FAVOURITE BRANDS LIMITED
REDDITCH

Hellopages » Worcestershire » Redditch » B97 6DY

Company number 06732971
Status Active
Incorporation Date 24 October 2008
Company Type Private Limited Company
Address BURMAN & CO, BRUNSWICK HOUSE, REDDITCH, WORCESTERSHIRE, B97 6DY
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 24 October 2015 with full list of shareholders Statement of capital on 2015-10-27 GBP 1 . The most likely internet sites of FAVOURITE BRANDS LIMITED are www.favouritebrands.co.uk, and www.favourite-brands.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. Favourite Brands Limited is a Private Limited Company. The company registration number is 06732971. Favourite Brands Limited has been working since 24 October 2008. The present status of the company is Active. The registered address of Favourite Brands Limited is Burman Co Brunswick House Redditch Worcestershire B97 6dy. . PREECE, Graham Keith is a Director of the company. Director DUNGATE, Keith Stephen has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Director
PREECE, Graham Keith
Appointed Date: 24 October 2008
78 years old

Resigned Directors

Director
DUNGATE, Keith Stephen
Resigned: 24 October 2008
Appointed Date: 24 October 2008
77 years old

Persons With Significant Control

Mr Graham Keith Preece
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

FAVOURITE BRANDS LIMITED Events

01 Nov 2016
Confirmation statement made on 24 October 2016 with updates
26 Aug 2016
Total exemption small company accounts made up to 30 November 2015
27 Oct 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1

06 Aug 2015
Total exemption small company accounts made up to 30 November 2014
31 Oct 2014
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1

...
... and 11 more events
09 Nov 2009
Director's details changed for Graham Keith Preece on 9 November 2009
31 Oct 2008
Registered office changed on 31/10/2008 from 31 corsham street london N1 6DR
31 Oct 2008
Appointment terminated director keith dungate
31 Oct 2008
Director appointed graham keith preece
24 Oct 2008
Incorporation