BRANDCONTACT (UK) LIMITED
LUTON

Hellopages » Bedfordshire » Luton » LU1 1QZ

Company number 02903111
Status Active
Incorporation Date 28 February 1994
Company Type Private Limited Company
Address PROSPERO HOUSE, 46-48 ROTHESAY ROAD, LUTON, BEDFORDSHIRE, LU1 1QZ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 100 . The most likely internet sites of BRANDCONTACT (UK) LIMITED are www.brandcontactuk.co.uk, and www.brandcontact-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Brandcontact Uk Limited is a Private Limited Company. The company registration number is 02903111. Brandcontact Uk Limited has been working since 28 February 1994. The present status of the company is Active. The registered address of Brandcontact Uk Limited is Prospero House 46 48 Rothesay Road Luton Bedfordshire Lu1 1qz. . ASODIA, Nita Kumari is a Secretary of the company. ASODIA, Nita Kumari is a Director of the company. ASODIA, Rajendra Ramji is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
ASODIA, Nita Kumari
Appointed Date: 28 February 1994

Director
ASODIA, Nita Kumari
Appointed Date: 27 February 1998
61 years old

Director
ASODIA, Rajendra Ramji
Appointed Date: 28 February 1994
63 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 28 February 1994
Appointed Date: 28 February 1994

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 28 February 1994
Appointed Date: 28 February 1994

Persons With Significant Control

Mr Rajendra Ramji Asodia
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Nita Kumari Asodia
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRANDCONTACT (UK) LIMITED Events

07 Mar 2017
Confirmation statement made on 28 February 2017 with updates
15 Nov 2016
Total exemption small company accounts made up to 30 April 2016
01 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100

19 Aug 2015
Total exemption small company accounts made up to 30 April 2015
05 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100

...
... and 51 more events
23 Mar 1994
Ad 28/02/94--------- £ si 98@1=98 £ ic 1/99

22 Mar 1994
Accounting reference date notified as 30/04

17 Mar 1994
Director resigned;new director appointed

17 Mar 1994
Secretary resigned;new secretary appointed

28 Feb 1994
Incorporation

BRANDCONTACT (UK) LIMITED Charges

15 September 2009
Debenture
Delivered: 18 September 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 November 1995
Deed of charge over credit balances
Delivered: 10 November 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All sums of money paid by the chargor to the bank to the…
1 February 1995
Deed of charge over credit balances
Delivered: 7 February 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re brandcontact (UK) limited us dollar…