About

Registered Number: 03608165
Date of Incorporation: 30/07/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: 26 Church Street, Heckmondwike, West Yorkshire, WF16 0AX

 

(Pereira) Brand Power Ltd was registered on 30 July 1998 and has its registered office in West Yorkshire, it's status is listed as "Active". The companies directors are Pereira, Miguel, Townsend, Peter Richard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEREIRA, Miguel 31 July 1998 - 1
TOWNSEND, Peter Richard 31 July 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
CS01 - N/A 10 August 2020
AA - Annual Accounts 12 August 2019
CS01 - N/A 02 August 2019
AA - Annual Accounts 10 August 2018
CS01 - N/A 03 August 2018
AA - Annual Accounts 24 August 2017
CS01 - N/A 04 August 2017
AA - Annual Accounts 24 August 2016
CS01 - N/A 19 August 2016
AA - Annual Accounts 06 September 2015
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 23 August 2013
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 16 August 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 19 August 2011
CH01 - Change of particulars for director 01 September 2010
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 31 August 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 24 August 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 26 August 2008
AA - Annual Accounts 01 October 2007
363a - Annual Return 16 August 2007
AA - Annual Accounts 06 October 2006
363s - Annual Return 21 August 2006
AA - Annual Accounts 30 September 2005
363s - Annual Return 20 September 2005
AA - Annual Accounts 08 October 2004
363s - Annual Return 10 August 2004
AA - Annual Accounts 03 October 2003
363s - Annual Return 23 August 2003
AA - Annual Accounts 16 November 2002
363s - Annual Return 09 August 2002
AA - Annual Accounts 01 October 2001
363s - Annual Return 09 August 2001
CERTNM - Change of name certificate 01 June 2001
363s - Annual Return 09 August 2000
AA - Annual Accounts 01 June 2000
225 - Change of Accounting Reference Date 10 January 2000
363s - Annual Return 23 August 1999
287 - Change in situation or address of Registered Office 11 August 1998
288b - Notice of resignation of directors or secretaries 11 August 1998
288b - Notice of resignation of directors or secretaries 11 August 1998
288a - Notice of appointment of directors or secretaries 11 August 1998
288a - Notice of appointment of directors or secretaries 11 August 1998
NEWINC - New incorporation documents 30 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.