Company number 09689536
Status Active
Incorporation Date 16 July 2015
Company Type Private Limited Company
Address 228A HIGH STREET, BROMLEY, KENT, BR1 1PQ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc
Since the company registration eleven events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Appointment of Mr Michael Mills as a director on 13 February 2017; Termination of appointment of Kellie Maree Boyd as a director on 13 February 2017. The most likely internet sites of HS BRANDS INTERNATIONAL UK LTD are www.hsbrandsinternationaluk.co.uk, and www.hs-brands-international-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and three months. Hs Brands International Uk Ltd is a Private Limited Company.
The company registration number is 09689536. Hs Brands International Uk Ltd has been working since 16 July 2015.
The present status of the company is Active. The registered address of Hs Brands International Uk Ltd is 228a High Street Bromley Kent Br1 1pq. . MILLS, Michael is a Director of the company. Director BOYD, Kellie Maree has been resigned. Director MILLS, Michael has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".
Current Directors
Resigned Directors
Director
MILLS, Michael
Resigned: 29 July 2015
Appointed Date: 16 July 2015
46 years old
Persons With Significant Control
Mr Thomas Frank Mills
Notified on: 13 February 2017
55 years old
Nature of control: Ownership of shares – 75% or more
Ms Kellie Maree Boyd
Notified on: 1 July 2016
41 years old
Nature of control: Ownership of shares – 75% or more
HS BRANDS INTERNATIONAL UK LTD Events
10 Mar 2017
Confirmation statement made on 9 March 2017 with updates
08 Mar 2017
Appointment of Mr Michael Mills as a director on 13 February 2017
06 Mar 2017
Termination of appointment of Kellie Maree Boyd as a director on 13 February 2017
03 Mar 2017
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2017-02-13
28 Feb 2017
Total exemption small company accounts made up to 31 July 2016
...
... and 1 more events
28 Apr 2016
Company name changed mmkb enterprises LTD\certificate issued on 28/04/16
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2016-04-27
05 Aug 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
05 Aug 2015
Appointment of Ms Kellie Maree Boyd as a director on 29 July 2015
05 Aug 2015
Termination of appointment of Michael Mills as a director on 29 July 2015
16 Jul 2015
Incorporation
Statement of capital on 2015-07-16
-
MODEL ARTICLES ‐
Model articles adopted