Our policy clearly outlines how we processes your personal data and your rights in relation to each data processed. We recommend you carefully read through this document to learn more about our Privacy Policy.

Update Privacy Settings

Check the

BRANDED CONCEPT SECURITY LIMITED

Company

BRANDED CONCEPT SECURITY

Telephone: 01276 709 610
A⁺ rating

ABOUT BRANDED CONCEPT SECURITY LIMITED

Branded Concept Security

Branded Concept Security Ltd (BCS) was formed at the turn of the century and quickly developed an impressive client list. BCS can provide SIA registered, highly skilled operatives to undertake assignments within many sectors. So whether you require door supervisors for an event where alcohol is served or you need you precious stock guarded we can help.

KEY FINANCE

Year
2016
Assets
£68.19k ▼ £-57.26k (-45.64 %)
Cash
£7.13k ▼ £-27.7k (-79.54 %)
Liabilities
£5.58k ▼ £-12.62k (-69.35 %)
Net Worth
£62.61k ▼ £-44.64k (-41.62 %)

REGISTRATION INFO

Company name
BRANDED CONCEPT SECURITY LIMITED
Company number
03602393
Status
Active
Categroy
Private Limited Company
Date of Incorporation
22 Jul 1998
Age - 26 years
Home Country
United Kingdom

CONTACTS

Website
www.branded-concept.co.uk
Phones
01276 709 610
07971 080 142
Registered Address
FIRST FLOOR UNIT 7 WATERSIDE,
HAMM MOOR LANE,
ADDLESTONE,
SURREY,
KT15 2SN

ECONOMIC ACTIVITIES

80100
Private security activities

LAST EVENTS

11 Nov 2016
Total exemption small company accounts made up to 31 March 2016
05 Jul 2016
Confirmation statement made on 30 June 2016 with updates
03 Jul 2015
Total exemption small company accounts made up to 31 March 2015

See Also


Last update 2018

BRANDED CONCEPT SECURITY LIMITED DIRECTORS

Steven Wray Gibbs

  Acting PSC
Appointed
27 July 2000
Occupation
Managing Director
Role
Director
Age
67
Nationality
British
Address
10 Cheffrey Court, School Road, Ashford, Middlesex, TW15 2EY
Country Of Residence
England
Name
GIBBS, Steven Wray
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Raymond Colin Gibbs

  Resigned
Appointed
06 August 1998
Resigned
14 October 2009
Role
Secretary
Nationality
British
Address
26 Fairmile, Fleet, Hampshire, GU52 7UR
Name
GIBBS, Raymond Colin

HALLMARK SECRETARIES LIMITED

  Resigned
Appointed
22 July 1998
Resigned
06 August 1998
Role
Nominee Secretary
Address
120 East Road, London, N1 6AA
Name
HALLMARK SECRETARIES LIMITED

Anita Jayne Gibbs

  Resigned
Appointed
14 April 2000
Resigned
27 July 2000
Occupation
Secretary
Role
Director
Age
57
Nationality
British
Address
26 Fairmile, Fleet, Hampshire, GU13 9UR
Name
GIBBS, Anita Jayne

Raymond Colin Gibbs

  Resigned
Appointed
27 July 2000
Resigned
14 October 2009
Occupation
Chairman
Role
Director
Age
59
Nationality
British
Address
26 Fairmile, Fleet, Hampshire, GU52 7UR
Country Of Residence
England
Name
GIBBS, Raymond Colin

HALLMARK REGISTRARS LIMITED

  Resigned
Appointed
22 July 1998
Resigned
06 August 1998
Role
Nominee Director
Address
120 East Road, London, N1 6AA
Name
HALLMARK REGISTRARS LIMITED

Matthew Alan James

  Resigned
Appointed
06 August 1998
Resigned
09 September 1999
Occupation
Firefighter
Role
Director
Age
55
Nationality
British
Address
9 York Road, Lyneham, Wiltshire, SN15 4AH
Name
JAMES, Matthew Alan

REVIEWS


Check The Company
Excellent according to the company’s financial health.