BRANDIMS GRAPHIC SERVICES LIMITED

Register to unlock more data on OkredoRegister

BRANDIMS GRAPHIC SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04029885

Incorporation date

10/07/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Avocado Court Commerce Way, Trafford Park, Manchester M17 1HWCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/2000)
dot icon05/08/2025
Confirmation statement made on 2025-07-20 with updates
dot icon28/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon30/01/2025
Termination of appointment of Brand Imaging Solutions Limited as a director on 2025-01-30
dot icon29/07/2024
Change of details for Mr Justin Robert Scott Jenkins as a person with significant control on 2024-07-20
dot icon29/07/2024
Director's details changed for Mr Justin Robert Scott Jenkins on 2024-07-20
dot icon29/07/2024
Confirmation statement made on 2024-07-20 with updates
dot icon19/07/2024
Change of share class name or designation
dot icon18/07/2024
Purchase of own shares.
dot icon18/07/2024
Cancellation of shares. Statement of capital on 2024-03-31
dot icon04/07/2024
Resolutions
dot icon04/07/2024
Memorandum and Articles of Association
dot icon03/07/2024
Change of share class name or designation
dot icon22/05/2024
Statement of capital following an allotment of shares on 2024-05-22
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon20/07/2023
Confirmation statement made on 2023-07-20 with updates
dot icon18/07/2023
Confirmation statement made on 2023-07-10 with updates
dot icon26/04/2023
Current accounting period extended from 2023-03-31 to 2023-06-30
dot icon29/03/2023
Resolutions
dot icon28/03/2023
Purchase of own shares.
dot icon27/03/2023
Cancellation of shares. Statement of capital on 2023-03-23
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/11/2022
Satisfaction of charge 040298850002 in full
dot icon25/07/2022
Confirmation statement made on 2022-07-10 with updates
dot icon25/07/2022
Statement of capital following an allotment of shares on 2022-03-31
dot icon25/07/2022
Statement of capital following an allotment of shares on 2022-03-31
dot icon19/07/2022
Withdrawal of a person with significant control statement on 2022-07-19
dot icon19/07/2022
Notification of a person with significant control statement
dot icon19/07/2022
Notification of Mark Bent as a person with significant control on 2019-03-11
dot icon19/07/2022
Director's details changed for Mr Mark Bent on 2022-07-19
dot icon06/07/2022
Notification of Brand Imaging Solutions Limited as a person with significant control on 2021-09-27
dot icon04/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon24/10/2021
Cancellation of shares. Statement of capital on 2021-04-04
dot icon24/10/2021
Purchase of own shares.
dot icon28/09/2021
Confirmation statement made on 2021-07-10 with updates
dot icon28/09/2021
Statement of capital following an allotment of shares on 2021-06-30
dot icon25/08/2021
Statement of capital following an allotment of shares on 2021-03-31
dot icon25/08/2021
Statement of capital following an allotment of shares on 2021-03-26
dot icon25/05/2021
Memorandum and Articles of Association
dot icon25/05/2021
Resolutions
dot icon09/03/2021
Director's details changed for Brand Imaging Solutions Limited on 2021-03-09
dot icon04/03/2021
Resolutions
dot icon16/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/08/2020
Confirmation statement made on 2020-07-10 with updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon31/07/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon16/04/2019
Registration of charge 040298850003, created on 2019-04-15
dot icon12/03/2019
Registration of charge 040298850002, created on 2019-03-08
dot icon11/03/2019
Appointment of Mr Mark Bent as a director on 2019-03-11
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/08/2018
Confirmation statement made on 2018-07-10 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/09/2017
Confirmation statement made on 2017-07-10 with no updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/09/2016
Confirmation statement made on 2016-07-10 with updates
dot icon29/04/2016
Registration of charge 040298850001, created on 2016-04-22
dot icon28/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon15/09/2015
Appointment of Mr Justin Robert Scott Jenkins as a director on 2013-10-01
dot icon02/09/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon02/09/2015
Termination of appointment of Justin Robert Scott Jenkins as a director on 2013-10-01
dot icon02/09/2015
Appointment of Brand Imaging Solutions Limited as a director on 2013-10-01
dot icon02/09/2015
Registered office address changed from Unit13 Mercury Park, Mercury Way Urmston Manchester M41 7LY to Unit 1 Avocado Court Commerce Way Trafford Park Manchester M17 1HW on 2015-09-02
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/10/2014
Previous accounting period extended from 2014-01-31 to 2014-03-31
dot icon07/10/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon02/10/2013
Registered office address changed from Coleman House 1-3 Gravel Lane Salford Manchester M3 7WQ on 2013-10-02
dot icon02/10/2013
Termination of appointment of Robert Coleman as a director
dot icon02/10/2013
Appointment of Mr Justin Robert Scott Jenkins as a director
dot icon01/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon27/08/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon27/08/2013
Director's details changed for Robert Michael Coleman on 2013-08-27
dot icon27/08/2013
Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom on 2013-08-27
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon13/08/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon30/08/2011
Total exemption small company accounts made up to 2011-01-31
dot icon23/08/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon12/11/2010
Registered office address changed from Cowgill Holloway Regency House 45-49 Chorley New Road Bolton Lancashire BL1 4QR on 2010-11-12
dot icon02/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon26/08/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon18/05/2010
Annual return made up to 2009-07-10 with full list of shareholders
dot icon06/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon18/08/2009
Appointment terminated secretary tony casson
dot icon16/07/2009
Return made up to 10/07/09; full list of members
dot icon29/10/2008
Total exemption small company accounts made up to 2008-01-31
dot icon12/09/2008
Director's change of particulars / robert coleman / 01/09/2008
dot icon11/08/2008
Return made up to 10/07/08; full list of members
dot icon06/02/2008
Return made up to 10/07/07; full list of members
dot icon28/01/2008
Accounting reference date extended from 31/12/07 to 31/01/08
dot icon12/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/09/2007
Resolutions
dot icon19/09/2007
Ad 10/04/06--------- £ si 5000@1
dot icon02/02/2007
Return made up to 10/07/06; full list of members
dot icon02/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon02/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon20/10/2005
Return made up to 10/07/05; full list of members
dot icon15/04/2005
£ ic 50000/45000 30/11/04 £ sr 5000@1=5000
dot icon15/04/2005
Resolutions
dot icon28/01/2005
Director resigned
dot icon28/01/2005
Director resigned
dot icon28/01/2005
Secretary resigned
dot icon28/01/2005
New secretary appointed
dot icon23/12/2004
Total exemption small company accounts made up to 2003-12-31
dot icon03/08/2004
Return made up to 10/07/04; full list of members
dot icon17/09/2003
Return made up to 10/07/03; full list of members
dot icon04/06/2003
Total exemption small company accounts made up to 2002-12-31
dot icon30/07/2002
Return made up to 10/07/02; full list of members
dot icon18/07/2002
Certificate of change of name
dot icon14/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon06/08/2001
Return made up to 10/07/01; full list of members
dot icon19/01/2001
Ad 24/11/00--------- £ si 49998@1=49998 £ ic 2/50000
dot icon12/01/2001
Registered office changed on 12/01/01 from: 6-8 underwood street london N1 7JQ
dot icon05/01/2001
Accounting reference date extended from 31/07/01 to 31/12/01
dot icon05/01/2001
Nc inc already adjusted 24/11/00
dot icon05/01/2001
Resolutions
dot icon05/01/2001
Director resigned
dot icon05/01/2001
Secretary resigned
dot icon05/01/2001
New director appointed
dot icon05/01/2001
New director appointed
dot icon05/01/2001
New secretary appointed;new director appointed
dot icon19/12/2000
Certificate of change of name
dot icon10/07/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

