BRANDS EQUIPMENT LIMITED
WALSALL

Hellopages » West Midlands » Walsall » WS2 9XX

Company number 07966508
Status Active
Incorporation Date 27 February 2012
Company Type Private Limited Company
Address CHERYL MARSHALL, UNIT 32/33 MANOR INDUSTRIAL ESTATE, PLECK ROAD, WALSALL, ENGLAND, WS2 9XX
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Micro 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 2016-05-05 GBP 1 ; Registered office address changed from Deans House 71 Borneo Street Walsall West Midlands WS4 2HZ to C/O Cheryl Marshall Unit 32/33 Manor Industrial Estate Pleck Road Walsall WS2 9XX on 5 May 2016. The most likely internet sites of BRANDS EQUIPMENT LIMITED are www.brandsequipment.co.uk, and www.brands-equipment.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eight months. Brands Equipment Limited is a Private Limited Company. The company registration number is 07966508. Brands Equipment Limited has been working since 27 February 2012. The present status of the company is Active. The registered address of Brands Equipment Limited is Cheryl Marshall Unit 32 33 Manor Industrial Estate Pleck Road Walsall England Ws2 9xx. . MARSHALL, Cheryl Yvonne is a Secretary of the company. MARSHALL, Cheryl Yvonne is a Director of the company. TOMALIN, Trevor David is a Director of the company. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Secretary
MARSHALL, Cheryl Yvonne
Appointed Date: 27 February 2012

Director
MARSHALL, Cheryl Yvonne
Appointed Date: 27 February 2012
45 years old

Director
TOMALIN, Trevor David
Appointed Date: 01 August 2012
60 years old

BRANDS EQUIPMENT LIMITED Events

31 Dec 2016
Micro company accounts made up to 31 March 2016
05 May 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1

05 May 2016
Registered office address changed from Deans House 71 Borneo Street Walsall West Midlands WS4 2HZ to C/O Cheryl Marshall Unit 32/33 Manor Industrial Estate Pleck Road Walsall WS2 9XX on 5 May 2016
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
01 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1

...
... and 2 more events
20 Nov 2013
Total exemption small company accounts made up to 31 March 2013
20 Nov 2013
Previous accounting period extended from 28 February 2013 to 31 March 2013
09 Mar 2013
Annual return made up to 27 February 2013 with full list of shareholders
09 Mar 2013
Appointment of Mr Trevor David Tomalin as a director on 1 August 2012
27 Feb 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)