BRAND COMMUNICATIONS LIMITED
HUNTINGDON

Hellopages » Cambridgeshire » Huntingdonshire » PE29 6XY

Company number 02572950
Status Active
Incorporation Date 11 January 1991
Company Type Private Limited Company
Address TRINITY HOUSE, ERMINE BUSINESS PARK, HUNTINGDON, CAMBRIDGESHIRE, PE29 6XY
Home Country United Kingdom
Nature of Business 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 11 January 2017 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of BRAND COMMUNICATIONS LIMITED are www.brandcommunications.co.uk, and www.brand-communications.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirty-four years and nine months. The distance to to St Neots Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brand Communications Limited is a Private Limited Company. The company registration number is 02572950. Brand Communications Limited has been working since 11 January 1991. The present status of the company is Active. The registered address of Brand Communications Limited is Trinity House Ermine Business Park Huntingdon Cambridgeshire Pe29 6xy. The company`s financial liabilities are £684.82k. It is £299.07k against last year. The cash in hand is £299.58k. It is £92.92k against last year. And the total assets are £1187.79k, which is £317.47k against last year. KENDRICK, Martin Andrew John is a Secretary of the company. KENDRICK, Alan John is a Director of the company. KENDRICK, Martin Andrew John is a Director of the company. Secretary BRAND, Gillian has been resigned. Director BRAND, Gillian has been resigned. Director GREEN, Jeremy Richard has been resigned. The company operates in "Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment".


brand communications Key Finiance

LIABILITIES £684.82k
+77%
CASH £299.58k
+44%
TOTAL ASSETS £1187.79k
+36%
All Financial Figures

Current Directors

Secretary
KENDRICK, Martin Andrew John
Appointed Date: 07 January 1994

Director
KENDRICK, Alan John
Appointed Date: 07 January 1994
88 years old

Director

Resigned Directors

Secretary
BRAND, Gillian
Resigned: 07 January 1994
Appointed Date: 01 January 1992

Director
BRAND, Gillian
Resigned: 07 January 1994
Appointed Date: 01 January 1992
64 years old

Director
GREEN, Jeremy Richard
Resigned: 01 August 2005
Appointed Date: 16 September 2004
64 years old

Persons With Significant Control

Mr Martin Andrew John Kendrick
Notified on: 11 January 2017
63 years old
Nature of control: Ownership of shares – 75% or more

BRAND COMMUNICATIONS LIMITED Events

27 Apr 2017
Total exemption small company accounts made up to 31 July 2016
19 Jan 2017
Confirmation statement made on 11 January 2017 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
11 Jan 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 77

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 68 more events
04 Mar 1992
Return made up to 11/01/92; full list of members

04 Mar 1992
Registered office changed on 04/03/92

06 Jan 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Oct 1991
Accounting reference date notified as 31/07

11 Jan 1991
Incorporation

BRAND COMMUNICATIONS LIMITED Charges

15 November 2002
Debenture
Delivered: 21 November 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 December 1998
Guarantee & debenture
Delivered: 22 December 1998
Status: Satisfied on 22 January 2009
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
1 February 1998
Deed of charge over credit balances
Delivered: 18 February 1998
Status: Satisfied on 22 January 2009
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all deposit(s) in and to charged…
26 June 1997
Debenture
Delivered: 4 July 1997
Status: Satisfied on 22 January 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 December 1996
Mortgage debenture
Delivered: 20 December 1996
Status: Satisfied on 18 March 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…