BRANDSHOP (UK) LIMITED
LEIGH-ON-SEA LOGOTRADE LIMITED

Hellopages » Essex » Southend-on-Sea » SS9 1PA

Company number 03611337
Status Active
Incorporation Date 6 August 1998
Company Type Private Limited Company
Address 5 BROADWAY, LEIGH-ON-SEA, ENGLAND, SS9 1PA
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 6 August 2016 with updates; Registered office address changed from 30 High Street Billericay Essex CM12 9BQ to 5 Broadway Leigh-on-Sea SS9 1PA on 13 August 2016. The most likely internet sites of BRANDSHOP (UK) LIMITED are www.brandshopuk.co.uk, and www.brandshop-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. Brandshop Uk Limited is a Private Limited Company. The company registration number is 03611337. Brandshop Uk Limited has been working since 06 August 1998. The present status of the company is Active. The registered address of Brandshop Uk Limited is 5 Broadway Leigh On Sea England Ss9 1pa. The company`s financial liabilities are £2.01k. It is £-2.07k against last year. And the total assets are £226.91k, which is £-16.24k against last year. KING, Susan Jean is a Secretary of the company. KING, Clive Nigel is a Director of the company. Secretary POTTER, Gillian has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director POTTER, Michael Henry has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Retail sale of clothing in specialised stores".


brandshop (uk) Key Finiance

LIABILITIES £2.01k
-51%
CASH n/a
TOTAL ASSETS £226.91k
-7%
All Financial Figures

Current Directors

Secretary
KING, Susan Jean
Appointed Date: 25 April 2003

Director
KING, Clive Nigel
Appointed Date: 14 February 2003
69 years old

Resigned Directors

Secretary
POTTER, Gillian
Resigned: 24 April 2003
Appointed Date: 19 August 1998

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 August 1998
Appointed Date: 06 August 1998

Director
POTTER, Michael Henry
Resigned: 24 April 2003
Appointed Date: 19 August 1998
76 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 19 August 1998
Appointed Date: 06 August 1998

Persons With Significant Control

Mr Clive Nigel King
Notified on: 7 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

BRANDSHOP (UK) LIMITED Events

14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Oct 2016
Confirmation statement made on 6 August 2016 with updates
13 Aug 2016
Registered office address changed from 30 High Street Billericay Essex CM12 9BQ to 5 Broadway Leigh-on-Sea SS9 1PA on 13 August 2016
26 Dec 2015
Total exemption small company accounts made up to 31 March 2015
13 Oct 2015
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2

...
... and 45 more events
09 Sep 1998
New director appointed
09 Sep 1998
Secretary resigned
09 Sep 1998
Director resigned
21 Aug 1998
Registered office changed on 21/08/98 from: 788-790 finchley road london NW11 7UR
06 Aug 1998
Incorporation

BRANDSHOP (UK) LIMITED Charges

18 October 2004
Debenture
Delivered: 20 October 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…