Branding 365 Limited STOCKPORT


Branding 365 started in year 2015 as Private Limited Company with registration number 09477805. The Branding 365 company has been functioning successfully for nine years now and its status is active. The firm's office is based in Stockport at Unit 13 Bamford Business Park. Postal code: SK4 1PL.

The company has one director. Stephanie L., appointed on 1 December 2022. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Michael B. who worked with the the company until 22 January 2021.

Branding 365 Limited Address / Contact

Office Address Unit 13 Bamford Business Park
Office Address2 Whitehill Industrial Estate
Town Stockport
Post code SK4 1PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09477805
Date of Incorporation Mon, 9th Mar 2015
Industry Wholesale of other intermediate products
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Stephanie L.

Position: Director

Appointed: 01 December 2022

Christopher M.

Position: Director

Appointed: 20 January 2021

Resigned: 01 December 2022

Michael B.

Position: Secretary

Appointed: 09 March 2015

Resigned: 22 January 2021

Michael B.

Position: Director

Appointed: 09 March 2015

Resigned: 22 January 2021

Mark L.

Position: Director

Appointed: 09 March 2015

Resigned: 15 March 2016

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As we identified, there is Stephanie L. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Christopher M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Michael B., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Stephanie L.

Notified on 1 December 2022
Nature of control: significiant influence or control

Christopher M.

Notified on 22 January 2021
Ceased on 1 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Michael B.

Notified on 6 April 2016
Ceased on 22 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth6 525      
Balance Sheet
Cash Bank On Hand13 29210 46153 0762 79712 37461 50872 512
Current Assets     79 358104 726
Debtors  7328 00082 59217 85032 214
Net Assets Liabilities    -747-8 68421 039
Cash Bank In Hand13 292      
Property Plant Equipment287229998817945720 
Tangible Fixed Assets287      
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve6 425      
Shareholder Funds6 525      
Other
Accumulated Depreciation Impairment Property Plant Equipment      1 270
Average Number Employees During Period     32
Bank Borrowings Overdrafts      32 901
Creditors 9 80427 48911 11596 65838 76232 901
Disposals Decrease In Depreciation Impairment Property Plant Equipment       
Disposals Property Plant Equipment       
Net Current Assets Liabilities6 238 26 319-318-1 69240 59653 330
Number Shares Issued Fully Paid       
Other Creditors      4 913
Other Taxation Social Security Payable      13 594
Par Value Share111111 
Property Plant Equipment Gross Cost      1 799
Total Assets Less Current Liabilities6 52588627 317499-74741 31653 940
Trade Creditors Trade Payables      22 889
Trade Debtors Trade Receivables      32 214
Fixed Assets     720610
Creditors Due Within One Year7 054      
Number Shares Allotted100100100100100100 
Share Capital Allotted Called Up Paid100      
Tangible Fixed Assets Additions382      
Tangible Fixed Assets Depreciation95      
Tangible Fixed Assets Depreciation Charged In Period95      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 20th, February 2024
Free Download (1 page)

Company search