MULTIBRANDS INTERNATIONAL LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD12 0EJ

Company number 03680871
Status Active
Incorporation Date 9 December 1998
Company Type Private Limited Company
Address ROYDS HALL ROYDS HALL LANE, LOW MOOR, BRADFORD, WEST YORKSHIRE, BD12 0EJ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 9 December 2016 with updates; Registration of charge 036808710003, created on 19 October 2016. The most likely internet sites of MULTIBRANDS INTERNATIONAL LIMITED are www.multibrandsinternational.co.uk, and www.multibrands-international.co.uk. The predicted number of employees is 60 to 70. The company’s age is twenty-six years and ten months. The distance to to Bradford Forster Square Rail Station is 3.4 miles; to Huddersfield Rail Station is 7.1 miles; to Bingley Rail Station is 7.1 miles; to Crossflatts Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Multibrands International Limited is a Private Limited Company. The company registration number is 03680871. Multibrands International Limited has been working since 09 December 1998. The present status of the company is Active. The registered address of Multibrands International Limited is Royds Hall Royds Hall Lane Low Moor Bradford West Yorkshire Bd12 0ej. The company`s financial liabilities are £676.91k. It is £-33.32k against last year. The cash in hand is £235.37k. It is £176.98k against last year. And the total assets are £1810.75k, which is £750.58k against last year. HUSSAIN, Imran Faisel is a Director of the company. HUSSAIN, Rizwana Syeda is a Director of the company. Secretary HUSSAIN, Rizwana Syeda has been resigned. Secretary HUSSAIN, Rizwana Syeda has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director HUSSAIN, Rizwana Syeda has been resigned. Director HUSSAIN, Rizwana Syeda has been resigned. Director HUSSAN, Imran Faisel has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Non-specialised wholesale trade".


multibrands international Key Finiance

LIABILITIES £676.91k
-5%
CASH £235.37k
+303%
TOTAL ASSETS £1810.75k
+70%
All Financial Figures

Current Directors

Director
HUSSAIN, Imran Faisel
Appointed Date: 27 March 2001
49 years old

Director
HUSSAIN, Rizwana Syeda
Appointed Date: 01 June 2010
49 years old

Resigned Directors

Secretary
HUSSAIN, Rizwana Syeda
Resigned: 01 June 1999
Appointed Date: 09 December 1998

Secretary
HUSSAIN, Rizwana Syeda
Resigned: 12 April 2010
Appointed Date: 09 December 1998

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 09 December 1998
Appointed Date: 09 December 1998

Director
HUSSAIN, Rizwana Syeda
Resigned: 12 April 2010
Appointed Date: 01 September 2004
49 years old

Director
HUSSAIN, Rizwana Syeda
Resigned: 20 April 2001
Appointed Date: 13 October 2000
49 years old

Director
HUSSAN, Imran Faisel
Resigned: 13 October 2000
Appointed Date: 09 December 1998
49 years old

Nominee Director
BUYVIEW LTD
Resigned: 09 December 1998
Appointed Date: 09 December 1998

Persons With Significant Control

Mr Imran Faisel Hussain
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Rizwana Syeda Hussain
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MULTIBRANDS INTERNATIONAL LIMITED Events

26 Mar 2017
Total exemption small company accounts made up to 30 June 2016
20 Dec 2016
Confirmation statement made on 9 December 2016 with updates
04 Nov 2016
Registration of charge 036808710003, created on 19 October 2016
25 Mar 2016
Total exemption small company accounts made up to 30 June 2015
11 Jan 2016
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2

...
... and 62 more events
06 Jun 2000
First Gazette notice for compulsory strike-off
08 Jun 1999
Secretary resigned
16 Dec 1998
New secretary appointed
16 Dec 1998
New director appointed
09 Dec 1998
Incorporation

MULTIBRANDS INTERNATIONAL LIMITED Charges

19 October 2016
Charge code 0368 0871 0003
Delivered: 4 November 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Outbuildings and agricultural land to the south of royds…
21 July 2006
Debenture
Delivered: 26 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 May 2002
Debenture
Delivered: 14 May 2002
Status: Satisfied on 4 August 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…