UKBizDB.co.uk

CUSTOM LABELS LIMITED

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit G1, Woodlands Court Business Park, Bristol Road, Bridgwater, TA6 4FJ

Director30 November 2023Active
Unit G1, Woodlands Court Business Park, Bristol Road, Bridgwater, TA6 4FJ

Director30 November 2023Active
Unit G1, Woodlands Court Business Park, Bristol Road, Bridgwater, England, TA6 4FJ

Secretary02 February 2013Active
7 Nightingales, Cotford St Luke, Taunton, TA4 1JJ

Secretary24 August 2005Active
12 Meadow Park, Wembdon, Bridgwater, TA6 7QE

Secretary01 August 2006Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary24 August 2005Active
Unit G1 Woodlands Court Business Park, Bristol Road, Bridgwater, United Kingdom, TA6 4FJ

Director14 December 2021Active
Unit G1, Woodlands Court Business Park, Bristol Road, Bridgwater, TA6 4FJ

Director24 August 2005Active
7 Nightingales, Cotford St Luke, Taunton, TA4 1JJ

Director24 August 2005Active
Unit G1, Woodlands Court Business Park, Bristol Road, Bridgwater, TA6 4FJ

Director29 April 2023Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director24 August 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
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:
  • 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 (6 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
2023-12-06Officers

Second filing of director appointment with name.

Download
2023-12-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-01Officers

Appoint person director company with name date.

Download
2023-12-01Officers

Appoint person director company with name date.

Download
2023-12-01Officers

Termination director company with name termination date.

Download
2023-12-01Officers

Termination director company with name termination date.

Download
2023-12-01Officers

Termination secretary company with name termination date.

Download
2023-12-01Officers

Termination director company with name termination date.

Download
2023-12-01Persons with significant control

Notification of a person with significant control.

Download
2023-12-01Persons with significant control

Cessation of a person with significant control.

Download
2023-12-01Persons with significant control

Cessation of a person with significant control.

Download
2023-11-24Capital

Capital variation of rights attached to shares.

Download
2023-11-20Mortgage

Mortgage satisfy charge full.

Download
2023-11-17Accounts

Accounts with accounts type total exemption full.

Download
2023-11-11Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-11-11Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-10-09Confirmation statement

Confirmation statement.

Download
2023-09-26Confirmation statement

Confirmation statement with updates.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-01-23Accounts

Accounts with accounts type total exemption full.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Officers

Appoint person director company with name date.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.