UKBizDB.co.uk

ETIQUETTE LABELS LIMITED

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

This company is commonly known as Etiquette Labels Limited. The company was founded 32 years ago and was given the registration number 02667780. The firm's registered office is in WREXHAM. You can find them at Plot 6 Clywedog Road North, Wrexham Ind. Estate, Wrexham, . This company's SIC code is 28960 - Manufacture of plastics and rubber machinery.

Company Information

Name:ETIQUETTE LABELS LIMITED
Company Number:02667780
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28960 - Manufacture of plastics and rubber machinery

Office Address & Contact

Registered Address:Plot 6 Clywedog Road North, Wrexham Ind. Estate, Wrexham, LL13 9XN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Holly House, Lower Frankton, Oswestry, SY11 4PA

Secretary01 February 2006Active
Pear Tree House, Greaves Lane, Threapwood, Malpas, SY14 7AR

Director-Active
Holly House, Lower Frankton, Oswestry, SY11 4PA

Director-Active
2 Cypress Gardens, Burwalls Road Leigh Woods, Bristol, BS8 3PS

Secretary-Active

People with Significant Control

Mr Thomas John Lloyd Bunce
Notified on:06 April 2016
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:Wales
Address:Plot 6, Clywedog Road North, Wrexham, Wales, LL13 9XN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Christiane Jane Gough
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:Wales
Address:Plot 6, Clywedog Road North, Wrexham, Wales, LL13 9XN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Accounts

Accounts with accounts type total exemption full.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Accounts

Accounts with accounts type total exemption full.

Download
2021-01-25Confirmation statement

Confirmation statement with updates.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-10-20Confirmation statement

Confirmation statement with updates.

Download
2019-10-22Confirmation statement

Confirmation statement with updates.

Download
2019-06-03Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-10-26Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-11-07Confirmation statement

Confirmation statement with updates.

Download
2016-11-17Confirmation statement

Confirmation statement with updates.

Download
2016-08-22Accounts

Accounts with accounts type total exemption small.

Download
2015-11-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-29Accounts

Accounts with accounts type total exemption small.

Download
2015-06-15Mortgage

Mortgage satisfy charge full.

Download
2015-05-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-02-24Mortgage

Mortgage satisfy charge full.

Download
2015-02-24Mortgage

Mortgage satisfy charge full.

Download
2015-02-11Mortgage

Mortgage satisfy charge full.

Download
2014-12-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.