BRANDZ LTD
ST ALBANS

Hellopages » Hertfordshire » St Albans » AL3 6RS

Company number 04864979
Status Active
Incorporation Date 13 August 2003
Company Type Private Limited Company
Address 4 CROWN YARD, REDBOURNBURY FARM, ST ALBANS, HERTFORDSHIRE, AL3 6RS
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 13 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Registration of charge 048649790003, created on 29 February 2016. The most likely internet sites of BRANDZ LTD are www.brandz.co.uk, and www.brandz.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Brandz Ltd is a Private Limited Company. The company registration number is 04864979. Brandz Ltd has been working since 13 August 2003. The present status of the company is Active. The registered address of Brandz Ltd is 4 Crown Yard Redbournbury Farm St Albans Hertfordshire Al3 6rs. The company`s financial liabilities are £21.61k. It is £-3.93k against last year. The cash in hand is £0.16k. It is £0.16k against last year. And the total assets are £210.99k, which is £19.96k against last year. JORY, Paul Harry is a Secretary of the company. JORY, Paul Harry is a Director of the company. Secretary CZUDEJ, Stephen Brian has been resigned. Secretary JORY, Joan Eva has been resigned. Director CZUDEJ, Stephen Brian has been resigned. Director HEARD, Adrian Lee has been resigned. Director JORY, Joan Eva has been resigned. Director JORY, Joan Eva has been resigned. Director PURSEY, Rebecca Amanda has been resigned. The company operates in "Non-specialised wholesale trade".


brandz Key Finiance

LIABILITIES £21.61k
-16%
CASH £0.16k
+3160%
TOTAL ASSETS £210.99k
+10%
All Financial Figures

Current Directors

Secretary
JORY, Paul Harry
Appointed Date: 10 March 2006

Director
JORY, Paul Harry
Appointed Date: 10 March 2006
67 years old

Resigned Directors

Secretary
CZUDEJ, Stephen Brian
Resigned: 09 March 2006
Appointed Date: 13 August 2003

Secretary
JORY, Joan Eva
Resigned: 04 August 2004
Appointed Date: 16 April 2004

Director
CZUDEJ, Stephen Brian
Resigned: 09 March 2006
Appointed Date: 13 August 2003
68 years old

Director
HEARD, Adrian Lee
Resigned: 19 January 2007
Appointed Date: 09 March 2006
58 years old

Director
JORY, Joan Eva
Resigned: 04 November 2009
Appointed Date: 19 January 2007
100 years old

Director
JORY, Joan Eva
Resigned: 09 March 2006
Appointed Date: 16 April 2004
100 years old

Director
PURSEY, Rebecca Amanda
Resigned: 27 January 2004
Appointed Date: 13 August 2003
44 years old

Persons With Significant Control

Mr Paul Harry Jory
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

BRANDZ LTD Events

28 Sep 2016
Confirmation statement made on 13 August 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
01 Mar 2016
Registration of charge 048649790003, created on 29 February 2016
07 Sep 2015
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2

04 Jul 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 38 more events
28 May 2004
New secretary appointed;new director appointed
24 May 2004
Registered office changed on 24/05/04 from: 14 bridge house bridge street sunderland SR1 1TE
13 Mar 2004
Director resigned
19 Aug 2003
Registered office changed on 19/08/03 from: 54 verulam road st albans hertfordshire AL3 4DH
13 Aug 2003
Incorporation

BRANDZ LTD Charges

29 February 2016
Charge code 0486 4979 0003
Delivered: 1 March 2016
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC
Description: Debenture…
30 March 2012
Debenture
Delivered: 4 April 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
19 December 2008
Rent deposit deed
Delivered: 31 December 2008
Status: Outstanding
Persons entitled: Her Majesty the Queen and the Crown Estate Commissioners on Behalf of Her Majesty
Description: The deposit balance being the amount from time to time…