BRANDASIA LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
BRANDASIA LIMITED is a Private Limited Company from BIRMINGHAM ENGLAND and has the status: Active.
BRANDASIA LIMITED was incorporated 19 years ago on 06/08/2004 and has the registered number: 05199630. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
BRANDASIA LIMITED was incorporated 19 years ago on 06/08/2004 and has the registered number: 05199630. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
BRANDASIA LIMITED - BIRMINGHAM
This company is listed in the following categories:
56101 - Licensed restaurants
56101 - Licensed restaurants
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
59-61 CHARLOTTE STREET
BIRMINGHAM
WEST MIDLANDS
B3 1PX
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/08/2023 | 18/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PAWAN KENTH | Sep 1964 | British | Director | 2009-03-27 | CURRENT |
MR PARAMJIT SINGH BASSI | Mar 1962 | British | Director | 2009-03-27 | CURRENT |
RUSSELL SCOTT | Aug 1960 | British | Director | 2004-08-06 UNTIL 2008-08-10 | RESIGNED |
MRS SUNITA KENTH | Jul 1971 | British | Director | 2015-03-16 UNTIL 2023-05-24 | RESIGNED |
MR JOHN STEWART LESLIE | Feb 1959 | British | Director | 2008-09-04 UNTIL 2009-03-27 | RESIGNED |
MR MICHAEL RAYMOND FOSTER | Apr 1958 | British | Director | 2008-09-04 UNTIL 2009-03-27 | RESIGNED |
MRS PRIYA BASSI | Sep 1965 | British | Director | 2015-03-16 UNTIL 2023-05-24 | RESIGNED |
MR NIGEL MASTERS | Nov 1960 | British | Secretary | 2004-08-06 UNTIL 2008-11-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bond Wolfe Assets Limited | 2024-04-12 | Derby Derbyshire | Ownership of shares 25 to 50 percent | |
Corporate Property (Midlands) Limited | 2024-04-12 | Birmingham West Midlands | Ownership of shares 25 to 50 percent | |
Mr Pawan Kumar Kenth | 2016-04-06 | 9/1964 | Birmingham West Midlands |
Voting rights 25 to 50 percent Right to appoint and remove directors |
Mr Paramjit Singh Bassi | 2016-04-06 | 3/1962 | Birmingham West Midlands |
Voting rights 25 to 50 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Brandasia Limited - Accounts to registrar (filleted) - small 23.2.5 | 2024-03-28 | 30-06-2023 | £194,138 Cash £929,487 equity |
Brandasia Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-06-14 | 30-06-2022 | £149,010 Cash £614,044 equity |
Brandasia Limited - Accounts to registrar (filleted) - small 18.2 | 2022-06-29 | 30-06-2021 | £211,656 Cash £731,917 equity |
Brandasia Limited - Accounts to registrar (filleted) - small 18.2 | 2021-06-16 | 30-06-2020 | £83,910 Cash £806,324 equity |
Brandasia Limited - Accounts to registrar (filleted) - small 18.2 | 2020-03-17 | 30-06-2019 | £83,312 Cash £937,772 equity |
BRANDASIA_LIMITED - Accounts | 2018-03-16 | 30-06-2017 | £214,489 Cash |
BRANDASIA_LIMITED - Accounts | 2017-03-07 | 30-06-2016 | £82,360 Cash £622,982 equity |
BRANDASIA_LIMITED - Accounts | 2016-04-01 | 30-06-2015 | £142,110 Cash £412,533 equity |
BRANDASIA_LIMITED - Accounts | 2015-04-01 | 30-06-2014 | £214,469 Cash £260,013 equity |