Company Information for BRANDED STOCKS (CHARLIE) LIMITED
UNIT 9 HEMMELLS PARK, LAINDON, BASILDON, ESSEX, SS15 6GF,
|
Company Registration Number
06472989
Private Limited Company
Active |
Company Name | |
---|---|
BRANDED STOCKS (CHARLIE) LIMITED | |
Legal Registered Office | |
UNIT 9 HEMMELLS PARK LAINDON BASILDON ESSEX SS15 6GF Other companies in SS15 | |
Company Number | 06472989 | |
---|---|---|
Company ID Number | 06472989 | |
Date formed | 2008-01-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 14/01/2016 | |
Return next due | 11/02/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-03-06 13:50:19 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN HENRY SHARP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHARLES JOHN SHARP |
Company Secretary | ||
CHARLES JOHN SHARP |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAMPO SPORTS LIMITED | Director | 2016-03-15 | CURRENT | 2011-08-22 | Dissolved 2018-05-22 | |
SCORE DRAW LIMITED | Director | 2015-11-11 | CURRENT | 2002-09-16 | Active | |
HORNCHURCH FOOTBALL CLUB LIMITED | Director | 2013-06-13 | CURRENT | 2013-06-13 | Active | |
PREMIER SPORTS SHOP LIMITED | Director | 2012-08-17 | CURRENT | 2012-08-17 | Active | |
BRANDED STOCKS BENELUX LIMITED | Director | 2012-08-02 | CURRENT | 2012-08-02 | Active | |
BONEVILLE LIMITED | Director | 2011-03-24 | CURRENT | 2011-03-24 | Active | |
BRANDED RAIL SERVICES LIMITED | Director | 2010-05-18 | CURRENT | 2010-05-18 | Dissolved 2018-04-17 | |
HEMMELLS PARK LIMITED | Director | 2007-11-26 | CURRENT | 2005-03-23 | Active | |
TRADE FLOORING WORLDWIDE LIMITED | Director | 2007-03-27 | CURRENT | 2007-03-27 | Active - Proposal to Strike off | |
TRADE FLOORING UK LIMITED | Director | 2007-03-27 | CURRENT | 2007-03-27 | Active - Proposal to Strike off | |
BRANDED STOCKS WORLDWIDE CHARTER LIMITED | Director | 2006-10-09 | CURRENT | 2006-10-09 | Active - Proposal to Strike off | |
BRANDED STOCKS RETAIL LTD | Director | 2006-09-18 | CURRENT | 2006-09-18 | Active | |
BRANDED STOCKS CHARTER WORLDWIDE LIMITED | Director | 2006-06-09 | CURRENT | 2006-06-09 | Active | |
BRANDED STOCKS PROPERTY LIMITED | Director | 2006-05-31 | CURRENT | 2006-05-31 | Active - Proposal to Strike off | |
BRANDED STOCKS PROPERTIES LIMITED | Director | 2006-05-31 | CURRENT | 2006-05-31 | Active | |
BRANDED STOCKS CHARTERS LTD | Director | 2006-05-04 | CURRENT | 2006-05-04 | Active - Proposal to Strike off | |
BRANDED CHARTERS LTD | Director | 2006-05-04 | CURRENT | 2006-05-04 | Active - Proposal to Strike off | |
BRANDED STOCKS (EUROPE) LIMITED | Director | 1997-11-07 | CURRENT | 1997-11-07 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 19/02/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 19/02/23, WITH NO UPDATES | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
LATEST SOC | 13/01/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES JOHN SHARP | |
TM02 | Termination of appointment of Charles John Sharp on 2015-12-24 | |
LATEST SOC | 18/01/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/01/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 14/01/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/01/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 16/01/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 15/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/01/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/11 FROM Unit 9, Hemmells Business Park Laindon Basildon Essex SS15 6ED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY SHARP / 18/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JOHN SHARP / 18/01/2011 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CHARLES JOHN SHARP on 2011-01-18 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/01/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JOHN SHARP / 19/01/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 31/01/2009 TO 31/03/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 9 |
MortgagesNumMortOutstanding | 0.45 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.27 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 14190 - Manufacture of other wearing apparel and accessories n.e.c.
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRANDED STOCKS (CHARLIE) LIMITED
The top companies supplying to UK government with the same SIC code (14190 - Manufacture of other wearing apparel and accessories n.e.c.) as BRANDED STOCKS (CHARLIE) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |