Warning: file_put_contents(c/d75f34c71506a4b550ff188daa6bb5b9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Cresta Labels Limited, NG2 6BG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CRESTA LABELS LIMITED

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

This company is commonly known as Cresta Labels Limited. The company was founded 24 years ago and was given the registration number 03901307. The firm's registered office is in NOTTINGHAM. You can find them at 24 Rectory Road, West Bridgford, Nottingham, . This company's SIC code is 18121 - Manufacture of printed labels.

Company Information

Name:CRESTA LABELS LIMITED
Company Number:03901307
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 December 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18121 - Manufacture of printed labels

Office Address & Contact

Registered Address:24 Rectory Road, West Bridgford, Nottingham, NG2 6BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Coach House, Top Street, Elston, Newark, NG23 5NP

Secretary30 December 1999Active
The Coach House, Top Street, Elston, Newark, NG23 5NP

Director30 December 1999Active
23, Rectory Road, West Bridgford, Nottingham, England, NG2 6BE

Director01 July 2020Active
The Old Coach House, Top Street, Elston, Newark, NG23 5NP

Director30 December 1999Active
23, Rectory Road, West Bridgford, Nottingham, England, NG2 6BE

Director01 August 2018Active
23, Rectory Road, West Bridgford, Nottingham, England, NG2 6BE

Director01 August 2018Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Secretary30 December 1999Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Director30 December 1999Active

People with Significant Control

Mr Peter John Lloyd
Notified on:06 April 2016
Status:Active
Date of birth:June 1942
Nationality:British
Country of residence:England
Address:23, Rectory Road, Nottingham, England, NG2 6BE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Judith Kathleen Lloyd
Notified on:06 April 2016
Status:Active
Date of birth:January 1944
Nationality:British
Country of residence:England
Address:23, Rectory Road, Nottingham, England, NG2 6BE
Nature of control:
  • Ownership of shares 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-24Officers

Termination director company with name termination date.

Download
2024-02-13Mortgage

Mortgage satisfy charge full.

Download
2024-02-02Address

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

Download
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Accounts

Accounts with accounts type total exemption full.

Download
2023-04-22Mortgage

Mortgage satisfy charge full.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Accounts

Accounts with accounts type total exemption full.

Download
2020-07-17Officers

Appoint person director company with name date.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Accounts

Accounts with accounts type total exemption full.

Download
2019-03-20Gazette

Gazette filings brought up to date.

Download
2019-03-19Gazette

Gazette notice compulsory.

Download
2019-03-13Confirmation statement

Confirmation statement with updates.

Download
2019-03-13Capital

Capital allotment shares.

Download
2018-08-21Capital

Capital alter shares subdivision.

Download
2018-08-08Officers

Appoint person director company with name date.

Download
2018-08-08Officers

Appoint person director company with name date.

Download
2018-08-08Accounts

Accounts with accounts type total exemption full.

Download
2018-02-06Confirmation statement

Confirmation statement with no updates.

Download
2017-07-10Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.