This company is commonly known as Custom Labels Limited. The company was founded 18 years ago and was given the registration number 05545000. The firm's registered office is in BRIDGWATER. You can find them at Unit G1 Woodlands Court Business Park, Bristol Road, Bridgwater, Somerset. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | CUSTOM LABELS LIMITED |
---|---|---|
Company Number | : | 05545000 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 August 2005 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit G1 Woodlands Court Business Park, Bristol Road, Bridgwater, Somerset, TA6 4FJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit G1, Woodlands Court Business Park, Bristol Road, Bridgwater, TA6 4FJ | Director | 30 November 2023 | Active |
Unit G1, Woodlands Court Business Park, Bristol Road, Bridgwater, TA6 4FJ | Director | 30 November 2023 | Active |
Unit G1, Woodlands Court Business Park, Bristol Road, Bridgwater, England, TA6 4FJ | Secretary | 02 February 2013 | Active |
7 Nightingales, Cotford St Luke, Taunton, TA4 1JJ | Secretary | 24 August 2005 | Active |
12 Meadow Park, Wembdon, Bridgwater, TA6 7QE | Secretary | 01 August 2006 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 24 August 2005 | Active |
Unit G1 Woodlands Court Business Park, Bristol Road, Bridgwater, United Kingdom, TA6 4FJ | Director | 14 December 2021 | Active |
Unit G1, Woodlands Court Business Park, Bristol Road, Bridgwater, TA6 4FJ | Director | 24 August 2005 | Active |
7 Nightingales, Cotford St Luke, Taunton, TA4 1JJ | Director | 24 August 2005 | Active |
Unit G1, Woodlands Court Business Park, Bristol Road, Bridgwater, TA6 4FJ | Director | 29 April 2023 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 24 August 2005 | Active |
Custom Labels Group Limited | ||
Notified on | : | 30 November 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Wsm Connect House, Alexandra Road, London, England, SW19 7JY |
Nature of control | : |
|
Mr Nigel John Foster | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Address | : | Unit G1, Woodlands Court Business Park, Bridgwater, TA6 4FJ |
Nature of control | : |
|
Mrs Kathleen Loise Foster | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Address | : | Unit G1, Woodlands Court Business Park, Bridgwater, TA6 4FJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Officers | Second filing of director appointment with name. | Download |
2023-12-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-01 | Officers | Appoint person director company with name date. | Download |
2023-12-01 | Officers | Appoint person director company with name date. | Download |
2023-12-01 | Officers | Termination director company with name termination date. | Download |
2023-12-01 | Officers | Termination director company with name termination date. | Download |
2023-12-01 | Officers | Termination secretary company with name termination date. | Download |
2023-12-01 | Officers | Termination director company with name termination date. | Download |
2023-12-01 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-24 | Capital | Capital variation of rights attached to shares. | Download |
2023-11-20 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-11 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-11-11 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-10-09 | Confirmation statement | Confirmation statement. | Download |
2023-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-02 | Officers | Appoint person director company with name date. | Download |
2023-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Officers | Appoint person director company with name date. | Download |
2021-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.