UKBizDB.co.uk

PRECISION LABELLING SYSTEMS LIMITED

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

This company is commonly known as Precision Labelling Systems Limited. The company was founded 19 years ago and was given the registration number 05180627. The firm's registered office is in LEEMING BAR NORTHALLERTON. You can find them at Plews Way, Leeming Bar Industrial Estate, Leeming Bar Northallerton, North Yorkshire. This company's SIC code is 28290 - Manufacture of other general-purpose machinery n.e.c..

Company Information

Name:PRECISION LABELLING SYSTEMS LIMITED
Company Number:05180627
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 2004
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28290 - Manufacture of other general-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Plews Way, Leeming Bar Industrial Estate, Leeming Bar Northallerton, North Yorkshire, DL7 9UL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Plews Way, Leeming Bar Industrial Estate, Leeming Bar Northallerton, DL7 9UL

Director29 April 2021Active
Plews Way, Leeming Bar Industrial Estate, Leeming Bar Northallerton, DL7 9UL

Director29 April 2021Active
Nyala, Scruton, Northallerton, DL7 0QZ

Secretary15 July 2004Active
17, Central Buildings, Market Place, Thirsk, England, YO7 1HD

Secretary01 October 2011Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary15 July 2004Active
17, Central Buildings, Market Place, Thirsk, England, YO7 1HD

Director15 July 2004Active
17, Central Buildings, Market Place, Thirsk, England, YO7 1HD

Director15 July 2004Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director15 July 2004Active

People with Significant Control

Mr Benjamin James Hodgson
Notified on:29 April 2021
Status:Active
Date of birth:October 1993
Nationality:British
Address:Plews Way, Leeming Bar Northallerton, DL7 9UL
Nature of control:
  • Voting rights 25 to 50 percent
Mr Paul Michael Laverick
Notified on:29 April 2021
Status:Active
Date of birth:June 1981
Nationality:British
Address:Plews Way, Leeming Bar Northallerton, DL7 9UL
Nature of control:
  • Voting rights 25 to 50 percent
Mr Michael David Kent
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:British
Address:Plews Way, Leeming Bar Northallerton, DL7 9UL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr David Geoffrey Keighley
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Address:Plews Way, Leeming Bar Northallerton, DL7 9UL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-17Accounts

Accounts with accounts type total exemption full.

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Accounts

Accounts with accounts type total exemption full.

Download
2021-07-19Confirmation statement

Confirmation statement with updates.

Download
2021-05-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-17Officers

Appoint person director company with name date.

Download
2021-05-14Officers

Termination director company with name termination date.

Download
2021-05-14Persons with significant control

Notification of a person with significant control.

Download
2021-05-14Persons with significant control

Notification of a person with significant control.

Download
2021-05-14Officers

Appoint person director company with name date.

Download
2021-05-14Officers

Termination director company with name termination date.

Download
2021-05-14Officers

Termination secretary company with name termination date.

Download
2021-05-14Persons with significant control

Cessation of a person with significant control.

Download
2021-05-14Persons with significant control

Cessation of a person with significant control.

Download
2021-05-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-24Accounts

Accounts with accounts type total exemption full.

Download
2021-02-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-19Officers

Change person director company with change date.

Download
2021-02-19Officers

Change person director company with change date.

Download
2021-02-19Officers

Change person secretary company with change date.

Download
2020-12-14Mortgage

Mortgage satisfy charge full.

Download
2020-12-14Mortgage

Mortgage satisfy charge full.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.