CENTRAL BRANDS LIMITED
SUTTON COLDFIELD QUIVERS (UK) LIMITED

Hellopages » West Midlands » Birmingham » B72 1UJ

Company number 06577367
Status Active
Incorporation Date 28 April 2008
Company Type Private Limited Company
Address CHARTER HOUSE, 56 HIGH STREET, SUTTON COLDFIELD, WEST MIDLANDS, B72 1UJ
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Appointment of Mr Andrew Coombs as a director on 13 September 2016; Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-07-08 GBP 100 . The most likely internet sites of CENTRAL BRANDS LIMITED are www.centralbrands.co.uk, and www.central-brands.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. Central Brands Limited is a Private Limited Company. The company registration number is 06577367. Central Brands Limited has been working since 28 April 2008. The present status of the company is Active. The registered address of Central Brands Limited is Charter House 56 High Street Sutton Coldfield West Midlands B72 1uj. . NEKIC, Sasha is a Secretary of the company. COOMBS, Andrew is a Director of the company. COOMBS, Ralph Edmund is a Director of the company. NEKIC, Sasha is a Director of the company. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
NEKIC, Sasha
Appointed Date: 28 April 2008

Director
COOMBS, Andrew
Appointed Date: 13 September 2016
43 years old

Director
COOMBS, Ralph Edmund
Appointed Date: 28 April 2008
69 years old

Director
NEKIC, Sasha
Appointed Date: 28 April 2008
58 years old

CENTRAL BRANDS LIMITED Events

17 Oct 2016
Total exemption small company accounts made up to 31 May 2016
14 Sep 2016
Appointment of Mr Andrew Coombs as a director on 13 September 2016
08 Jul 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100

29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
28 Jul 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100

...
... and 21 more events
28 May 2010
Director's details changed for Mr Sasha Nekit on 28 April 2010
28 May 2010
Director's details changed for Mr Ralph Edmund Coombs on 28 April 2010
13 Aug 2009
Accounts for a dormant company made up to 30 April 2009
13 Aug 2009
Return made up to 28/04/09; full list of members
28 Apr 2008
Incorporation

CENTRAL BRANDS LIMITED Charges

22 January 2015
Charge code 0657 7367 0001
Delivered: 22 January 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…