Company number 05715775
Status Active
Incorporation Date 20 February 2006
Company Type Private Limited Company
Address ST MARTIN'S HOUSE 2 BARNSLEY ROAD, WATH-UPON-DEARNE, ROTHERHAM, SOUTH YORKSHIRE, S63 6PY
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc
Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
GBP 2
. The most likely internet sites of BRAND EXHIBITIONS AND EVENTS LTD are www.brandexhibitionsandevents.co.uk, and www.brand-exhibitions-and-events.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Brand Exhibitions and Events Ltd is a Private Limited Company.
The company registration number is 05715775. Brand Exhibitions and Events Ltd has been working since 20 February 2006.
The present status of the company is Active. The registered address of Brand Exhibitions and Events Ltd is St Martin S House 2 Barnsley Road Wath Upon Dearne Rotherham South Yorkshire S63 6py. The company`s financial liabilities are £40.74k. It is £0.17k against last year. The cash in hand is £5.22k. It is £0.88k against last year. And the total assets are £20.42k, which is £5.44k against last year. BRAND, Neil Charles is a Director of the company. ROTHERY, Roslynn Anne is a Director of the company. Secretary ROTHERY, Roslynn Anne has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MACFARLANE, Gordon has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".
brand exhibitions and events Key Finiance
LIABILITIES
£40.74k
+0%
CASH
£5.22k
+20%
TOTAL ASSETS
£20.42k
+36%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 February 2006
Appointed Date: 20 February 2006
Director
MACFARLANE, Gordon
Resigned: 31 December 2008
Appointed Date: 21 February 2007
69 years old
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 20 February 2006
Appointed Date: 20 February 2006
Persons With Significant Control
Mr Neil Charles Brand
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Ms Roslynn Anne Rothery
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
BRAND EXHIBITIONS AND EVENTS LTD Events
22 Mar 2017
Confirmation statement made on 20 February 2017 with updates
20 Jun 2016
Total exemption small company accounts made up to 30 September 2015
26 Feb 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
24 Apr 2015
Total exemption small company accounts made up to 30 September 2014
27 Feb 2015
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
...
... and 26 more events
10 Mar 2006
New director appointed
10 Mar 2006
New secretary appointed;new director appointed
09 Mar 2006
Accounting reference date extended from 28/02/07 to 31/03/07
09 Mar 2006
Ad 20/02/06--------- £ si 1@1=1 £ ic 1/2
20 Feb 2006
Incorporation