Brandims Graphic Services Limited

DataGardener
live
Small

Brandims Graphic Services Limited

04029885Private Limited With Share Capital

Unit 1 Avocado Court, Commerce Way, Manchester, M171HW
Incorporated

10/07/2000

Company Age

25 years

Directors

3

Employees

44

SIC Code

82920

Risk

low risk

Company Overview

Registration, classification & business activity

Brandims Graphic Services Limited (04029885) is a private limited with share capital incorporated on 10/07/2000 (25 years old) and registered in manchester, M171HW. The company operates under SIC code 82920 - packaging activities.

Private Limited With Share Capital
SIC: 82920
Small
Incorporated 10/07/2000
M171HW
44 employees

Financial Overview

Total Assets

£4.33M

Liabilities

£3.67M

Net Assets

£656.0K

Est. Turnover

£5.03M

AI Estimated
Unreported
Cash

£6.9K

Key Metrics

44

Employees

3

Directors

9

Shareholders

Board of Directors

3

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

100
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:30-01-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-07-2024
Change Person Director Company With Change Date
Category:Officers
Date:29-07-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-07-2024
Capital Name Of Class Of Shares
Category:Capital
Date:19-07-2024
Capital Cancellation Shares
Category:Capital
Date:18-07-2024
Capital Return Purchase Own Shares
Category:Capital
Date:18-07-2024
Memorandum Articles
Category:Incorporation
Date:04-07-2024
Resolution
Category:Resolution
Date:04-07-2024
Capital Name Of Class Of Shares
Category:Capital
Date:03-07-2024
Capital Allotment Shares
Category:Capital
Date:22-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-07-2023
Change Account Reference Date Company Current Extended
Category:Accounts
Date:26-04-2023
Resolution
Category:Resolution
Date:29-03-2023
Capital Return Purchase Own Shares
Category:Capital
Date:28-03-2023
Capital Cancellation Shares
Category:Capital
Date:27-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-07-2022
Capital Allotment Shares
Category:Capital
Date:25-07-2022
Capital Allotment Shares
Category:Capital
Date:25-07-2022
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:19-07-2022
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:19-07-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-07-2022
Change Person Director Company With Change Date
Category:Officers
Date:19-07-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-03-2022
Capital Cancellation Shares
Category:Capital
Date:24-10-2021
Capital Return Purchase Own Shares
Category:Capital
Date:24-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-09-2021
Capital Allotment Shares
Category:Capital
Date:28-09-2021
Capital Allotment Shares
Category:Capital
Date:25-08-2021
Capital Allotment Shares
Category:Capital
Date:25-08-2021
Memorandum Articles
Category:Incorporation
Date:25-05-2021
Resolution
Category:Resolution
Date:25-05-2021
Change Corporate Director Company With Change Date
Category:Officers
Date:09-03-2021
Resolution
Category:Resolution
Date:04-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:11-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:15-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:02-09-2015
Appoint Corporate Director Company With Name Date
Category:Officers
Date:02-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2014
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:17-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-10-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-10-2013
Termination Director Company With Name
Category:Officers
Date:02-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:02-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-08-2013
Change Person Director Company With Change Date
Category:Officers
Date:27-08-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-08-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-12-2009
Legacy
Category:Officers
Date:18-08-2009
Legacy
Category:Annual Return
Date:16-07-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-10-2008
Legacy
Category:Officers
Date:12-09-2008
Legacy
Category:Annual Return
Date:11-08-2008
Legacy
Category:Annual Return
Date:06-02-2008
Legacy
Category:Accounts
Date:28-01-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-10-2007
Resolution
Category:Resolution
Date:21-09-2007
Legacy
Category:Capital
Date:19-09-2007
Legacy
Category:Annual Return
Date:02-02-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-10-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-11-2005
Legacy
Category:Annual Return
Date:20-10-2005
Legacy
Category:Capital
Date:15-04-2005
Resolution
Category:Resolution
Date:15-04-2005
Legacy
Category:Officers
Date:28-01-2005
Legacy
Category:Officers
Date:28-01-2005
Legacy
Category:Officers
Date:28-01-2005
Legacy
Category:Officers
Date:28-01-2005

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months1
60 Months17

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/03/2026
Filing Date28/03/2025
Latest Accounts30/06/2024

Trading Addresses

1 Commerce Way, Trafford Park, Manchester, Lancashire, M171HWRegistered

Contact

01618776080
www.avocado-design.com
Unit 1 Avocado Court, Commerce Way, Manchester, M171HW