UKBizDB.co.uk

CDM LABELS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cdm Labels Limited. The company was founded 8 years ago and was given the registration number 09699350. The firm's registered office is in NORTH FERRIBY. You can find them at Unit 22 Melton Enterprise Park Redcliff Road, Melton, North Ferriby, East Yorkshire. This company's SIC code is 17230 - Manufacture of paper stationery.

Company Information

Name:CDM LABELS LIMITED
Company Number:09699350
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2015
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 17230 - Manufacture of paper stationery

Office Address & Contact

Registered Address:Unit 22 Melton Enterprise Park Redcliff Road, Melton, North Ferriby, East Yorkshire, England, HU14 3RS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 22 Melton Enterprise Park, Redcliff Road, Melton, North Ferriby, England, HU14 3RS

Director04 December 2017Active
Unit 22 Melton Enterprise Park, Redcliff Road, Melton, North Ferriby, England, HU14 3RS

Director04 December 2017Active
6 Mill View Road, Beverley, England, HU17 0UQ

Director23 July 2015Active

People with Significant Control

Label Metrics Limited
Notified on:04 December 2017
Status:Active
Country of residence:England
Address:22, Redcliff Road, North Ferriby, England, HU14 3RS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Philip James Myers
Notified on:01 July 2016
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:England
Address:Unit 22 Melton Enterprise Park, Redcliff Road, North Ferriby, England, HU14 3RS
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Maria Louise Laurence
Notified on:01 July 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:Unit 22 Melton Enterprise Park, Redcliff Road, North Ferriby, England, HU14 3RS
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Officers

Change person director company with change date.

Download
2023-08-02Officers

Change person director company with change date.

Download
2023-06-22Accounts

Accounts with accounts type total exemption full.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-08-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-08-24Confirmation statement

Confirmation statement with updates.

Download
2018-01-24Officers

Termination director company with name termination date.

Download
2018-01-24Persons with significant control

Notification of a person with significant control.

Download
2018-01-24Accounts

Change account reference date company current shortened.

Download
2018-01-24Persons with significant control

Cessation of a person with significant control.

Download
2018-01-24Persons with significant control

Cessation of a person with significant control.

Download
2018-01-24Officers

Appoint person director company with name date.

Download
2018-01-24Officers

Appoint person director company with name date.

Download
2017-12-04Address

Change registered office address company with date old address new address.

Download
2017-11-03Accounts

Accounts with accounts type total exemption full.

Download
2017-11-02Address

Change registered office address company with date old address new address.

Download
2017-07-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.