Brand Services Uk Limited MARDEN


Founded in 2009, Brand Services Uk, classified under reg no. 06806144 is an active company. Currently registered at Allingham Barn TN12 9DB, Marden the company has been in the business for 15 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has one director. Timothy B., appointed on 30 January 2009. There are currently no secretaries appointed. As of 1 May 2024, our data shows no information about any ex officers on these positions.

Brand Services Uk Limited Address / Contact

Office Address Allingham Barn
Office Address2 Summerhill Road
Town Marden
Post code TN12 9DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06806144
Date of Incorporation Fri, 30th Jan 2009
Industry specialised design activities
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Timothy B.

Position: Director

Appointed: 30 January 2009

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we established, there is Integrity Brand Programming Limited from Tonbridge, United Kingdom. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Integrity Brand Programming Limited that entered Tonbridge, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Integrity Brand Programming Limited

Allingham Barn Summerhill Road, Marden, Tonbridge, Kent, TN12 9DB, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Uk Companies House
Registration number 06701844
Notified on 30 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Integrity Brand Programming Limited

Allingham Barn Summerhill Road, Marden, Tonbridge, Kent, TN12 9DB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Uk Companies House
Registration number 06701844
Notified on 6 April 2016
Ceased on 30 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth52 09538 749       
Balance Sheet
Cash Bank In Hand44 38964 696       
Cash Bank On Hand 64 6966 6296 11411 7105 09751 8184932 389
Current Assets212 136201 72675 79983 01383 03267 951114 38880 89084 337
Debtors167 747137 03069 17076 89971 32262 85462 57080 39781 948
Intangible Fixed Assets480360       
Net Assets Liabilities 38 74924 7705 912 22 8667 0306 8865 516
Net Assets Liabilities Including Pension Asset Liability52 09538 749       
Other Debtors 15 9044 5651 486   334152
Property Plant Equipment 27 7129 747    14 738 
Tangible Fixed Assets11 31027 712       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve51 99538 649       
Shareholder Funds52 09538 749       
Other
Amount Specific Advance Or Credit Directors2 0755 3124 039226 2187075184
Amount Specific Advance Or Credit Made In Period Directors 3 2374 039226 2187075184
Amount Specific Advance Or Credit Repaid In Period Directors  5 3124 039226 21870751
Accrued Liabilities Deferred Income      2 9301621 733
Accumulated Amortisation Impairment Intangible Assets 8409601 0801 2001 2001 2001 200 
Accumulated Depreciation Impairment Property Plant Equipment 77 13895 103104 850104 850104 850104 85030 6512 850
Amounts Owed By Group Undertakings 115 81460 56675 18771 32262 63661 86375 49875 983
Amounts Owed To Group Undertakings 68 139    10010024 100
Average Number Employees During Period 2820161315131212
Bank Borrowings Overdrafts      4 16710 00010 000
Corporation Tax Payable 19 4621 666 20 556482  310
Corporation Tax Recoverable       4 5144 514
Creditors 10 5954 10277 22162 16645 08544 16735 83360 530
Creditors Due After One Year 10 595       
Creditors Due Within One Year171 831180 454       
Disposals Property Plant Equipment       81 569124
Finance Lease Liabilities Present Value Total 10 5954 1024 102     
Fixed Assets11 79028 0729 987120   14 73818 002
Increase From Amortisation Charge For Year Intangible Assets  120120120    
Increase From Depreciation Charge For Year Property Plant Equipment  17 9659 747   7 3708 413
Intangible Assets 360240120     
Intangible Assets Gross Cost 1 2001 2001 2001 2001 2001 2001 200 
Intangible Fixed Assets Aggregate Amortisation Impairment720840       
Intangible Fixed Assets Amortisation Charged In Period 120       
Intangible Fixed Assets Cost Or Valuation1 200        
Net Current Assets Liabilities40 30521 27220 8345 79220 86622 86651 19727 98123 807
Number Shares Allotted 100       
Other Creditors  2521001001001008901 038
Other Taxation Social Security Payable 21 79816 04110 9789 7679 8304 06510 6778 418
Par Value Share 1       
Prepayments        1 215
Property Plant Equipment Gross Cost 104 850104 850104 850104 850104 850104 85045 38911 398
Provisions For Liabilities Balance Sheet Subtotal  1 949      
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 34 353       
Tangible Fixed Assets Cost Or Valuation70 497104 850       
Tangible Fixed Assets Depreciation59 18777 138       
Tangible Fixed Assets Depreciation Charged In Period 17 951       
Total Additions Including From Business Combinations Property Plant Equipment       22 10811 522
Total Assets Less Current Liabilities52 09549 34430 8215 91220 86622 86651 19742 71941 809
Trade Creditors Trade Payables 10 93710 7994 2834 1127 2608951 6822 316
Advances Credits Directors2 0755 312       
Advances Credits Made In Period Directors2 075        
Advances Credits Repaid In Period Directors2 845        
Disposals Decrease In Depreciation Impairment Property Plant Equipment       81 569 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 2024-01-30
filed on: 13th, February 2024
Free Download (3 pages)

Company search

Advertisements