BRAND INTERIORS LIMITED

Register to unlock more data on OkredoRegister

BRAND INTERIORS LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

06637986

Incorporation date

03/07/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston PR5 6DACopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2008)
dot icon18/03/2026
Notice of deemed approval of proposals
dot icon20/02/2026
Statement of administrator's proposal
dot icon19/02/2026
Registered office address changed from Vine Mill, Brookside Street Oswaldtwistle Accrington Lancashire BB5 3PX England to 20 Roundhouse Court South Rings Business Park Bamber Bridge Preston PR5 6DA on 2026-02-19
dot icon18/02/2026
Appointment of an administrator
dot icon17/07/2025
Confirmation statement made on 2025-07-17 with no updates
dot icon24/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon01/08/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon01/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon25/07/2023
Confirmation statement made on 2023-07-17 with updates
dot icon27/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon20/09/2022
Confirmation statement made on 2022-07-17 with updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon01/09/2021
Confirmation statement made on 2021-07-17 with no updates
dot icon20/01/2021
Total exemption full accounts made up to 2020-06-30
dot icon03/08/2020
Confirmation statement made on 2020-07-17 with no updates
dot icon19/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon17/12/2019
Termination of appointment of Andrew Stewart Blackburn as a director on 2019-09-09
dot icon18/07/2019
Confirmation statement made on 2019-07-17 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon17/07/2018
Confirmation statement made on 2018-07-17 with no updates
dot icon27/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon13/07/2017
Confirmation statement made on 2017-07-03 with no updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon01/10/2016
Compulsory strike-off action has been discontinued
dot icon28/09/2016
Confirmation statement made on 2016-07-03 with updates
dot icon27/09/2016
First Gazette notice for compulsory strike-off
dot icon10/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon10/02/2016
Director's details changed for Mr. Barry Anthony Knowles on 2016-01-01
dot icon10/02/2016
Director's details changed for Mr Alastair David Hughes Smith on 2016-01-01
dot icon10/02/2016
Appointment of Mr Andrew Stewart Blackburn as a director on 2015-12-01
dot icon10/02/2016
Registered office address changed from Vivary Mill Vivary Way Colne Lancashire BB8 9NW to Vine Mill, Brookside Street Oswaldtwistle Accrington Lancashire BB5 3PX on 2016-02-10
dot icon22/07/2015
Registration of charge 066379860002, created on 2015-07-03
dot icon16/07/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon05/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon13/11/2014
Director's details changed for Mr. Barry Anthony Knowles on 2014-11-13
dot icon07/07/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon07/07/2014
Director's details changed for Mrs Justine Smith on 2013-08-01
dot icon07/07/2014
Secretary's details changed for Mrs Justine Smith on 2013-08-01
dot icon07/07/2014
Director's details changed for Mr Alastair David Hughes Smith on 2013-08-01
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon02/10/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon02/10/2013
Director's details changed for Mr. Barry Anthony Knowles on 2013-04-12
dot icon29/05/2013
Cancellation of shares. Statement of capital on 2013-05-29
dot icon29/05/2013
Purchase of own shares.
dot icon21/05/2013
Sub-division of shares on 2013-04-05
dot icon23/04/2013
Cancellation of shares. Statement of capital on 2013-04-23
dot icon23/04/2013
Purchase of own shares.
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon31/07/2012
Annual return made up to 2012-07-03 with full list of shareholders
dot icon16/04/2012
Termination of appointment of Tracy Knowles as a director
dot icon11/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon29/07/2011
Annual return made up to 2011-07-03 with full list of shareholders
dot icon06/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon29/07/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon29/07/2010
Director's details changed for Mrs Justine Smith on 2010-07-01
dot icon29/07/2010
Director's details changed for Mr Alastair David Hughes Smith on 2010-07-01
dot icon29/07/2010
Director's details changed for Mrs Tracy Louise Knowles on 2010-07-01
dot icon29/07/2010
Director's details changed for Mr Barry Anthony Knowles on 2010-07-01
dot icon15/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon15/02/2010
Registered office address changed from 27 Private Lane Haslingden Lancashire BB4 6LX on 2010-02-15
dot icon11/11/2009
Previous accounting period shortened from 2009-07-31 to 2009-06-30
dot icon26/07/2009
Return made up to 03/07/09; full list of members
dot icon02/12/2008
Particulars of a mortgage or charge / charge no: 1
dot icon03/07/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-47 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
52
84.90K
-
0.00
503.91K
-
2022
47
37.09K
-
0.00
111.59K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blackburn, Andrew Stewart
Director
01/12/2015 - 09/09/2019
14
Smith, Alastair David Hughes
Director
03/07/2008 - Present
6
Knowles, Barry Anthony
Director
03/07/2008 - Present
8
Smith, Justine
Director
03/07/2008 - Present
3
Smith, Justine
Secretary
03/07/2008 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

67
NLP REALISATIONS LIMITED79 Caroline Street, Birmingham B3 1UP
In Administration

Category:

Plant propagation

Comp. code:

06771266

Reg. date:

11/12/2008

Turnover:

-

No. of employees:

49
BALLYFORLEA LTDC/O Scc Chartered Accountants Limited, 1 The Square, Moy, Tyrone BT71 7SG
In Administration

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

NI619084

Reg. date:

26/06/2013

Turnover:

-

No. of employees:

48
EVANS TEXTILE (SALES) LIMITEDC/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RH
In Administration

Category:

Manufacture of soft furnishings

Comp. code:

06186585

Reg. date:

27/03/2007

Turnover:

-

No. of employees:

47
INKTHREADABLE LIMITED20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston PR5 6DA
In Administration

Category:

Manufacture of other wearing apparel and accessories n.e.c.

Comp. code:

08360008

Reg. date:

14/01/2013

Turnover:

-

No. of employees:

44
ST ANDREWS BREWERS LIMITEDC/O Begbies Traynor, 2 Bothwell Street, Glasgow G2 6LU
In Administration

Category:

Distilling rectifying and blending of spirits

Comp. code:

SC415244

Reg. date:

23/01/2012

Turnover:

-

No. of employees:

48

Description

copy info iconCopy

About BRAND INTERIORS LIMITED

BRAND INTERIORS LIMITED is an(a) In Administration company incorporated on 03/07/2008 with the registered office located at 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston PR5 6DA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRAND INTERIORS LIMITED?

toggle

BRAND INTERIORS LIMITED is currently In Administration. It was registered on 03/07/2008 .

Where is BRAND INTERIORS LIMITED located?

toggle

BRAND INTERIORS LIMITED is registered at 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston PR5 6DA.

What does BRAND INTERIORS LIMITED do?

toggle

BRAND INTERIORS LIMITED operates in the Retail of furniture lighting and similar (not musical instruments or scores) in specialised store (47.59/9 - SIC 2007) sector.

What is the latest filing for BRAND INTERIORS LIMITED?

toggle

The latest filing was on 18/03/2026: Notice of deemed approval of proposals.