UKBizDB.co.uk

INDUSTRIAL LABELLING SYSTEMS LTD

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

This company is commonly known as Industrial Labelling Systems Ltd. The company was founded 22 years ago and was given the registration number 04379042. The firm's registered office is in MIDDLETON. You can find them at Unit D 4 Brookside Ind Estate, Greengate, Middleton, Greater Manchester. This company's SIC code is 82920 - Packaging activities.

Company Information

Name:INDUSTRIAL LABELLING SYSTEMS LTD
Company Number:04379042
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82920 - Packaging activities

Office Address & Contact

Registered Address:Unit D 4 Brookside Ind Estate, Greengate, Middleton, Greater Manchester, M24 1GS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit D 4 Brookside Ind Estate, Greengate, Middleton, M24 1GS

Secretary12 April 2018Active
Unit D 4 Brookside Ind Estate, Greengate, Middleton, M24 1GS

Director21 February 2002Active
Unit D 4 Brookside Ind Estate, Greengate, Middleton, M24 1GS

Director01 May 2018Active
39a Leicester Road, Salford, M7 4AS

Nominee Secretary21 February 2002Active
10 Cranford Avenue, Whitefield, Manchester, M45 7SJ

Secretary02 July 2002Active
1 Whitworth Square, Whitworth, Rochdale, OL12 8PY

Secretary21 February 2002Active
24 School House Fold, Hapton, Burnley, BB11 5PT

Director21 February 2002Active
10 Cranford Avenue, Whitefield, Manchester, M45 7SJ

Director08 April 2002Active
1 Whitworth Square, Whitworth, Rochdale, OL12 8PY

Director21 February 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director21 February 2002Active

People with Significant Control

Mr Nigel Patrick Greene
Notified on:11 August 2016
Status:Active
Date of birth:April 1962
Nationality:British
Address:Unit D 4 Brookside Ind Estate, Middleton, M24 1GS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Denis Brett
Notified on:11 August 2016
Status:Active
Date of birth:February 1964
Nationality:British
Address:Unit D 4 Brookside Ind Estate, Middleton, M24 1GS
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Mortgage

Mortgage satisfy charge full.

Download
2022-08-04Mortgage

Mortgage satisfy charge full.

Download
2022-06-14Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Address

Change sail address company with old address new address.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Address

Change sail address company with old address new address.

Download
2021-05-11Accounts

Accounts with accounts type total exemption full.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Accounts

Accounts with accounts type total exemption full.

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Officers

Change person director company with change date.

Download
2019-08-14Accounts

Accounts with accounts type total exemption full.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-17Confirmation statement

Confirmation statement with updates.

Download
2018-08-16Persons with significant control

Change to a person with significant control.

Download
2018-06-04Capital

Capital name of class of shares.

Download
2018-05-24Resolution

Resolution.

Download
2018-05-04Capital

Capital cancellation shares.

Download
2018-05-04Capital

Capital return purchase own shares.

Download
2018-05-01Officers

Appoint person director company with name date.

Download
2018-04-25Persons with significant control

Change to a person with significant control.

Download
2018-04-12Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.