BRAND DISTRIBUTION LTD.

Register to unlock more data on OkredoRegister

BRAND DISTRIBUTION LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06611780

Incorporation date

05/06/2008

Size

Micro Entity

Contacts

Registered address

Registered address

67 Church Road, Northenden, Manchester M22 4WDCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2008)
dot icon03/12/2025
Micro company accounts made up to 2024-12-31
dot icon05/07/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/07/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/06/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/06/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon20/05/2022
Change of details for Dld Distribution Ltd as a person with significant control on 2022-05-20
dot icon01/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/07/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon09/04/2021
Compulsory strike-off action has been discontinued
dot icon08/04/2021
Total exemption full accounts made up to 2019-12-31
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon22/07/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon22/07/2020
Change of details for Dld Distribution Ltd as a person with significant control on 2019-06-13
dot icon18/11/2019
Confirmation statement made on 2019-06-05 with updates
dot icon17/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/08/2019
Resolutions
dot icon14/08/2019
Cancellation of shares. Statement of capital on 2019-06-13
dot icon14/08/2019
Purchase of own shares.
dot icon22/07/2019
Cessation of Uzletek Holding B.V. as a person with significant control on 2019-06-13
dot icon21/05/2019
Registration of charge 066117800003, created on 2019-05-14
dot icon18/12/2018
Registered office address changed from C/O Clb Coopers Ship Canal House 98 King Street Manchester M2 4WU to 67 Church Road Northenden Manchester M22 4WD on 2018-12-18
dot icon03/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/06/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon13/06/2018
Notification of Uzletek Holding B.V. as a person with significant control on 2017-03-15
dot icon03/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/07/2017
Notification of Dld Distribution Ltd as a person with significant control on 2016-04-06
dot icon10/07/2017
Confirmation statement made on 2017-06-05 with updates
dot icon06/07/2016
Registration of charge 066117800002, created on 2016-07-06
dot icon14/06/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon24/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/07/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon01/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/07/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon12/03/2014
Registration of charge 066117800001
dot icon01/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/09/2013
Resolutions
dot icon25/09/2013
Change of share class name or designation
dot icon06/06/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon05/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/06/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon14/02/2012
Registered office address changed from the Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS United Kingdom on 2012-02-14
dot icon08/12/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon21/03/2011
Previous accounting period extended from 2010-06-30 to 2010-12-31
dot icon08/02/2011
Statement of capital following an allotment of shares on 2010-12-13
dot icon08/02/2011
Resolutions
dot icon10/06/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon27/01/2010
Termination of appointment of Stanislav Yoffe as a director
dot icon27/01/2010
Registered office address changed from Suite 7 46 Manchester Street London W1U 7LS United Kingdom on 2010-01-27
dot icon27/01/2010
Termination of appointment of Skyteller Limited as a director
dot icon27/01/2010
Termination of appointment of Stanislav Yoffe as a director
dot icon27/01/2010
Appointment of Mr. Lee Edward Duplex as a director
dot icon21/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon20/01/2010
Certificate of change of name
dot icon20/01/2010
Change of name notice
dot icon09/06/2009
Return made up to 05/06/09; full list of members
dot icon29/10/2008
Registered office changed on 29/10/2008 from 46 manchester street london W1U 7LS united kingdom
dot icon28/10/2008
Director's change of particulars / skyteller LIMITED / 28/10/2008
dot icon28/10/2008
Director appointed mr stas yoffe
dot icon28/10/2008
Director appointed skyteller LIMITED
dot icon28/10/2008
Registered office changed on 28/10/2008 from unit 150, imperial court exchange street east liverpool L2 3AB
dot icon28/10/2008
Appointment terminated secretary coddan secretary service LIMITED
dot icon28/10/2008
Appointment terminated director coddan managers service LIMITED
dot icon01/09/2008
Registered office changed on 01/09/2008 from 5 percy street office 4 london W1T 1DG
dot icon05/06/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
470.80K
-
0.00
599.71K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yoffe, Stanislav
Director
27/10/2008 - 27/01/2010
37
CODDAN MANAGERS SERVICE LIMITED
Corporate Director
05/06/2008 - 27/08/2008
161
Duplex, Lee Edward
Director
27/01/2010 - Present
7
CODDAN SECRETARY SERVICE LIMITED
Corporate Secretary
05/06/2008 - 27/08/2008
-
SKYTELLER LIMITED
Corporate Director
27/10/2008 - 27/01/2010
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRAND DISTRIBUTION LTD.

BRAND DISTRIBUTION LTD. is an(a) Active company incorporated on 05/06/2008 with the registered office located at 67 Church Road, Northenden, Manchester M22 4WD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRAND DISTRIBUTION LTD.?

toggle

BRAND DISTRIBUTION LTD. is currently Active. It was registered on 05/06/2008 .

Where is BRAND DISTRIBUTION LTD. located?

toggle

BRAND DISTRIBUTION LTD. is registered at 67 Church Road, Northenden, Manchester M22 4WD.

What does BRAND DISTRIBUTION LTD. do?

toggle

BRAND DISTRIBUTION LTD. operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for BRAND DISTRIBUTION LTD.?

toggle

The latest filing was on 03/12/2025: Micro company accounts made up to 2024-12-31.