BRANDS SOLUTION LIMITED
NANTWICH

Hellopages » Cheshire » Cheshire East » CW5 7ED

Company number 06589116
Status Active
Incorporation Date 9 May 2008
Company Type Private Limited Company
Address 31 WELLINGTON ROAD, NANTWICH, CHESHIRE, CW5 7ED
Home Country United Kingdom
Nature of Business 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 9 May 2017 with updates; Accounts for a small company made up to 31 July 2016; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 381,000 . The most likely internet sites of BRANDS SOLUTION LIMITED are www.brandssolution.co.uk, and www.brands-solution.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. Brands Solution Limited is a Private Limited Company. The company registration number is 06589116. Brands Solution Limited has been working since 09 May 2008. The present status of the company is Active. The registered address of Brands Solution Limited is 31 Wellington Road Nantwich Cheshire Cw5 7ed. . FENNELL, Guy is a Director of the company. Secretary RWL REGISTRARS LIMITED has been resigned. Director FENNELL, Jane has been resigned. Director RWL DIRECTORS LIMITED has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".


Current Directors

Director
FENNELL, Guy
Appointed Date: 22 May 2008
41 years old

Resigned Directors

Secretary
RWL REGISTRARS LIMITED
Resigned: 09 May 2008
Appointed Date: 09 May 2008

Director
FENNELL, Jane
Resigned: 01 October 2009
Appointed Date: 20 February 2009
70 years old

Director
RWL DIRECTORS LIMITED
Resigned: 09 May 2008
Appointed Date: 09 May 2008

Persons With Significant Control

Brands Solution Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

BRANDS SOLUTION LIMITED Events

16 May 2017
Confirmation statement made on 9 May 2017 with updates
24 Apr 2017
Accounts for a small company made up to 31 July 2016
22 Jun 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 381,000

29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
04 Aug 2015
Satisfaction of charge 065891160004 in full
...
... and 33 more events
28 Jul 2008
Registered office changed on 28/07/2008 from, 24 nicholas street, chester, CH1 2AU, uk
27 May 2008
Director appointed guy fennell
12 May 2008
Appointment terminated director rwl directors LIMITED
12 May 2008
Appointment terminated secretary rwl registrars LIMITED
09 May 2008
Incorporation

BRANDS SOLUTION LIMITED Charges

1 September 2014
Charge code 0658 9116 0005
Delivered: 10 September 2014
Status: Outstanding
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Contains fixed charge…
2 September 2013
Charge code 0658 9116 0004
Delivered: 5 September 2013
Status: Satisfied on 4 August 2015
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
2 March 2010
Debenture
Delivered: 4 March 2010
Status: Satisfied on 27 September 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 February 2010
All assets debenture
Delivered: 8 March 2010
Status: Satisfied on 23 August 2014
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
25 February 2009
Debenture
Delivered: 26 February 2009
Status: Satisfied on 30 November 2009
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…