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

BRAND EXHIBITIONS AND EVENTS LTD

Company

BRAND EXHIBITIONS AND EVENTS

Telephone: +44 (0)1226 711 300
C⁺ rating

ABOUT BRAND EXHIBITIONS AND EVENTS LTD

that will reinforce your brand we are the company you are searching for.

With 20 years experience we are

Whether it be a Wedding Fair, Trade Show, New Product Launch or Corporate Event we can provide a stunning and flexible event interior...

We can provide a truly amazing design to remodel your store interior, our custom joinery service is stunning...

KEY FINANCE

Year
2016
Assets
£20.42k ▲ £5.44k (36.26 %)
Cash
£5.22k ▲ £0.88k (20.35 %)
Liabilities
£61.16k ▲ £5.6k (10.08 %)
Net Worth
£-40.74k ▲ £-0.17k (0.41 %)

REGISTRATION INFO

Company name
BRAND EXHIBITIONS AND EVENTS LTD
Company number
05715775
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 Feb 2006
Age - 19 years
Home Country
United Kingdom

CONTACTS

Website
www.trust-in-brand.co.uk
Phones
+44 (0)1226 711 300
01226 711 300
Registered Address
11 HONEYSUCKLE CLOSE,
DARFIELD,
BARNSLEY,
SOUTH YORKSHIRE,
UNITED KINGDOM,
S73 9JT

ECONOMIC ACTIVITIES

32990
Other manufacturing n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

22 Mar 2017
Confirmation statement made on 20 February 2017 with updates
20 Jun 2016
Total exemption small company accounts made up to 30 September 2015
26 Feb 2016
Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 2

See Also


Last update 2018

BRAND EXHIBITIONS AND EVENTS LTD DIRECTORS

Neil Charles Brand

  Acting PSC
Appointed
20 February 2006
Occupation
Company Director
Role
Director
Age
69
Nationality
British
Address
St Martin's House, 2 Barnsley Road, Wath-Upon-Dearne, Rotherham, South Yorkshire, United Kingdom, S63 6PY
Country Of Residence
England
Name
BRAND, Neil Charles
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Roslynn Anne Rothery

  Acting
Appointed
20 February 2006
Occupation
Company Director
Role
Director
Age
70
Nationality
British
Address
St Martin's House, 2 Barnsley Road, Wath-Upon-Dearne, Rotherham, South Yorkshire, United Kingdom, S63 6PY
Country Of Residence
England
Name
ROTHERY, Roslynn Anne

Roslynn Anne Rothery

  Resigned PSC
Appointed
20 February 2006
Resigned
22 February 2010
Occupation
Company Director
Role
Secretary
Nationality
British
Address
11 Honeysuckle Close, Darfield, Barnsley, South Yorkshire, S73 9JT
Name
ROTHERY, Roslynn Anne
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

TEMPLE SECRETARIES LIMITED

  Resigned
Appointed
20 February 2006
Resigned
20 February 2006
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED

Gordon Macfarlane

  Resigned
Appointed
21 February 2007
Resigned
31 December 2008
Occupation
None
Role
Director
Age
68
Nationality
British
Address
56 Rawdon Road, Horsforth, Leeds, West Yorkshire, LS18 5EW
Country Of Residence
England
Name
MACFARLANE, Gordon

COMPANY DIRECTORS LIMITED

  Resigned
Appointed
20 February 2006
Resigned
20 February 2006
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED

REVIEWS


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