directors or secretaries 25 October 2000
DISS40 - Notice of striking-off action discontinued 26 September 2000
AA - Annual Accounts 22 September 2000
363s - Annual Return 20 September 2000
287 - Change in situation or address of Registered Office 20 September 2000
288b - Notice of resignation of directors or secretaries 08 September 2000
288b - Notice of resignation of directors or secretaries 08 September 2000
288a - Notice of appointment of directors or secretaries 08 September 2000
288a - Notice of appointment of directors or secretaries 08 September 2000
288a - Notice of appointment of directors or secretaries 14 July 2000
GAZ1 - First notification of strike-off action in London Gazette 06 June 2000
288b - Notice of resignation of directors or secretaries 08 June 1999
288a - Notice of appointment of directors or secretaries 16 December 1998
288a - Notice of appointment of directors or secretaries 16 December 1998
NEWINC - New incorporation documents 09 December 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 October 2016 Outstanding

N/A

Debenture 21 July 2006 Outstanding

N/A

Debenture 13 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.