Brandims Graphic Services Limited

General information

Name:

Brandims Graphic Services Ltd

Office Address:

Unit 1 Avocado Court Commerce Way Trafford Park M17 1HW Manchester

Number: 04029885

Incorporation date: 2000-07-10

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise named Brandims Graphic Services was founded on 2000-07-10 as a Private Limited Company. This company's head office may be contacted at Manchester on Unit 1 Avocado Court Commerce Way, Trafford Park. If you want to get in touch with the business by post, the area code is M17 1HW. The company registration number for Brandims Graphic Services Limited is 04029885. This Brandims Graphic Services Limited firm was known under three other names before. This firm was established under the name of of Avocado Design Communications to be changed to Coleman Design on 2021-03-04. The third registered name was present name up till 2000. This company's declared SIC number is 82920 - Packaging activities. The firm's latest filed accounts documents were submitted for the period up to Thu, 31st Mar 2022 and the most recent confirmation statement was released on Thu, 20th Jul 2023.

Mark B. is this specific enterprise's single managing director, that was appointed in 2019 in March. The following business had been controlled by Justin J. up until eleven years ago. Additionally a different director, including Simon J. gave up the position on 2004-11-08. Another limited company has been appointed as one of the directors of this company: Brand Imaging Solutions Limited.

  • Previous company's names
  • Brandims Graphic Services Limited 2021-03-04
  • Avocado Design Communications Limited 2002-07-18
  • Coleman Design Limited 2000-12-20
  • Sedmaster Limited 2000-07-10

Financial data based on annual reports

Company staff

Mark B.

Role: Director

Appointed: 11 March 2019

Latest update: 22 March 2024

Role: Corporate Director

Appointed: 01 October 2013

Address: Commerce Way, Trafford Park, Manchester, Cheshire, M17 1HW, United Kingdom

Latest update: 22 March 2024

People with significant control

Executives who have control over this firm are as follows: Mark B.. Brand Imaging Solutions Limited owns over 1/2 to 3/4 of company shares . This business can be reached in Manchester at Commerce Way, Trafford Park, M17 1HW and was registered as a PSC under the registration number 05532545. Justin J..

Mark B.
Notified on 11 March 2019
Nature of control:
right to manage directors
Brand Imaging Solutions Limited
Address: Unit 1 Avocado Court Commerce Way, Trafford Park, Manchester, M17 1HW, United Kingdom
Legal authority Hmrc
Legal form Ltd
Country registered United Kingdom
Place registered Register Of Companies
Registration number 05532545
Notified on 27 September 2021
Nature of control:
over 1/2 to 3/4 of shares
Justin J.
Notified on 6 April 2016
Nature of control:
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 31 March 2022
Confirmation statement next due date 03 August 2024
Confirmation statement last made up date 20 July 2023
Annual Accounts 31 May 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 31 May 2013
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 2013-02-01
Date Approval Accounts 22 December 2014
Annual Accounts 28 January 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 28 January 2016
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
End Date For Period Covered By Report 31 March 2014
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 30th June 2023 (AA)
filed on: 28th, March 2024
accounts
Free Download Download filing (10 pages)

Additional Information

Accountant/Auditor,
2015 - 2016

Name:

Clarke Nicklin Llp

Address:

Clarke Nicklin House Brooks Drive Cheadle Royal Business Park

Post code:

SK8 3TD

City / Town:

Cheadle

Search other companies

Services (by SIC Code)

  • 82920 : Packaging activities
23
Company Age

Similar companies nearby

Closest companies