38
2023
change arrow icon-98.91 % *

* during past year

Cash in Bank

£1,092.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
20/07/2026
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
16
1.51M
-
0.00
213.74K
-
2022
41
1.17M
-
0.00
100.56K
-
2023
38
714.18K
-
0.00
1.09K
-
2023
38
714.18K
-
0.00
1.09K
-

Employees

2023

Employees

38 Descended-7 % *

Net Assets(GBP)

714.18K £Descended-39.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.09K £Descended-98.91 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mark Bent
Director
11/03/2019 - Present
12
Jenkins, Justin Robert Scott
Director
01/10/2013 - Present
9
Jenkins, Justin Robert Scott
Director
01/10/2013 - 01/10/2013
9
Brand Imaging Solutions Limited
Corporate Director
01/10/2013 - 30/01/2025
1
WATERLOW SECRETARIES LIMITED
Nominee Secretary
10/07/2000 - 10/07/2000
38039

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About BRANDIMS GRAPHIC SERVICES LIMITED

BRANDIMS GRAPHIC SERVICES LIMITED is an(a) Active company incorporated on 10/07/2000 with the registered office located at Unit 1 Avocado Court Commerce Way, Trafford Park, Manchester M17 1HW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 38 according to last financial statements.

Frequently Asked Questions

What is the current status of BRANDIMS GRAPHIC SERVICES LIMITED?

toggle

BRANDIMS GRAPHIC SERVICES LIMITED is currently Active. It was registered on 10/07/2000 .

Where is BRANDIMS GRAPHIC SERVICES LIMITED located?

toggle

BRANDIMS GRAPHIC SERVICES LIMITED is registered at Unit 1 Avocado Court Commerce Way, Trafford Park, Manchester M17 1HW.

What does BRANDIMS GRAPHIC SERVICES LIMITED do?

toggle

BRANDIMS GRAPHIC SERVICES LIMITED operates in the Packaging activities (82.92 - SIC 2007) sector.

How many employees does BRANDIMS GRAPHIC SERVICES LIMITED have?

toggle

BRANDIMS GRAPHIC SERVICES LIMITED had 38 employees in 2023.

What is the latest filing for BRANDIMS GRAPHIC SERVICES LIMITED?

toggle

The latest filing was on 05/08/2025: Confirmation statement made on 2025-07-20 with updates.