-
BRAND RECOVERY C.I.C. - Unit 3 Derwent Business Centre, Clarke Street, Derby, Derbyshire, United Kingdom
Company Information
- Company registration number
- 09583111
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 3 Derwent Business Centre
- Clarke Street
- Derby
- Derbyshire
- DE1 2BU Unit 3 Derwent Business Centre, Clarke Street, Derby, Derbyshire, DE1 2BU UK
Management
- Managing Directors
- SUTHERLAND, James William
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-05-09
- Age Of Company 2015-05-09 9 years
- SIC/NACE
- 96090
Ownership
- Beneficial Owners
- Mr James William Sutherland
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-08-31
- Last Date: 2019-11-30
- Annual Return
- Due Date: 2020-07-17
- Last Date: 2019-07-03
-
BRAND RECOVERY C.I.C. Company Description
- BRAND RECOVERY C.I.C. is a ltd registered in United Kingdom with the Company reg no 09583111. Its current trading status is "live". It was registered 2015-05-09. It has declared SIC or NACE codes as "96090". It has 1 director It can be contacted at Unit 3 Derwent Business Centre .
Get BRAND RECOVERY C.I.C. Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Brand Recovery C.i.c. - Unit 3 Derwent Business Centre, Clarke Street, Derby, Derbyshire, United Kingdom
- 2015-05-09
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BRAND RECOVERY C.I.C. as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
dissolution-application-strike-off-company (2020-06-02) - DS01
-
change-account-reference-date-company-previous-shortened (2020-01-22) - AA01
-
accounts-with-accounts-type-total-exemption-full (2020-03-31) - AA
-
gazette-notice-voluntary (2020-06-09) - GAZ1(A)
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-05-16) - CS01
-
termination-director-company-with-name-termination-date (2019-07-03) - TM01
-
cessation-of-a-person-with-significant-control (2019-07-03) - PSC07
-
change-to-a-person-with-significant-control (2019-07-03) - PSC04
-
confirmation-statement-with-updates (2019-07-03) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-11-18) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-01-03) - AA
-
accounts-with-accounts-type-total-exemption-full (2018-11-26) - AA
-
confirmation-statement-with-updates (2018-05-17) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-05-18) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-17) - AR01
-
accounts-with-accounts-type-total-exemption-full (2016-10-03) - AA
-
change-account-reference-date-company-current-extended (2016-10-13) - AA01
keyboard_arrow_right 2015
-
incorporation-community-interest-company (2015-05-09) - CICINC