BRANDS SOLUTION LIMITED

Register to unlock more data on OkredoRegister

BRANDS SOLUTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06589116

Incorporation date

09/05/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2008)
dot icon04/04/2025
Resolutions
dot icon04/04/2025
Appointment of a voluntary liquidator
dot icon04/04/2025
Statement of affairs
dot icon04/04/2025
Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2025-04-04
dot icon05/02/2025
Appointment of Mrs Abigail Sara Fennell as a director on 2025-01-29
dot icon05/02/2025
Termination of appointment of Guy Fennell as a director on 2025-01-29
dot icon16/01/2025
Compulsory strike-off action has been suspended
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon13/07/2024
Compulsory strike-off action has been discontinued
dot icon10/07/2024
Confirmation statement made on 2024-05-09 with updates
dot icon02/07/2024
First Gazette notice for compulsory strike-off
dot icon26/02/2024
Resolutions
dot icon26/02/2024
Solvency Statement dated 14/02/24
dot icon26/02/2024
Statement by Directors
dot icon26/02/2024
Statement of capital on 2024-02-26
dot icon27/01/2024
Compulsory strike-off action has been discontinued
dot icon26/01/2024
Total exemption full accounts made up to 2022-07-31
dot icon06/01/2024
Compulsory strike-off action has been suspended
dot icon19/12/2023
First Gazette notice for compulsory strike-off
dot icon22/07/2023
Previous accounting period shortened from 2022-07-30 to 2022-07-29
dot icon08/06/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon08/06/2023
Director's details changed for Mr Guy Fennell on 2023-06-08
dot icon29/07/2022
Accounts for a small company made up to 2021-07-31
dot icon20/05/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon25/01/2022
Satisfaction of charge 065891160005 in full
dot icon27/08/2021
Accounts for a small company made up to 2020-07-31
dot icon15/06/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon28/04/2021
Previous accounting period shortened from 2020-07-31 to 2020-07-30
dot icon10/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon28/04/2020
Amended accounts for a small company made up to 2019-07-31
dot icon06/04/2020
Accounts for a small company made up to 2019-07-31
dot icon17/06/2019
Director's details changed for Mr Guy Anthony Douglas Peter Fennell on 2019-06-17
dot icon17/06/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon29/04/2019
Accounts for a small company made up to 2018-07-31
dot icon14/05/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon02/01/2018
Accounts for a small company made up to 2017-07-31
dot icon16/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon24/04/2017
Accounts for a small company made up to 2016-07-31
dot icon22/06/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon04/08/2015
Satisfaction of charge 065891160004 in full
dot icon27/05/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon07/01/2015
Accounts for a small company made up to 2014-07-31
dot icon10/09/2014
Registration of charge 065891160005, created on 2014-09-01
dot icon23/08/2014
Satisfaction of charge 3 in full
dot icon22/05/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon08/01/2014
Accounts for a small company made up to 2013-07-31
dot icon27/09/2013
Satisfaction of charge 2 in full
dot icon05/09/2013
Registration of charge 065891160004
dot icon14/06/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon04/01/2013
Statement of capital following an allotment of shares on 2012-11-12
dot icon04/01/2013
Resolutions
dot icon12/11/2012
Accounts for a small company made up to 2012-07-31
dot icon03/08/2012
Statement of capital following an allotment of shares on 2012-07-17
dot icon03/08/2012
Resolutions
dot icon25/07/2012
Director's details changed for Guy Fennell on 2012-07-05
dot icon18/06/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon18/06/2012
Director's details changed for Guy Fennell on 2011-05-10
dot icon22/11/2011
Accounts for a small company made up to 2011-07-31
dot icon07/07/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon07/07/2011
Director's details changed for Guy Fennell on 2011-05-09
dot icon11/10/2010
Accounts for a small company made up to 2010-07-31
dot icon08/07/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon07/06/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon08/03/2010
Particulars of a mortgage or charge / charge no: 3
dot icon04/03/2010
Particulars of a mortgage or charge / charge no: 2
dot icon08/02/2010
Total exemption small company accounts made up to 2009-07-31
dot icon06/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/10/2009
Termination of appointment of Jane Fennell as a director
dot icon18/05/2009
Return made up to 09/05/09; full list of members
dot icon24/03/2009
Director appointed jane fennell
dot icon26/02/2009
Particulars of a mortgage or charge / charge no: 1
dot icon12/02/2009
Accounting reference date extended from 31/05/2009 to 31/07/2009
dot icon28/07/2008
Ad 09/05/08\gbp si 999@1=999\gbp ic 1/1000\
dot icon28/07/2008
Registered office changed on 28/07/2008 from, 24 nicholas street, chester, CH1 2AU, uk
dot icon27/05/2008
Director appointed guy fennell
dot icon12/05/2008
Appointment terminated director rwl directors LIMITED
dot icon12/05/2008
Appointment terminated secretary rwl registrars LIMITED
dot icon09/05/2008
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
31/07/2022
dot iconNext confirmation date
09/05/2025
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2022
dot iconNext account date
29/07/2023
dot iconNext due on
29/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
51.67K
-
0.00
5.44K
-
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
Fennell, Abigail Sara
Director
29/01/2025 - Present
4
Fennell, Guy
Director
22/05/2008 - 29/01/2025
42
RWL REGISTRARS LIMITED
Corporate Secretary
09/05/2008 - 09/05/2008
-
Fennell, Jane
Director
20/02/2009 - 01/10/2009
7
RWL DIRECTORS LIMITED
Corporate Director
09/05/2008 - 09/05/2008
183

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRANDS SOLUTION LIMITED

BRANDS SOLUTION LIMITED is an(a) Liquidation company incorporated on 09/05/2008 with the registered office located at Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA. 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 BRANDS SOLUTION LIMITED?

toggle

BRANDS SOLUTION LIMITED is currently Liquidation. It was registered on 09/05/2008 .

Where is BRANDS SOLUTION LIMITED located?

toggle

BRANDS SOLUTION LIMITED is registered at Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA.

What does BRANDS SOLUTION LIMITED do?

toggle

BRANDS SOLUTION LIMITED operates in the Non-specialised wholesale of food beverages and tobacco (46.39 - SIC 2007) sector.

What is the latest filing for BRANDS SOLUTION LIMITED?

toggle

The latest filing was on 04/04/2025: Resolutions.