Check the

INDIE BRANDS LTD.

Company
INDIE BRANDS LTD. (07751421)

INDIE BRANDS

Phone: 01474 327 056
A⁺ rating

KEY FINANCES

Year
2016
Assets
£2410.62k ▲ £943.22k (64.28 %)
Cash
£78.04k ▼ £-29.54k (-27.46 %)
Liabilities
£70.16k ▼ £-1320.03k (-94.95 %)
Net Worth
£2340.46k ▲ £2263.25k (2,931.25 %)

REGISTRATION INFO

Company name
INDIE BRANDS LTD.
Company number
07751421
Status
Active
Categroy
Private Limited Company
Date of Incorporation
24 Aug 2011
Age - 13 years
Home Country
United Kingdom

CONTACTS

Website
www.indiebrands.co.uk
Phones
01474 327 056
Registered Address
THE WHITE HOUSE,
CLIFTON MARINE PARADE,
GRAVESEND,
KENT,
DA11 0DY

ECONOMIC ACTIVITIES

46342
Wholesale of wine, beer, spirits and other alcoholic beverages

LAST EVENTS

27 Jan 2017
Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES13 ‐ Section 172/company business 30/12/2016 RES10 ‐ Resolution of allotment of securities
26 Jan 2017
Statement of capital following an allotment of shares on 30 December 2016 GBP 300
31 Aug 2016
Confirmation statement made on 24 August 2016 with updates

CHARGES

13 February 2012
Status
Outstanding
Delivered
16 February 2012
Persons entitled
Rbs Invoice Finance Limited
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

INDIE BRANDS LTD. DIRECTORS

Douglas Brougham Cunningham

  Acting PSC
Appointed
24 August 2011
Occupation
Company Director
Role
Director
Age
56
Nationality
British
Address
Flat 1 Esmond Court, Thackeray Street, London, England, W8 5HB
Country Of Residence
England
Name
CUNNINGHAM, Douglas Brougham
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Grant Cunningham

  Acting
Appointed
26 May 2016
Occupation
Consultant
Role
Director
Age
53
Nationality
British
Address
167 Craighlaw Avenue, Waterfoot, Glasgow, Scotland, G76 0EY
Country Of Residence
Scotland
Name
CUNNINGHAM, Grant

Anthony John Ould

  Resigned
Appointed
24 August 2011
Resigned
03 August 2015
Role
Secretary
Nationality
British
Address
The White House, Clifton Marine Parade, Gravesend, Kent, Uk, DA11 0DY
Name
OULD, Anthony John

BRIAN REID LTD.

  Resigned
Appointed
24 August 2011
Resigned
24 August 2011
Role
Secretary
Address
5 Logie Mill, Logie Green Road, Edinburgh, United Kingdom, EH7 4HH
Name
BRIAN REID LTD.

Stephen George Mabbott

  Resigned
Appointed
24 August 2011
Resigned
24 August 2011
Occupation
Company Registration Agent
Role
Director
Age
74
Nationality
British
Address
14 Mitchell Lane, Glasgow, United Kingdom, G1 3NU
Country Of Residence
Scotland
Name
MABBOTT, Stephen George

Antony John Ould

  Resigned
Appointed
24 August 2011
Resigned
03 August 2015
Occupation
Company Director
Role
Director
Age
74
Nationality
British
Address
The White House, Clifton Marine Parade, Gravesend, Kent, Uk, DA11 0DY
Country Of Residence
United Kingdom
Name
OULD, Antony John

REVIEWS


Check The Company
Excellent according to the company’s financial health.