BRANDED TRADING LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO4 5NE

Company number 07213633
Status Active
Incorporation Date 6 April 2010
Company Type Private Limited Company
Address LODGE PARK LODGE LANE, LANGHAM, COLCHESTER, ESSEX, CO4 5NE
Home Country United Kingdom
Nature of Business 47410 - Retail sale of computers, peripheral units and software in specialised stores
Phone, email, etc

Since the company registration seventeen events have happened. The last three records are Confirmation statement made on 6 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 2 . The most likely internet sites of BRANDED TRADING LIMITED are www.brandedtrading.co.uk, and www.branded-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and six months. Branded Trading Limited is a Private Limited Company. The company registration number is 07213633. Branded Trading Limited has been working since 06 April 2010. The present status of the company is Active. The registered address of Branded Trading Limited is Lodge Park Lodge Lane Langham Colchester Essex Co4 5ne. . LEWIS, Alan Brian is a Director of the company. Director CHIROMERIDIS, Daren George has been resigned. The company operates in "Retail sale of computers, peripheral units and software in specialised stores".


Current Directors

Director
LEWIS, Alan Brian
Appointed Date: 06 April 2010
63 years old

Resigned Directors

Director
CHIROMERIDIS, Daren George
Resigned: 30 September 2011
Appointed Date: 06 April 2010
59 years old

Persons With Significant Control

Mr Alan Brian Lewis
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

BRANDED TRADING LIMITED Events

11 Apr 2017
Confirmation statement made on 6 April 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 30 April 2016
13 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2

02 Dec 2015
Total exemption small company accounts made up to 30 April 2015
14 Apr 2015
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2

...
... and 7 more events
08 Nov 2011
Accounts for a dormant company made up to 30 April 2011
04 Nov 2011
Registered office address changed from 3C Sopwith Crescent Hurricane Way Wickford Essex SS11 8YU United Kingdom on 4 November 2011
19 Oct 2011
Termination of appointment of Daren Chiromeridis as a director
19 Apr 2011
Annual return made up to 6 April 2011 with full list of shareholders
06 Apr 2010
Incorporation