General information

Name:

First Brands Ltd

Office Address:

The Pinnacle 3rd Floor 73 King Street M2 4NG Manchester

Number: 05669892

Incorporation date: 2006-01-09

Dissolution date: 2019-02-28

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Contact information

Emails:

  • info@firstbrands.co.uk
  • paul@firstbrands.co.uk

Website

www.firstbrands.co.uk

Description

Data updated on:

The firm was based in Manchester under the ID 05669892. This company was started in 2006. The main office of the company was situated at The Pinnacle 3rd Floor 73 King Street. The zip code for this location is M2 4NG. This company was formally closed on 2019-02-28, meaning it had been in business for thirteen years.

Paul B. and Julie B. were registered as the firm's directors and were managing the company for thirteen years.

Julie B. was the individual who had control over this firm, owned 1/2 or less of company shares and had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Paul B.

Role: Director

Appointed: 09 January 2006

Latest update: 24 March 2024

Paul B.

Role: Secretary

Appointed: 09 January 2006

Latest update: 24 March 2024

Julie B.

Role: Director

Appointed: 09 January 2006

Latest update: 24 March 2024

People with significant control

Julie B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 23 January 2018
Confirmation statement last made up date 09 January 2017
Annual Accounts 2 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 2 September 2014
Annual Accounts 5 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 5 August 2015
Annual Accounts 22 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 17 May 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 17 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 28th, February 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Ashford House Grenadier Road

Post code:

EX1 3LH

City / Town:

Exeter

HQ address,
2014

Address:

Ashford House Grenadier Road

Post code:

EX1 3LH

City / Town:

Exeter

HQ address,
2015

Address:

Ashford House Grenadier Road

Post code:

EX1 3LH

City / Town:

Exeter

HQ address,
2016

Address:

Ashford House Grenadier Road

Post code:

EX1 3LH

City / Town:

Exeter

Search other companies

Services (by SIC Code)

  • 45310 : Wholesale trade of motor vehicle parts and accessories
13
Company Age

Similar companies nearby

Closest companies