Everything Branded Limited

General information

Name:

Everything Branded Ltd

Office Address:

Peat House Floor 1 & 2 1 Waterloo Way LE1 6LP Leicester

Number: 07216411

Incorporation date: 2010-04-08

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise operates under the name of Everything Branded Limited. This firm was established 14 years ago and was registered with 07216411 as the registration number. This particular headquarters of the firm is registered in Leicester. You may visit them at Peat House Floor 1 & 2, 1 Waterloo Way. This company currently known as Everything Branded Limited, was earlier known under the name of Charles Alexander Distribution. The transformation has occurred in 2022/11/30. The firm's Standard Industrial Classification Code is 82990 which stands for Other business support service activities not elsewhere classified. The business most recent accounts cover the period up to 2022-03-31 and the most recent confirmation statement was released on 2022-10-29.

1 transaction have been registered in 2014 with a sum total of £504.

Our info regarding the following company's members shows us that there are two directors: Paul R. and Jennifer R. who became members of the Management Board on 2019/05/15 and 2011/10/19.

  • Previous company's names
  • Everything Branded Limited 2022-11-30
  • Charles Alexander Distribution Limited 2010-04-08

Financial data based on annual reports

Company staff

Paul R.

Role: Director

Appointed: 15 May 2019

Latest update: 29 November 2023

Jennifer R.

Role: Director

Appointed: 19 October 2011

Latest update: 29 November 2023

People with significant control

The companies that control this firm include: Everything Global Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Leicester at Floor 1 & 2, 1 Waterloo Way, LE1 6LP, Leicestershire and was registered as a PSC under the registration number 11415076.

Everything Global Ltd
Address: Peat House Floor 1 & 2, 1 Waterloo Way, Leicester, Leicestershire, LE1 6LP
Legal authority England And Wales
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 11415076
Notified on 26 June 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Jennifer R.
Notified on 10 October 2016
Ceased on 26 June 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
Paul R.
Notified on 4 January 2018
Ceased on 26 June 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 12 November 2023
Confirmation statement last made up date 29 October 2022
Annual Accounts 30 August 2013
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 30 August 2013
Annual Accounts 2 July 2014
Start Date For Period Covered By Report 2013-05-01
Date Approval Accounts 2 July 2014
Annual Accounts 22 June 2015
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 22 June 2015
Annual Accounts 15 July 2016
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 15 July 2016
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-30
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31
Annual Accounts
End Date For Period Covered By Report 2014-04-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Company name changed charles alexander distribution LIMITEDcertificate issued on 30/11/22 (CERTNM)
filed on: 30th, November 2022
change of name
Free Download Download filing (3 pages)
Change of name by resolution (NM01)
change of name

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Birmingham City 1 £ 504.00
2014-06-23 3150351587 £ 504.00

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
14
Company Age

Similar companies nearby

Closest companies