Company number 07925702
Status Active
Incorporation Date 26 January 2012
Company Type Private Limited Company
Address HIGHFIELD BIRMINGHAM LTD, 102 TETTENHALL ROAD, WOLVERHAMPTON, WEST MIDLANDS, WV6 0BW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration eighteen events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
GBP 1
. The most likely internet sites of BRANDED HOUSEWARES INTERNATIONAL LIMITED are www.brandedhousewaresinternational.co.uk, and www.branded-housewares-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and one months. Branded Housewares International Limited is a Private Limited Company.
The company registration number is 07925702. Branded Housewares International Limited has been working since 26 January 2012.
The present status of the company is Active. The registered address of Branded Housewares International Limited is Highfield Birmingham Ltd 102 Tettenhall Road Wolverhampton West Midlands Wv6 0bw. . HARPER, Tracy is a Director of the company. KUMAR, Pardeep is a Director of the company. Director CARTER, John has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Director
CARTER, John
Resigned: 27 January 2012
Appointed Date: 26 January 2012
56 years old
Persons With Significant Control
Mr Pardeep Kumar
Notified on: 30 June 2016
59 years old
Nature of control: Ownership of shares – 75% or more
BRANDED HOUSEWARES INTERNATIONAL LIMITED Events
06 Feb 2017
Confirmation statement made on 26 January 2017 with updates
03 Mar 2016
Accounts for a dormant company made up to 31 January 2016
01 Feb 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
28 Oct 2015
Accounts for a dormant company made up to 31 January 2015
12 Feb 2015
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
...
... and 8 more events
28 May 2013
First Gazette notice for compulsory strike-off
15 Feb 2012
Appointment of Pardeep Kumar as a director
09 Feb 2012
Appointment of Tracy Harper as a director
30 Jan 2012
Termination of appointment of John Carter as a director
26 Jan 2012
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)