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.
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 | : |
|
Registered Address | : | Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, BL9 8RR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit A, Brook Park East, Shirebrook, Mansfield, England, NG20 8RY | Director | 02 March 2023 | Active |
Unit A, Brook Park East, Shirebrook, Mansfield, England, NG20 8RY | Director | 02 March 2023 | Active |
Edinburgh House, Hollinsbrook Way, Pilsworth, Bury, United Kingdom, BL9 8RR | Secretary | 24 September 2014 | Active |
Edinburgh House, Hollinsbrook Way, Pilsworth, Bury, BL9 8RR | Secretary | 12 November 2009 | Active |
Unit A, Brook Park East, Shirebrook, Mansfield, England, NG20 8RY | Secretary | 07 October 2022 | Active |
Edinburgh House, Hollinsbrook Way, Pilsworth, Bury, United Kingdom, BL9 8RR | Secretary | 01 October 2015 | Active |
Westlodge, 6 Lakeside Road, Lymm, WA13 0QE | Secretary | 07 November 2007 | Active |
St James's Court, Brown Street, Manchester, M2 2JF | Corporate Nominee Secretary | 01 August 2007 | Active |
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 01 July 2010 | Active |
Kba Pr, 48 Dean Street, London, England, W1D 5BF | Director | 02 March 2023 | Active |
Hollinsbrook Way, Pilsworth, Bury, United Kingdom, BL9 8RR | Director | 07 November 2007 | Active |
Edinburgh House, Hollinsbrook Way, Pilsworth, Bury, United Kingdom, BL9 8RR | Director | 07 November 2007 | Active |
Edinburgh House, Hollinsbrook Way, Pilsworth, Bury, United Kingdom, BL9 8RR | Director | 01 November 2018 | Active |
Unit A, Brook Park East, Shirebrook, Mansfield, England, NG20 8RY | Director | 07 October 2022 | Active |
Unit A, Brook Park East, Shirebrook, Mansfield, England, NG20 8RY | Director | 07 November 2007 | Active |
Unit A, Brook Park East, Shirebrook, Mansfield, England, NG20 8RY | Director | 07 November 2007 | Active |
Edinburgh House, Hollinsbrook Way, Pilsworth, Bury, United Kingdom, BL9 8RR | Director | 16 June 2014 | Active |
St James's Court, Brown Street, Manchester, M2 2JF | Corporate Director | 01 August 2007 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-02 | Accounts | Accounts with accounts type dormant. | Download |
2023-11-07 | Officers | Termination director company with name termination date. | Download |
2023-09-04 | Incorporation | Memorandum articles. | Download |
2023-09-04 | Resolution | Resolution. | Download |
2023-07-25 | Address | Move registers to registered office company with new address. | Download |
2023-07-24 | Address | Move registers to registered office company with new address. | Download |
2023-05-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-03 | Officers | Termination director company with name termination date. | Download |
2023-03-03 | Officers | Termination director company with name termination date. | Download |
2023-03-03 | Officers | Termination director company with name termination date. | Download |
2023-03-03 | Officers | Termination director company with name termination date. | Download |
2023-03-03 | Officers | Termination secretary company with name termination date. | Download |
2023-03-03 | Officers | Termination secretary company with name termination date. | Download |
2023-03-03 | Address | Change registered office address company with date old address new address. | Download |
2023-03-03 | Officers | Appoint person director company with name date. | Download |
2023-03-03 | Officers | Appoint person director company with name date. | Download |
2023-03-03 | Officers | Appoint person director company with name date. | Download |
2023-03-03 | Accounts | Change account reference date company current extended. | Download |
2022-10-25 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-13 | Officers | Appoint person director company with name date. | Download |
2022-10-13 | Officers | Appoint person secretary company with name date. | Download |
2022-10-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.