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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 76 - 81, Pure Offices, Sherwood Park, Lake View Drive, Nottingham, England, NG15 0DT | Director | 01 June 2016 | Active |
Unit 3, Pioneer Way, Castleford, England, WF10 5QU | Director | 20 September 2017 | Active |
Suite 76 - 81, Pure Offices, Sherwood Park, Lake View Drive, Nottingham, England, NG15 0DT | Director | 19 June 2017 | Active |
154 Ella Street, Hull, HU5 3AU | Secretary | 01 April 2002 | Active |
44 Victoria Avenue, Hull, HU5 3DR | Secretary | 31 January 1995 | Active |
731, Twin Bridge Drive, Wayne, Usa, | Secretary | 14 November 2006 | Active |
5 Two Riggs, Cherry Burton, Beverley, HU17 7SH | Secretary | - | Active |
Unit 1, Meadowbank Way, Eastwood, Nottingham, NG16 3SB | Director | 10 July 2015 | Active |
Unit 1, Meadowbank Way, Eastwood, Nottingham, United Kingdom, NG16 3SB | Director | 14 November 2006 | Active |
Unit 1, Meadowbank Way, Eastwood, Nottingham, United Kingdom, NG16 3SB | Director | 17 May 2013 | Active |
Unit 1, Meadowbank Way, Eastwood, Nottingham, NG16 3SB | Director | 06 October 2016 | Active |
Leat House, Overbridge Square, Newbury, RG14 5UX | Director | 12 April 2010 | Active |
Dirk Van Delenhage 21, Nieuwegein, Utrecht, Dutch, FOREIGN | Director | 01 December 2006 | Active |
35 Bryning Lane, Wrea Green, Preston, PR4 2WJ | Director | 10 October 2005 | Active |
Juan Jose Gurena 10, Madrid, SPAIN | Director | 14 November 2006 | Active |
New Hall, Newport Street, Barton Upon Humber, DN18 5QJ | Director | - | Active |
Unit 1, Meadowbank Way, Eastwood, Nottingham, United Kingdom, NG16 3SB | Director | 07 October 2011 | Active |
274 Beverley Road, Anlaby, HU10 7BG | Director | 01 April 2002 | Active |
408 Chanterlands Avenue, Hull, HU5 4EE | Director | - | Active |
Unit 1, Meadowbank Way, Eastwood, Nottingham, NG16 3SB | Director | 01 June 2016 | Active |
2nd Floor 70 Lok Lo Ha Village, Fo Tan, Shatin,, New Territories, China, | Director | 01 September 2003 | Active |
Checkpoint Systems, 101 Wolf Drive, Thorofare, Usa, | Director | 31 August 2014 | Active |
Unit 1, Meadowbank Way, Eastwood, Nottingham, NG16 3SB | Director | 10 July 2015 | Active |
731, Twin Bridge Drive, Wayne, Usa, | Director | 14 November 2006 | Active |
6 Damson Garth, Lund, YO25 9TH | Director | - | Active |
Unit 1, Meadowbank Way, Eastwood, Nottingham, United Kingdom, NG16 3SB | Director | 17 May 2013 | Active |
Ccl International Inc. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Canada |
Address | : | 105, Gordon Baker Road, Ontario, Canada, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-19 | Accounts | Accounts with accounts type full. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-13 | Capital | Capital statement capital company with date currency figure. | Download |
2023-01-13 | Resolution | Resolution. | Download |
2022-12-12 | Capital | Legacy. | Download |
2022-12-12 | Insolvency | Legacy. | Download |
2022-11-22 | Capital | Capital allotment shares. | Download |
2022-09-28 | Accounts | Accounts with accounts type full. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-10 | Capital | Capital allotment shares. | Download |
2021-09-09 | Capital | Capital allotment shares. | Download |
2021-08-14 | Accounts | Accounts with accounts type full. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-03 | Accounts | Accounts with accounts type full. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-16 | Capital | Capital allotment shares. | Download |
2019-12-19 | Capital | Legacy. | Download |
2019-12-19 | Capital | Capital statement capital company with date currency figure. | Download |
2019-12-19 | Insolvency | Legacy. | Download |
2019-12-19 | Resolution | Resolution. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-08 | Accounts | Accounts with accounts type full. | Download |
2019-05-29 | Resolution | Resolution. | Download |
2018-10-17 | Accounts | Accounts with accounts type full. | Download |
2018-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.