BRAND NATIONAL LIMITED

193 High Street, Hornchurch, RM11 3XT, Essex, England
StatusACTIVE
Company No.07424214
CategoryPrivate Limited Company
Incorporated29 Oct 2010
Age13 years, 6 months, 18 days
JurisdictionEngland Wales

SUMMARY

BRAND NATIONAL LIMITED is an active private limited company with number 07424214. It was incorporated 13 years, 6 months, 18 days ago, on 29 October 2010. The company address is 193 High Street, Hornchurch, RM11 3XT, Essex, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Mar 2024

Action Date: 25 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2023

Action Date: 25 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2022

Action Date: 21 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Darran Charles Harris

Change date: 2021-07-21

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2022

Action Date: 21 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-21

Officer name: Mrs Kamaljit Kaur Harris

Documents

View document PDF

Change to a person with significant control

Date: 14 Feb 2022

Action Date: 21 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-21

Psc name: Mr Darran Charles Harris

Documents

View document PDF

Change to a person with significant control

Date: 14 Feb 2022

Action Date: 21 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-21

Psc name: Mrs Kamaljit Kaur Harris

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2022

Action Date: 25 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2021

Action Date: 21 Jul 2021

Category: Address

Type: AD01

Old address: 17 Chalk Farm Road London NW1 8AG United Kingdom

Change date: 2021-07-21

New address: 193 High Street Hornchurch Essex RM11 3XT

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2021

Action Date: 25 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2020

Action Date: 25 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2019

Action Date: 25 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2018

Action Date: 06 Apr 2018

Category: Address

Type: AD01

New address: 17 Chalk Farm Road London NW1 8AG

Change date: 2018-04-06

Old address: 502 Metropolitan Wharf 70 Wapping Wall London England E1W 3SS

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-28

Officer name: Mr Darran Charles Harris

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kamaljit Kaur Harris

Change date: 2018-02-28

Documents

View document PDF

Change to a person with significant control

Date: 06 Apr 2018

Action Date: 28 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-28

Psc name: Mr Darran Charles Harris

Documents

View document PDF

Change to a person with significant control

Date: 06 Apr 2018

Action Date: 28 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Kamaljit Kaur Harris

Change date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2018

Action Date: 25 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-25

Documents

View document PDF

Change account reference date company current extended

Date: 27 Oct 2017

Action Date: 30 Nov 2017

Category: Accounts

Type: AA01

New date: 2017-11-30

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 25 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2016

Action Date: 25 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-25

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2015

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Darran Charles Harris

Change date: 2015-11-19

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2015

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-19

Officer name: Mrs Kamaljit Harris

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2015

Action Date: 26 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-26

New address: 502 Metropolitan Wharf 70 Wapping Wall London England E1W 3SS

Old address: 304 Metropolitan Wharf 70 Wapping Wall London London E1W 3SS

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2015

Action Date: 26 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-26

Officer name: Mr Darran Charles Harris

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2015

Action Date: 25 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-25

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2015

Action Date: 31 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Darran Charles Harris

Change date: 2015-01-31

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2015

Action Date: 21 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-21

Officer name: Mr Darran Charles Harris

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2014

Action Date: 25 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-25

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2014

Action Date: 12 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-12

Officer name: Mr Darran Charles Harris

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2013

Action Date: 12 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-12

Officer name: Mrs Kamaljit Harris

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2013

Action Date: 16 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-16

Officer name: Mrs Kamaljit Harris

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2013

Action Date: 25 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2012

Action Date: 29 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-29

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Nov 2012

Action Date: 07 Nov 2012

Category: Address

Type: AD01

Old address: 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ United Kingdom

Change date: 2012-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Termination director company with name

Date: 11 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Grattan

Documents

View document PDF

Termination director company with name

Date: 01 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Grattan

Documents

View document PDF

Second filing of form with form type made up date

Date: 08 Dec 2011

Action Date: 29 Oct 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2011-10-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2011

Action Date: 29 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-29

Documents

View document PDF

Appoint person director company with name

Date: 07 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kamaljit Harris

Documents

View document PDF

Incorporation company

Date: 29 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BANKS RENEWABLES (KYPE MUIR WIND FARM) LIMITED

INKERMAN HOUSE ST. JOHNS ROAD,DURHAM,DH7 8XL

Number:06917667
Status:ACTIVE
Category:Private Limited Company

INSIGHT STRATEGIC ASSOCIATES LIMITED

10 TOWERFIELD ROAD,ESSEX,SS3 9QE

Number:04857692
Status:ACTIVE
Category:Private Limited Company

JOHN CHAPMAN & CO.(BUILDERS MERCHANTS)LIMITED

WESTLANDS FARM,BURSTOW HORLEY,RH6 9TE

Number:00276941
Status:ACTIVE
Category:Private Limited Company

JUST BELIEVE LIMITED

55 KENTISH TOWN ROAD,LONDON,NW1 8NX

Number:07482104
Status:ACTIVE
Category:Private Limited Company

NEALCON LTD

31 COWPER AVENUE,SUTTON,SM1 3RD

Number:11120984
Status:ACTIVE
Category:Private Limited Company

SOLAR MEDIC LTD

17 POPLAR GROVE,RUGBY,CV21 2QR

Number:11198096
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source