General information

Name:

Red Star Brands Limited

Office Address:

24-38 Gordon Street BT1 2LG Belfast

Number: NI057478

Incorporation date: 2005-12-07

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Red Star Brands began its business in 2005 as a Private Limited Company under the following Company Registration No.: NI057478. The firm has been active for nineteen years and it's currently active. The firm's headquarters is based in Belfast at 24-38 Gordon Street. Anyone can also locate the company using the zip code, BT1 2LG. In the past, Red Star Brands Ltd changed it’s official name three times. Until 2017-10-09 it used the business name Red Star Beverages. Later on it switched to the business name Global Beverage Brands that was used till 2017-10-09 when the current name was accepted. The company's SIC and NACE codes are 46170 - . The company's latest filed accounts documents describe the period up to Sat, 31st Dec 2022 and the most current confirmation statement was submitted on Wed, 7th Dec 2022.

Currently, the directors registered by this limited company are as follow: Ivan W. arranged to perform management duties in 2023, William D. arranged to perform management duties on 2023-05-10, Barry C. arranged to perform management duties in 2023 and 2 other members of the Management Board who might be found within the Company Staff section of this page. Moreover, the managing director's efforts are regularly backed by a secretary - Ryan M., who joined this limited company on 2021-11-10.

  • Previous company's names
  • Red Star Brands Ltd 2017-10-09
  • Red Star Beverages Ltd 2014-03-07
  • Global Beverage Brands Ltd 2011-10-05
  • D&c Marketing Ltd 2005-12-07

Company staff

Ivan W.

Role: Director

Appointed: 10 May 2023

Latest update: 15 February 2024

William D.

Role: Director

Appointed: 10 May 2023

Latest update: 15 February 2024

Barry C.

Role: Director

Appointed: 10 May 2023

Latest update: 15 February 2024

Ryan M.

Role: Secretary

Appointed: 10 November 2021

Latest update: 15 February 2024

Ryan M.

Role: Director

Appointed: 23 October 2016

Latest update: 15 February 2024

Clark M.

Role: Director

Appointed: 28 February 2014

Latest update: 15 February 2024

People with significant control

Barry C. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Barry C.
Notified on 10 May 2023
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Vetranio Unlimited
Address: PO BOX 665 Bridge Chambers, West Quay, Ramsey, IM99 4PD, Isle Of Man
Legal authority Manx
Legal form Unlimited Company
Country registered Isle Of Man
Place registered Isle Of Man Companies Registry
Registration number Im99 4pd
Notified on 10 May 2023
Ceased on 10 May 2023
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Calmdon Ltd
Address: C/O Red Star Brands Ltd Southgate Way, Orton Southgate, Peterborough, PE2 6GP, England
Legal authority Memorandum & Articles Of Association & Limited Liability Partnerships Guidance
Legal form Limited Company
Notified on 6 April 2016
Ceased on 10 May 2023
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 21 December 2023
Confirmation statement last made up date 07 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts data made up to Saturday 31st December 2022 (AA)
filed on: 19th, July 2023
accounts
Free Download Download filing (24 pages)

Search other companies

Services (by SIC Code)

  • 46170 :
18
Company Age

Closest Companies - by postcode