UKBizDB.co.uk

GETTHELABEL.COM LIMITED

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

This company is commonly known as Getthelabel.com Limited. The company was founded 16 years ago and was given the registration number 06330132. The firm's registered office is in BURY. You can find them at Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:GETTHELABEL.COM LIMITED
Company Number:06330132
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 2007
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, BL9 8RR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit A, Brook Park East, Shirebrook, Mansfield, England, NG20 8RY

Director02 March 2023Active
Unit A, Brook Park East, Shirebrook, Mansfield, England, NG20 8RY

Director02 March 2023Active
Edinburgh House, Hollinsbrook Way, Pilsworth, Bury, United Kingdom, BL9 8RR

Secretary24 September 2014Active
Edinburgh House, Hollinsbrook Way, Pilsworth, Bury, BL9 8RR

Secretary12 November 2009Active
Unit A, Brook Park East, Shirebrook, Mansfield, England, NG20 8RY

Secretary07 October 2022Active
Edinburgh House, Hollinsbrook Way, Pilsworth, Bury, United Kingdom, BL9 8RR

Secretary01 October 2015Active
Westlodge, 6 Lakeside Road, Lymm, WA13 0QE

Secretary07 November 2007Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Nominee Secretary01 August 2007Active
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary01 July 2010Active
Kba Pr, 48 Dean Street, London, England, W1D 5BF

Director02 March 2023Active
Hollinsbrook Way, Pilsworth, Bury, United Kingdom, BL9 8RR

Director07 November 2007Active
Edinburgh House, Hollinsbrook Way, Pilsworth, Bury, United Kingdom, BL9 8RR

Director07 November 2007Active
Edinburgh House, Hollinsbrook Way, Pilsworth, Bury, United Kingdom, BL9 8RR

Director01 November 2018Active
Unit A, Brook Park East, Shirebrook, Mansfield, England, NG20 8RY

Director07 October 2022Active
Unit A, Brook Park East, Shirebrook, Mansfield, England, NG20 8RY

Director07 November 2007Active
Unit A, Brook Park East, Shirebrook, Mansfield, England, NG20 8RY

Director07 November 2007Active
Edinburgh House, Hollinsbrook Way, Pilsworth, Bury, United Kingdom, BL9 8RR

Director16 June 2014Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Director01 August 2007Active

People with Significant Control

Topgrade Sportswear Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit A, Brook Park East, Mansfield, United Kingdom, NG20 8RY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Confirmation statement

Confirmation statement with no updates.

Download
2024-01-02Accounts

Accounts with accounts type dormant.

Download
2023-11-07Officers

Termination director company with name termination date.

Download
2023-09-04Incorporation

Memorandum articles.

Download
2023-09-04Resolution

Resolution.

Download
2023-07-25Address

Move registers to registered office company with new address.

Download
2023-07-24Address

Move registers to registered office company with new address.

Download
2023-05-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Persons with significant control

Change to a person with significant control.

Download
2023-03-03Officers

Termination director company with name termination date.

Download
2023-03-03Officers

Termination director company with name termination date.

Download
2023-03-03Officers

Termination director company with name termination date.

Download
2023-03-03Officers

Termination director company with name termination date.

Download
2023-03-03Officers

Termination secretary company with name termination date.

Download
2023-03-03Officers

Termination secretary company with name termination date.

Download
2023-03-03Address

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

Download
2023-03-03Officers

Appoint person director company with name date.

Download
2023-03-03Officers

Appoint person director company with name date.

Download
2023-03-03Officers

Appoint person director company with name date.

Download
2023-03-03Accounts

Change account reference date company current extended.

Download
2022-10-25Accounts

Accounts with accounts type dormant.

Download
2022-10-13Officers

Appoint person director company with name date.

Download
2022-10-13Officers

Appoint person secretary company with name date.

Download
2022-10-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.