UKBizDB.co.uk

OWN LABEL LIMITED

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

This company is commonly known as Own Label Limited. The company was founded 5 years ago and was given the registration number 11807817. The firm's registered office is in MIDDLETON. You can find them at Brulimar House, Jubilee Road, Middleton, . This company's SIC code is 13990 - Manufacture of other textiles n.e.c..

Company Information

Name:OWN LABEL LIMITED
Company Number:11807817
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2019
End of financial year:27 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 13990 - Manufacture of other textiles n.e.c.

Office Address & Contact

Registered Address:Brulimar House, Jubilee Road, Middleton, England, M24 2LX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brulimar House, Jubilee Road, Middleton, England, M24 2LX

Director10 February 2020Active
Brulimar House, Jubilee Road, Middleton, England, M24 2LX

Director05 February 2019Active
Brulimar House, Jubilee Road, Middleton, England, M24 2LX

Director03 November 2020Active
Brulimar House, Jubilee Road, Middleton, England, M24 2LX

Director10 February 2020Active

People with Significant Control

Mr Gary Andrew Harris
Notified on:03 November 2020
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:Brulimar House, Jubilee Road, Middleton, England, M24 2LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Shneur Zalman Kramer
Notified on:10 February 2020
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:England
Address:Brulimar House, Jubilee Road, Middleton, England, M24 2LX
Nature of control:
  • Significant influence or control
Solomon Stern
Notified on:10 February 2020
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:England
Address:Brulimar House, Jubilee Road, Middleton, England, M24 2LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Philip Stephen Glancy
Notified on:05 February 2019
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:England
Address:Brulimar House, Jubilee Road, Middleton, England, M24 2LX
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Accounts

Accounts with accounts type micro entity.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type micro entity.

Download
2022-05-31Accounts

Accounts with accounts type micro entity.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Change account reference date company current shortened.

Download
2021-03-09Confirmation statement

Confirmation statement with updates.

Download
2021-03-09Persons with significant control

Notification of a person with significant control.

Download
2021-03-09Persons with significant control

Cessation of a person with significant control.

Download
2021-03-09Officers

Appoint person director company with name date.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2020-11-05Confirmation statement

Confirmation statement with updates.

Download
2020-11-05Officers

Termination director company with name termination date.

Download
2020-11-05Officers

Appoint person director company with name date.

Download
2020-11-05Persons with significant control

Cessation of a person with significant control.

Download
2020-11-05Persons with significant control

Notification of a person with significant control.

Download
2020-11-05Accounts

Accounts with accounts type dormant.

Download
2020-11-03Persons with significant control

Notification of a person with significant control.

Download
2020-11-03Officers

Appoint person director company with name date.

Download
2020-11-03Confirmation statement

Confirmation statement with updates.

Download
2020-11-03Officers

Termination director company with name termination date.

Download
2020-11-03Persons with significant control

Cessation of a person with significant control.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-02-05Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.