BRAND IMAGING SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BRAND IMAGING SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05532545

Incorporation date

10/08/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Charter Buildings, Ashton Lane, Sale M33 6WTCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/2005)
dot icon30/04/2025
Confirmation statement made on 2025-04-19 with updates
dot icon28/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon24/04/2024
Confirmation statement made on 2024-04-19 with updates
dot icon28/03/2024
Micro company accounts made up to 2023-06-30
dot icon02/05/2023
Confirmation statement made on 2023-04-19 with updates
dot icon26/04/2023
Current accounting period extended from 2023-03-31 to 2023-06-30
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/04/2022
Confirmation statement made on 2022-04-19 with updates
dot icon04/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon19/04/2021
Confirmation statement made on 2021-04-19 with updates
dot icon12/02/2021
Confirmation statement made on 2021-01-08 with updates
dot icon16/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/01/2020
Confirmation statement made on 2020-01-08 with updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/11/2019
Change of details for Mr Justin Robert Scott Jenkins as a person with significant control on 2019-11-12
dot icon12/11/2019
Director's details changed for Mr Justin Jenkins on 2019-11-12
dot icon12/11/2019
Director's details changed for Mr Justin Jenkins on 2019-11-12
dot icon12/11/2019
Director's details changed for Mark Bent on 2019-11-12
dot icon12/11/2019
Director's details changed for Mark Bent on 2019-11-12
dot icon10/05/2019
Registered office address changed from 480 Chester Road Manchester M16 9HE England to Charter Buildings Ashton Lane Sale M33 6WT on 2019-05-10
dot icon17/01/2019
Confirmation statement made on 2019-01-08 with updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/09/2018
Termination of appointment of Alistair Borrett as a director on 2018-01-01
dot icon03/08/2018
Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD to 480 Chester Road Manchester M16 9HE on 2018-08-03
dot icon22/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/06/2016
Compulsory strike-off action has been discontinued
dot icon27/06/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon21/06/2016
First Gazette notice for compulsory strike-off
dot icon28/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon09/06/2015
Registration of charge 055325450003, created on 2015-05-28
dot icon08/01/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon21/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/08/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon04/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon20/08/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/12/2012
Compulsory strike-off action has been discontinued
dot icon11/12/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon11/12/2012
First Gazette notice for compulsory strike-off
dot icon12/06/2012
Change of share class name or designation
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon01/11/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon01/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon07/10/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon07/10/2010
Director's details changed for Mark Bent on 2009-10-01
dot icon07/10/2010
Registered office address changed from Clarke Nicklin Grove House 227-233 London Road Stockport Cheshire SK7 4HS on 2010-10-07
dot icon03/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/01/2010
Appointment of Mr Mark Bent as a secretary
dot icon04/12/2009
Termination of appointment of Simon Potter as a director
dot icon04/12/2009
Termination of appointment of Simon Potter as a secretary
dot icon17/11/2009
Appointment of Mr Alistair Borrett as a director
dot icon03/11/2009
Annual return made up to 2009-08-10 with full list of shareholders
dot icon23/10/2009
Termination of appointment of Steven Mylott as a director
dot icon30/09/2009
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon12/08/2008
Return made up to 10/08/08; full list of members
dot icon11/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/04/2008
Total exemption small company accounts made up to 2006-12-31
dot icon22/10/2007
Director resigned
dot icon30/09/2007
Return made up to 10/08/07; no change of members
dot icon16/05/2007
Director resigned
dot icon18/09/2006
Accounting reference date extended from 31/08/06 to 31/12/06
dot icon25/08/2006
Return made up to 10/08/06; full list of members
dot icon19/08/2006
Particulars of mortgage/charge
dot icon20/02/2006
New director appointed
dot icon20/02/2006
New director appointed
dot icon20/02/2006
New director appointed
dot icon07/02/2006
Ad 31/12/05--------- £ si 99@1=99 £ ic 1/100
dot icon07/02/2006
Registered office changed on 07/02/06 from: grove house, 227/233 london road hazel grove stockport cheshire SK7 4HS
dot icon06/01/2006
Particulars of mortgage/charge
dot icon10/08/2005
Secretary resigned
dot icon10/08/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
19/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
247.84K
-
0.00
45.89K
-
2022
3
400.92K
-
0.00
812.00
-
2023
2
575.02K
-
0.00
-
-
2023
2
575.02K
-
0.00
-
-

Employees

2023

Employees

2 Descended-33 % *

Net Assets(GBP)

575.02K £Ascended43.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mark Bent
Director
31/01/2006 - Present
12
Jenkins, Justin Robert Scott
Director
31/01/2006 - Present
11

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRAND IMAGING SOLUTIONS LIMITED

BRAND IMAGING SOLUTIONS LIMITED is an(a) Active company incorporated on 10/08/2005 with the registered office located at Charter Buildings, Ashton Lane, Sale M33 6WT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BRAND IMAGING SOLUTIONS LIMITED?

toggle

BRAND IMAGING SOLUTIONS LIMITED is currently Active. It was registered on 10/08/2005 .

Where is BRAND IMAGING SOLUTIONS LIMITED located?

toggle

BRAND IMAGING SOLUTIONS LIMITED is registered at Charter Buildings, Ashton Lane, Sale M33 6WT.

What does BRAND IMAGING SOLUTIONS LIMITED do?

toggle

BRAND IMAGING SOLUTIONS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does BRAND IMAGING SOLUTIONS LIMITED have?

toggle

BRAND IMAGING SOLUTIONS LIMITED had 2 employees in 2023.

What is the latest filing for BRAND IMAGING SOLUTIONS LIMITED?

toggle

The latest filing was on 30/04/2025: Confirmation statement made on 2025-04-19 with updates.