Brand Ambassadors International Limited

DataGardener
brand ambassadors international limited
in liquidation
Micro

Brand Ambassadors International Limited

09503264Private Limited With Share Capital

Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M457TA
Incorporated

23/03/2015

Company Age

11 years

Directors

4

Employees

2

SIC Code

46900

Risk

not scored

Company Overview

Registration, classification & business activity

Brand Ambassadors International Limited (09503264) is a private limited with share capital incorporated on 23/03/2015 (11 years old) and registered in whitefield, M457TA. The company operates under SIC code 46900 - non-specialised wholesale trade.

Brand ambassadors international utilises 35 years of combined commercial, market and product knowledge within the fmcg sector. we offer our suppliers a genuine incremental sales opportunity by distributing products into the discount channel within the uk, europe and emerging markets.we offer our cus...

Private Limited With Share Capital
SIC: 46900
Micro
Incorporated 23/03/2015
M457TA
2 employees

Financial Overview

Total Assets

£5.64M

Liabilities

£2.51M

Net Assets

£3.13M

Cash

£4.7K

Key Metrics

2

Employees

4

Directors

2

Shareholders

1

CCJs

Board of Directors

4

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

55
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-04-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:04-04-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:04-04-2025
Resolution
Category:Resolution
Date:04-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:05-02-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:05-02-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-12-2024
Gazette Notice Compulsory
Category:Gazette
Date:12-11-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-07-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-04-2024
Gazette Notice Compulsory
Category:Gazette
Date:12-03-2024
Change Person Director Company With Change Date
Category:Officers
Date:21-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-04-2023
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:12-04-2023
Accounts With Accounts Type Full
Category:Accounts
Date:29-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-01-2022
Accounts With Accounts Type Full
Category:Accounts
Date:27-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-05-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-04-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:24-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:24-02-2021
Accounts With Accounts Type Full
Category:Accounts
Date:06-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-04-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-04-2019
Accounts With Accounts Type Small
Category:Accounts
Date:08-01-2019
Resolution
Category:Resolution
Date:21-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:14-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:14-03-2018
Accounts With Accounts Type Small
Category:Accounts
Date:12-10-2017
Capital Name Of Class Of Shares
Category:Capital
Date:25-06-2017
Resolution
Category:Resolution
Date:20-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:08-03-2017
Resolution
Category:Resolution
Date:09-02-2017
Capital Allotment Shares
Category:Capital
Date:08-02-2017
Capital Name Of Class Of Shares
Category:Capital
Date:07-02-2017
Accounts With Accounts Type Full
Category:Accounts
Date:23-11-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:29-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:01-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:01-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:04-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:12-08-2015
Appoint Corporate Director Company With Name Date
Category:Officers
Date:12-08-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:28-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:13-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:09-04-2015
Incorporation Company
Category:Incorporation
Date:23-03-2015

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months1

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2023
Filing Date14/04/2023
Latest Accounts31/03/2022

Trading Addresses

8 Stone Barn, Pury Hill Business Park, Alderton, Towcester, Northamptonshire, NN127TB
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester M, M457TARegistered

Contact

01908597759
accounts@brand-ams.cominfo@brand-ams.comsales@brand-ams.com
brand-ams.com
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M457TA