BRAND'S STORES LIMITED
SWANSEA

Hellopages » Swansea » Swansea » SA5 4BT

Company number 00959697
Status Active
Incorporation Date 6 August 1969
Company Type Private Limited Company
Address 31 YSTRAD ROAD, FFORESTFACH, SWANSEA, WEST GLAMORGAN, SA5 4BT
Home Country United Kingdom
Nature of Business 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 103 . The most likely internet sites of BRAND'S STORES LIMITED are www.brandsstores.co.uk, and www.brand-s-stores.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and three months. Brand S Stores Limited is a Private Limited Company. The company registration number is 00959697. Brand S Stores Limited has been working since 06 August 1969. The present status of the company is Active. The registered address of Brand S Stores Limited is 31 Ystrad Road Fforestfach Swansea West Glamorgan Sa5 4bt. . CHRISTER, Cheryl Brigette Sarah is a Secretary of the company. BRAND, Richard Paul is a Director of the company. BRAND, Sonia is a Director of the company. CHRISTER, Cheryl Brigette Sarah is a Director of the company. Secretary BRAND, Iris Megan has been resigned. Secretary BRAND, Richard Paul has been resigned. Director BRAND, Allan Douglas has been resigned. Director BRAND, Iris Megan has been resigned. The company operates in "Retail sale of carpets, rugs, wall and floor coverings in specialised stores".


Current Directors

Secretary
CHRISTER, Cheryl Brigette Sarah
Appointed Date: 01 April 2005

Director
BRAND, Richard Paul
Appointed Date: 01 April 1992
79 years old

Director
BRAND, Sonia
Appointed Date: 01 June 2001
75 years old

Director
CHRISTER, Cheryl Brigette Sarah
Appointed Date: 05 April 2001
52 years old

Resigned Directors

Secretary
BRAND, Iris Megan
Resigned: 22 December 1995

Secretary
BRAND, Richard Paul
Resigned: 31 March 2004
Appointed Date: 01 January 1995

Director
BRAND, Allan Douglas
Resigned: 11 April 2001
106 years old

Director
BRAND, Iris Megan
Resigned: 22 December 1995
104 years old

Persons With Significant Control

Mrs Cheryl Christer
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Paul Brand
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sonia Brand
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRAND'S STORES LIMITED Events

25 Apr 2017
Confirmation statement made on 31 March 2017 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 103

15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
28 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 103

...
... and 64 more events
02 Mar 1989
Full accounts made up to 31 March 1988

10 Oct 1988
Full accounts made up to 31 March 1987

10 Oct 1988
Return made up to 27/06/88; full list of members

12 Jun 1987
Full accounts made up to 31 March 1986

12 Jun 1987
Return made up to 19/05/87; full list of members

BRAND'S STORES LIMITED Charges

29 May 1980
Legal charge
Delivered: 3 June 1980
Status: Outstanding
Persons entitled: Williams & Glyn's Bank LTD
Description: F/H unit 2, killay shopping precinct, gower road, killay…