Brands Solution Limited

DataGardener
brands solution limited
in liquidation
Micro

Brands Solution Limited

06589116Private Limited With Share Capital

Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M457TA
Incorporated

09/05/2008

Company Age

17 years

Directors

3

Employees

6

SIC Code

46390

Risk

not scored

Company Overview

Registration, classification & business activity

Brands Solution Limited (06589116) is a private limited with share capital incorporated on 09/05/2008 (17 years old) and registered in whitefield, M457TA. The company operates under SIC code 46390 and is classified as Micro.

Brands solution is a wholesaler business that trades iconic brands to international markets. the company operates across numerous retail categories including frozen & chilled foods, health & beauty, household, dry grocery, bonded spirits, pet care and pharmacy. we offer more than 20,000 lines across...

Private Limited With Share Capital
SIC: 46390
Micro
Incorporated 09/05/2008
M457TA
6 employees

Financial Overview

Total Assets

£5.55M

Liabilities

£5.37M

Net Assets

£171.8K

Cash

£38.5K

Key Metrics

6

Employees

3

Directors

1

Shareholders

2

CCJs

Board of Directors

3

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

79
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-04-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:04-04-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:04-04-2025
Resolution
Category:Resolution
Date:04-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:05-02-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:05-02-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:16-01-2025
Gazette Notice Compulsory
Category:Gazette
Date:10-12-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-07-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-07-2024
Gazette Notice Compulsory
Category:Gazette
Date:02-07-2024
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:26-02-2024
Legacy
Category:Capital
Date:26-02-2024
Legacy
Category:Insolvency
Date:26-02-2024
Resolution
Category:Resolution
Date:26-02-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:27-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-01-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:06-01-2024
Gazette Notice Compulsory
Category:Gazette
Date:19-12-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-07-2023
Change Person Director Company With Change Date
Category:Officers
Date:08-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-06-2023
Accounts With Accounts Type Small
Category:Accounts
Date:29-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-01-2022
Accounts With Accounts Type Small
Category:Accounts
Date:27-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-06-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-05-2020
Accounts Amended With Accounts Type Small
Category:Accounts
Date:28-04-2020
Accounts With Accounts Type Small
Category:Accounts
Date:06-04-2020
Change Person Director Company With Change Date
Category:Officers
Date:17-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-06-2019
Accounts With Accounts Type Small
Category:Accounts
Date:29-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-05-2018
Accounts With Accounts Type Small
Category:Accounts
Date:02-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-05-2017
Accounts With Accounts Type Small
Category:Accounts
Date:24-04-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-05-2015
Accounts With Accounts Type Small
Category:Accounts
Date:07-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-09-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-05-2014
Accounts With Accounts Type Small
Category:Accounts
Date:08-01-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:05-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-06-2013
Capital Allotment Shares
Category:Capital
Date:04-01-2013
Resolution
Category:Resolution
Date:04-01-2013
Accounts With Accounts Type Small
Category:Accounts
Date:12-11-2012
Capital Allotment Shares
Category:Capital
Date:03-08-2012
Resolution
Category:Resolution
Date:03-08-2012
Change Person Director Company With Change Date
Category:Officers
Date:25-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-06-2012
Change Person Director Company With Change Date
Category:Officers
Date:18-06-2012
Accounts With Accounts Type Small
Category:Accounts
Date:22-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-07-2011
Change Person Director Company With Change Date
Category:Officers
Date:07-07-2011
Accounts With Accounts Type Small
Category:Accounts
Date:11-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-06-2010
Legacy
Category:Mortgage
Date:08-03-2010
Legacy
Category:Mortgage
Date:04-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-02-2010
Legacy
Category:Mortgage
Date:06-12-2009
Termination Director Company With Name
Category:Officers
Date:28-10-2009
Legacy
Category:Annual Return
Date:18-05-2009
Legacy
Category:Officers
Date:24-03-2009
Legacy
Category:Mortgage
Date:26-02-2009
Legacy
Category:Accounts
Date:12-02-2009
Legacy
Category:Capital
Date:28-07-2008
Legacy
Category:Address
Date:28-07-2008
Legacy
Category:Officers
Date:27-05-2008
Legacy
Category:Officers
Date:12-05-2008
Legacy
Category:Officers
Date:12-05-2008
Incorporation Company
Category:Incorporation
Date:09-05-2008

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date29/04/2024
Filing Date26/01/2024
Latest Accounts31/07/2022

Trading Addresses

31 Wellington Road, Nantwich, Cheshire, CW57ED
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester M, M457TARegistered

Contact

01829771704
u0022@brandssolution.com
brandssolution.com
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M457TA