UKBizDB.co.uk

CHECKPOINT APPAREL LABEL SOLUTIONS LIMITED

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

This company is commonly known as Checkpoint Apparel Label Solutions Limited. The company was founded 34 years ago and was given the registration number 02412707. The firm's registered office is in NOTTINGHAM. You can find them at Suite 76 - 81 Pure Offices, Sherwood Park, Lake View Drive, Nottingham, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CHECKPOINT APPAREL LABEL SOLUTIONS LIMITED
Company Number:02412707
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Suite 76 - 81 Pure Offices, Sherwood Park, Lake View Drive, Nottingham, England, NG15 0DT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 76 - 81, Pure Offices, Sherwood Park, Lake View Drive, Nottingham, England, NG15 0DT

Director01 June 2016Active
Unit 3, Pioneer Way, Castleford, England, WF10 5QU

Director20 September 2017Active
Suite 76 - 81, Pure Offices, Sherwood Park, Lake View Drive, Nottingham, England, NG15 0DT

Director19 June 2017Active
154 Ella Street, Hull, HU5 3AU

Secretary01 April 2002Active
44 Victoria Avenue, Hull, HU5 3DR

Secretary31 January 1995Active
731, Twin Bridge Drive, Wayne, Usa,

Secretary14 November 2006Active
5 Two Riggs, Cherry Burton, Beverley, HU17 7SH

Secretary-Active
Unit 1, Meadowbank Way, Eastwood, Nottingham, NG16 3SB

Director10 July 2015Active
Unit 1, Meadowbank Way, Eastwood, Nottingham, United Kingdom, NG16 3SB

Director14 November 2006Active
Unit 1, Meadowbank Way, Eastwood, Nottingham, United Kingdom, NG16 3SB

Director17 May 2013Active
Unit 1, Meadowbank Way, Eastwood, Nottingham, NG16 3SB

Director06 October 2016Active
Leat House, Overbridge Square, Newbury, RG14 5UX

Director12 April 2010Active
Dirk Van Delenhage 21, Nieuwegein, Utrecht, Dutch, FOREIGN

Director01 December 2006Active
35 Bryning Lane, Wrea Green, Preston, PR4 2WJ

Director10 October 2005Active
Juan Jose Gurena 10, Madrid, SPAIN

Director14 November 2006Active
New Hall, Newport Street, Barton Upon Humber, DN18 5QJ

Director-Active
Unit 1, Meadowbank Way, Eastwood, Nottingham, United Kingdom, NG16 3SB

Director07 October 2011Active
274 Beverley Road, Anlaby, HU10 7BG

Director01 April 2002Active
408 Chanterlands Avenue, Hull, HU5 4EE

Director-Active
Unit 1, Meadowbank Way, Eastwood, Nottingham, NG16 3SB

Director01 June 2016Active
2nd Floor 70 Lok Lo Ha Village, Fo Tan, Shatin,, New Territories, China,

Director01 September 2003Active
Checkpoint Systems, 101 Wolf Drive, Thorofare, Usa,

Director31 August 2014Active
Unit 1, Meadowbank Way, Eastwood, Nottingham, NG16 3SB

Director10 July 2015Active
731, Twin Bridge Drive, Wayne, Usa,

Director14 November 2006Active
6 Damson Garth, Lund, YO25 9TH

Director-Active
Unit 1, Meadowbank Way, Eastwood, Nottingham, United Kingdom, NG16 3SB

Director17 May 2013Active

People with Significant Control

Ccl International Inc.
Notified on:06 April 2016
Status:Active
Country of residence:Canada
Address:105, Gordon Baker Road, Ontario, Canada,
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-19Accounts

Accounts with accounts type full.

Download
2023-07-12Confirmation statement

Confirmation statement with updates.

Download
2023-01-13Capital

Capital statement capital company with date currency figure.

Download
2023-01-13Resolution

Resolution.

Download
2022-12-12Capital

Legacy.

Download
2022-12-12Insolvency

Legacy.

Download
2022-11-22Capital

Capital allotment shares.

Download
2022-09-28Accounts

Accounts with accounts type full.

Download
2022-07-13Confirmation statement

Confirmation statement with updates.

Download
2021-09-10Capital

Capital allotment shares.

Download
2021-09-09Capital

Capital allotment shares.

Download
2021-08-14Accounts

Accounts with accounts type full.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Accounts

Accounts with accounts type full.

Download
2020-07-08Confirmation statement

Confirmation statement with updates.

Download
2020-04-16Capital

Capital allotment shares.

Download
2019-12-19Capital

Legacy.

Download
2019-12-19Capital

Capital statement capital company with date currency figure.

Download
2019-12-19Insolvency

Legacy.

Download
2019-12-19Resolution

Resolution.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Accounts

Accounts with accounts type full.

Download
2019-05-29Resolution

Resolution.

Download
2018-10-17Accounts

Accounts with accounts type full.

Download
2018-07-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.