UKBizDB.co.uk

HINE LABELS LIMITED

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

This company is commonly known as Hine Labels Limited. The company was founded 32 years ago and was given the registration number 02696344. The firm's registered office is in ROTHERHAM. You can find them at The Old Grammar School, 13 Moorgate Road, Rotherham, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:HINE LABELS LIMITED
Company Number:02696344
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:The Old Grammar School, 13 Moorgate Road, Rotherham, S60 2EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 12 The Limes, 36 Broom Lane, Rotherham, S60 3EL

Secretary19 March 1992Active
Ash House Lodge, Limb Lane, Dore, Sheffield, United Kingdom,

Director07 December 2017Active
Ash House Lodge, Limb Lane, Dore, Sheffield, S17 3ES

Director19 March 1992Active
Flat 12 The Limes, 36 Broom Lane, Rotherham, S60 3EL

Director10 January 1997Active
120 East Road, London, N1 6AA

Nominee Secretary12 March 1992Active
120 East Road, London, N1 6AA

Nominee Director12 March 1992Active
12 Queensway, Moorgate, Rotherham, S60 3EE

Director30 August 2006Active
12 Queensway, Moorgate, Rotherham, S60 3EE

Director19 March 1992Active
24 Park Avenue, Sprotbrough, Doncaster, DN5 7LW

Director06 April 1999Active
38 Hallam Road, Rotherham, S60 3DA

Director19 March 1992Active

People with Significant Control

Mr Kenneth Myles Davis
Notified on:06 April 2016
Status:Active
Date of birth:June 1950
Nationality:British
Country of residence:England
Address:24, Park Avenue, Doncaster, England, DN5 7LW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter William Marshall Hine
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:England
Address:Ash House Lodge, Limb Lane, Sheffield, England, S17 3ES
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2024-03-05Address

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

Download
2024-02-29Mortgage

Mortgage satisfy charge full.

Download
2024-02-29Mortgage

Mortgage satisfy charge full.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-09-26Confirmation statement

Confirmation statement with updates.

Download
2023-05-03Address

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

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Confirmation statement

Confirmation statement with updates.

Download
2021-05-25Capital

Capital alter shares redemption statement of capital.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-07-15Confirmation statement

Confirmation statement with updates.

Download
2019-05-29Capital

Capital return purchase own shares.

Download
2019-05-14Capital

Capital cancellation shares.

Download
2019-04-11Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-11-21Capital

Capital cancellation shares.

Download
2018-11-12Capital

Capital allotment shares.

Download
2018-11-12Capital

Capital return purchase own shares.

Download
2018-11-01Officers

Termination director company with name termination date.

Download
2018-04-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.