Vibrant Brands Limited (01159183) is a private limited with share capital incorporated on 05/02/1974 (52 years old) and registered in west bromwich, B714EA. The company operates under SIC code 46380 and is classified as Large Enterprise.
East end foods has over 45 years' experience as a leading supplier and innovator in the uk indian food market. we are trusted suppliers of high quality ethnic foods to a wide range of markets from our progressive plant in the west midlands, at the centre of the national distribution network. over 80...
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-06-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-06-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:23-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:23-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-12-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-10-2024
Accounts With Accounts Type Full
Category:Accounts
Date:10-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:07-02-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:07-02-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:07-02-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:07-02-2024
Accounts With Accounts Type Full
Category:Accounts
Date:15-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-12-2023
Accounts With Accounts Type Full
Category:Accounts
Date:15-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:03-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:31-03-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:31-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:31-03-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:31-03-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:25-03-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:14-03-2023
Gazette Notice Compulsory
Category:Gazette
Date:28-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-12-2021
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2021
Resolution
Category:Resolution
Date:31-08-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:05-08-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:05-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-01-2021
Accounts With Accounts Type Full
Category:Accounts
Date:21-01-2021
Change Person Director Company With Change Date
Category:Officers
Date:04-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:24-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-12-2019
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:19-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:05-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:05-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:28-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:28-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:28-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:28-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:28-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:28-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:28-11-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-11-2019
Statement Of Companys Objects
Category:Change Of Constitution
Date:26-11-2019
Certificate Re Registration Public Limited Company To Private
Category:Change Of Name
Date:18-11-2019
Re Registration Memorandum Articles
Category:Incorporation
Date:18-11-2019
Resolution
Category:Resolution
Date:18-11-2019
Reregistration Public To Private Company
Category:Change Of Name
Date:18-11-2019
Accounts With Accounts Type Full
Category:Accounts
Date:04-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-01-2019
Accounts With Accounts Type Full
Category:Accounts
Date:02-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-01-2018
Accounts With Accounts Type Full
Category:Accounts
Date:27-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:17-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-01-2017
Accounts With Accounts Type Full
Category:Accounts
Date:09-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2015
Accounts With Accounts Type Full
Category:Accounts
Date:12-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-03-2015
Accounts With Accounts Type Full
Category:Accounts
Date:07-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:06-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:06-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:06-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:06-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:06-03-2014
Termination Secretary Company With Name
Category:Officers
Date:06-03-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:06-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:09-01-2014
Accounts With Accounts Type Full
Category:Accounts
Date:04-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:29-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:20-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:20-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-01-2013
Accounts With Accounts Type Full
Category:Accounts
Date:05-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-02-2012
Accounts With Accounts Type Full
Category:Accounts
Date:02-11-2011
Legacy
Category:Mortgage
Date:21-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-01-2011
Accounts With Accounts Type Full
Category:Accounts
Date:01-11-2010
Innovate Grants
2
This company received a grant of £41500.0 for Newton Fund - Enhanced Rice Milling And Maximised Valorisatoin Of Rice Milling By-Products. The project started on 01/03/2017 and ended on 31/08/2019.
This company received a grant of £41500.0 for Enhanced Rice Milling And Maximised Valorisation Of Rice Milling Co Product - Amendment 2 Extension For Impact. The project started on 01/11/2019 and ended on 31/12/2020.
Import / Export
Imports
12 Months19
60 Months102
Exports
12 Months15
60 Months92
Risk Assessment
moderate risk
International Score
Future Factor
emerging
Performance Rating
Accounts
Typefull accounts
Due Date30/09/2026
Filing Date29/09/2025
Latest Accounts31/12/2024
Trading Addresses
Building 3, Hatters Lane, Croxley Park, Watford, Hertfordshire, WD188YG
East End House, Kenrick Way, West Bromwich, West Midlands, B714EARegistered
James Watt Industrial Park Steel Br, Road, Smethwick, West Midlands, B662NW
P S W Buildings, 58-66 Darwin Street, Birmingham, West Midlands, B120TY