Branded Solutions Limited

General information

Name:

Branded Solutions Ltd

Office Address:

Minerva 29 East Parade LS1 5PS Leeds

Number: 04555827

Incorporation date: 2002-10-08

Dissolution date: 2020-09-03

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company referred to as Branded Solutions was founded on October 8, 2002 as a private limited company. The company head office was situated in Leeds on Minerva, 29 East Parade. This place area code is LS1 5PS. The registration number for Branded Solutions Limited was 04555827. Branded Solutions Limited had been in business for 18 years until dissolution date on September 3, 2020.

Christopher O. was this firm's managing director, formally appointed in 2003.

Executives who had control over the firm were as follows: Christopher O. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Julia O. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Christopher O.

Role: Director

Appointed: 28 April 2003

Latest update: 8 September 2023

People with significant control

Christopher O.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Julia O.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2018
Account last made up date 31 December 2016
Confirmation statement next due date 22 October 2018
Confirmation statement last made up date 08 October 2017
Annual Accounts 27 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 27 September 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 September 2015
Annual Accounts 26 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 26 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts 16 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 16 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2016/12/31 (AA)
filed on: 29th, September 2017
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

The Studio Beckstone House New House Lane

Post code:

BD23 4QU

City / Town:

Long Preston

HQ address,
2013

Address:

The Studio Beckstone House New House Lane

Post code:

BD23 4QU

City / Town:

Long Preston

HQ address,
2014

Address:

The Studio Beckstone House New House Lane

Post code:

BD23 4QU

City / Town:

Long Preston

HQ address,
2015

Address:

The Studio Beckstone House New House Lane

Post code:

BD23 4QU

City / Town:

Long Preston

Search other companies

Services (by SIC Code)

  • 14190 : Manufacture of other wearing apparel and accessories n.e.c.
17
Company Age

Closest Companies - by postcode