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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit D 4 Brookside Ind Estate, Greengate, Middleton, M24 1GS | Secretary | 12 April 2018 | Active |
Unit D 4 Brookside Ind Estate, Greengate, Middleton, M24 1GS | Director | 21 February 2002 | Active |
Unit D 4 Brookside Ind Estate, Greengate, Middleton, M24 1GS | Director | 01 May 2018 | Active |
39a Leicester Road, Salford, M7 4AS | Nominee Secretary | 21 February 2002 | Active |
10 Cranford Avenue, Whitefield, Manchester, M45 7SJ | Secretary | 02 July 2002 | Active |
1 Whitworth Square, Whitworth, Rochdale, OL12 8PY | Secretary | 21 February 2002 | Active |
24 School House Fold, Hapton, Burnley, BB11 5PT | Director | 21 February 2002 | Active |
10 Cranford Avenue, Whitefield, Manchester, M45 7SJ | Director | 08 April 2002 | Active |
1 Whitworth Square, Whitworth, Rochdale, OL12 8PY | Director | 21 February 2002 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 21 February 2002 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-27 | Address | Change sail address company with old address new address. | Download |
2021-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Address | Change sail address company with old address new address. | Download |
2021-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-11 | Officers | Change person director company with change date. | Download |
2019-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-16 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-04 | Capital | Capital name of class of shares. | Download |
2018-05-24 | Resolution | Resolution. | Download |
2018-05-04 | Capital | Capital cancellation shares. | Download |
2018-05-04 | Capital | Capital return purchase own shares. | Download |
2018-05-01 | Officers | Appoint person director company with name date. | Download |
2018-04-25 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-12 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.