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..
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 | : |
|
Registered Address | : | The Old Grammar School, 13 Moorgate Road, Rotherham, S60 2EN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 12 The Limes, 36 Broom Lane, Rotherham, S60 3EL | Secretary | 19 March 1992 | Active |
Ash House Lodge, Limb Lane, Dore, Sheffield, United Kingdom, | Director | 07 December 2017 | Active |
Ash House Lodge, Limb Lane, Dore, Sheffield, S17 3ES | Director | 19 March 1992 | Active |
Flat 12 The Limes, 36 Broom Lane, Rotherham, S60 3EL | Director | 10 January 1997 | Active |
120 East Road, London, N1 6AA | Nominee Secretary | 12 March 1992 | Active |
120 East Road, London, N1 6AA | Nominee Director | 12 March 1992 | Active |
12 Queensway, Moorgate, Rotherham, S60 3EE | Director | 30 August 2006 | Active |
12 Queensway, Moorgate, Rotherham, S60 3EE | Director | 19 March 1992 | Active |
24 Park Avenue, Sprotbrough, Doncaster, DN5 7LW | Director | 06 April 1999 | Active |
38 Hallam Road, Rotherham, S60 3DA | Director | 19 March 1992 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Address | Change registered office address company with date old address new address. | Download |
2024-02-29 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-29 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-03 | Address | Change registered office address company with date old address new address. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-25 | Capital | Capital alter shares redemption statement of capital. | Download |
2021-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-29 | Capital | Capital return purchase own shares. | Download |
2019-05-14 | Capital | Capital cancellation shares. | Download |
2019-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-21 | Capital | Capital cancellation shares. | Download |
2018-11-12 | Capital | Capital allotment shares. | Download |
2018-11-12 | Capital | Capital return purchase own shares. | Download |
2018-11-01 | Officers | Termination director company with name termination date. | Download |
2018-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.