THE BRANDS COLLECTIVE UK LTD
NEWCASTLE UNDER LYME

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 1DS

Company number 09131214
Status Active
Incorporation Date 15 July 2014
Company Type Private Limited Company
Address DEANSFIELD HOUSE, 98 LANCASTER ROAD, NEWCASTLE UNDER LYME, STAFFORDSHIRE, ST5 1DS
Home Country United Kingdom
Nature of Business 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods, 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration eight events have happened. The last three records are Termination of appointment of Jacksons Secretaries Limited as a secretary on 31 January 2017; Confirmation statement made on 15 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of THE BRANDS COLLECTIVE UK LTD are www.thebrandscollectiveuk.co.uk, and www.the-brands-collective-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and three months. The Brands Collective Uk Ltd is a Private Limited Company. The company registration number is 09131214. The Brands Collective Uk Ltd has been working since 15 July 2014. The present status of the company is Active. The registered address of The Brands Collective Uk Ltd is Deansfield House 98 Lancaster Road Newcastle Under Lyme Staffordshire St5 1ds. The company`s financial liabilities are £5.73k. It is £4.84k against last year. The cash in hand is £0.64k. It is £0.34k against last year. And the total assets are £234.77k, which is £129.83k against last year. POLAK, Denise Faye is a Director of the company. Secretary JACKSONS SECRETARIES LIMITED has been resigned. The company operates in "Agents involved in the sale of textiles, clothing, fur, footwear and leather goods".


the brands collective uk Key Finiance

LIABILITIES £5.73k
+544%
CASH £0.64k
+111%
TOTAL ASSETS £234.77k
+123%
All Financial Figures

Current Directors

Director
POLAK, Denise Faye
Appointed Date: 15 July 2014
49 years old

Resigned Directors

Secretary
JACKSONS SECRETARIES LIMITED
Resigned: 31 January 2017
Appointed Date: 15 July 2014

Persons With Significant Control

Mrs Denise Faye Polak
Notified on: 1 July 2016
49 years old
Nature of control: Ownership of shares – 75% or more

THE BRANDS COLLECTIVE UK LTD Events

12 Apr 2017
Termination of appointment of Jacksons Secretaries Limited as a secretary on 31 January 2017
01 Aug 2016
Confirmation statement made on 15 July 2016 with updates
15 Apr 2016
Total exemption small company accounts made up to 31 July 2015
21 Oct 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100

25 Sep 2015
Director's details changed for Denise Faye Polak on 23 September 2015
17 Jun 2015
Registration of charge 091312140001, created on 16 June 2015
22 Sep 2014
Director's details changed for Denise Faye Booth on 17 July 2014
15 Jul 2014
Incorporation
Statement of capital on 2014-07-15
  • GBP 100

THE BRANDS COLLECTIVE UK LTD Charges

16 June 2015
Charge code 0913 1214 0001
Delivered: 17 June 2015
Status: Outstanding
Persons entitled: Creative Trade Finance Limited
Description: 1. by way of legal mortgage all freehold and leasehold…