• UK
  • 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 .
More information

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 9 years
  • 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.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • dissolution-application-strike-off-company (2020-06-02) - DS01

    Add to Cart
     
  • change-account-reference-date-company-previous-shortened (2020-01-22) - AA01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2020-03-31) - AA

    Add to Cart
     
  • gazette-notice-voluntary (2020-06-09) - GAZ1(A)

    Add to Cart
     
  • confirmation-statement-with-updates (2019-05-16) - CS01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2019-07-03) - TM01

    Add to Cart
     
  • cessation-of-a-person-with-significant-control (2019-07-03) - PSC07

    Add to Cart
     
  • change-to-a-person-with-significant-control (2019-07-03) - PSC04

    Add to Cart
     
  • confirmation-statement-with-updates (2019-07-03) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2019-11-18) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-01-03) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-11-26) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2018-05-17) - CS01

    Add to Cart
     
  • confirmation-statement-with-updates (2017-05-18) - CS01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-05-17) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2016-10-03) - AA

    Add to Cart
     
  • change-account-reference-date-company-current-extended (2016-10-13) - AA01

    Add to Cart
     
  • incorporation-community-interest-company (2015-05-09) - CICINC

    Add to Cart
     

expand_less