General information

Name:

Brand Construction Limited

Office Address:

Trinity House 28 - 30 Blucher Street B1 1QH Birmingham

Number: 08130063

Incorporation date: 2012-07-04

Dissolution date: 2021-12-01

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company was located in Birmingham with reg. no. 08130063. This company was registered in the year 2012. The headquarters of this company was located at Trinity House 28 - 30 Blucher Street. The postal code is B1 1QH. The firm was dissolved on 2021-12-01, meaning it had been in business for 9 years.

The officers included: Robert B. assigned this position twelve years ago and Robert B. assigned this position 12 years ago.

Executives who controlled the firm include: Robert B. owned over 3/4 of company shares and had 3/4 to full of voting rights. Robert B. owned over 3/4 of company shares, had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Robert B.

Role: Director

Appointed: 03 December 2012

Latest update: 29 May 2023

Robert B.

Role: Director

Appointed: 24 July 2012

Latest update: 29 May 2023

People with significant control

Robert B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Robert B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 April 2017
Account last made up date 31 July 2015
Confirmation statement next due date 18 July 2017
Confirmation statement last made up date 04 July 2016
Annual Accounts
Start Date For Period Covered By Report 04 July 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts 29 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 29 April 2015
Annual Accounts 27 July 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 27 July 2016
Annual Accounts 1 April 2014
Date Approval Accounts 1 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 1st, December 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Queens Head House The Street Acle

Post code:

NR13 3DY

City / Town:

Norwich

HQ address,
2014

Address:

The Dixon Centre 157-159 Reepham Road

Post code:

NR6 5PA

City / Town:

Norwich

HQ address,
2015

Address:

The Dixon Centre 157-159 Reepham Road

Post code:

NR6 5PA

City / Town:

Norwich

Accountant/Auditor,
2014 - 2013

Name:

Hines Harvey Woods Ltd

Address:

Queens Head House The Street Acle

Post code:

NR13 3DY

City / Town:

Norwich

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
9
Company Age

Similar companies nearby

Closest companies