UKBizDB.co.uk

PPI-LABELS.CO.UK LIMITED

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

This company is commonly known as Ppi-labels.co.uk Limited. The company was founded 12 years ago and was given the registration number 08009726. The firm's registered office is in MAIDSTONE. You can find them at Tormount House Weavering Street, Weavering, Maidstone, Kent. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:PPI-LABELS.CO.UK LIMITED
Company Number:08009726
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Tormount House Weavering Street, Weavering, Maidstone, Kent, ME14 5UN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tormount House, Weavering Street, Weavering, Maidstone, ME14 5UN

Director28 March 2023Active
Tormount House, Weavering Street, Weavering, Maidstone, ME14 5UN

Director14 October 2022Active
Tormount House, Weavering Street, Weavering, Maidstone, United Kingdom, ME14 5UN

Director28 March 2012Active
Tormount House, Weavering Street, Weavering, Maidstone, United Kingdom, ME14 5UN

Director28 March 2012Active

People with Significant Control

Miss Lauren Wylde
Notified on:28 March 2023
Status:Active
Date of birth:June 1999
Nationality:British
Address:Tormount House, Weavering Street, Maidstone, ME14 5UN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Aaron Wylde
Notified on:14 October 2022
Status:Active
Date of birth:April 1993
Nationality:British
Address:Tormount House, Weavering Street, Maidstone, ME14 5UN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Lisa Elaine Wylde
Notified on:20 March 2017
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:England
Address:Tormount House, Weavering Street, Maidstone, England, ME14 5UN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jason Anthony Wylde
Notified on:20 March 2017
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:Tormount House, Weavering Street, Maidstone, England, ME14 5UN
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-29Persons with significant control

Cessation of a person with significant control.

Download
2023-03-29Officers

Termination director company with name termination date.

Download
2023-03-29Persons with significant control

Notification of a person with significant control.

Download
2023-03-29Officers

Appoint person director company with name date.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Persons with significant control

Cessation of a person with significant control.

Download
2022-10-20Persons with significant control

Cessation of a person with significant control.

Download
2022-10-20Officers

Termination director company with name termination date.

Download
2022-10-20Officers

Termination director company with name termination date.

Download
2022-10-20Persons with significant control

Notification of a person with significant control.

Download
2022-10-20Officers

Appoint person director company with name date.

Download
2022-08-10Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-26Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Accounts

Accounts with accounts type total exemption full.

Download
2019-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-08-14Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-20Confirmation statement

Confirmation statement with no updates.

Download
2017-07-06Accounts

Accounts with accounts type unaudited abridged.

Download
2017-03-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.