This company is commonly known as Paper Labels Limited. The company was founded 15 years ago and was given the registration number 06638031. The firm's registered office is in STOCKPORT. You can find them at Goyt Mill Upper Hibbert Lane, Marple, Stockport, Cheshire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | PAPER LABELS LIMITED |
---|---|---|
Company Number | : | 06638031 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 July 2008 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Goyt Mill Upper Hibbert Lane, Marple, Stockport, Cheshire, SK6 7HX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Tabley Gardens, Marple, Stockport, United Kingdom, SK6 7JY | Director | 19 April 2012 | Active |
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP | Secretary | 04 July 2008 | Active |
33, Ridge Road, Marple, SK6 7HN | Director | 04 July 2008 | Active |
33 Ridge Road, Marple, SK6 7HN | Director | 04 July 2008 | Active |
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP | Director | 04 July 2008 | Active |
Trevor William Dunn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11, Tabley Gardens, Stockport, United Kingdom, SK6 7JY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-26 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Address | Change registered office address company with date old address new address. | Download |
2022-04-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-03 | Officers | Change person director company with change date. | Download |
2020-06-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-26 | Accounts | Change account reference date company previous shortened. | Download |
2019-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-29 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-01 | Gazette | Gazette filings brought up to date. | Download |
2019-04-30 | Gazette | Gazette notice compulsory. | Download |
2018-08-10 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-10 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-10 | Officers | Change person director company with change date. | Download |
2018-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.