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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Plews Way, Leeming Bar Industrial Estate, Leeming Bar Northallerton, DL7 9UL | Director | 29 April 2021 | Active |
Plews Way, Leeming Bar Industrial Estate, Leeming Bar Northallerton, DL7 9UL | Director | 29 April 2021 | Active |
Nyala, Scruton, Northallerton, DL7 0QZ | Secretary | 15 July 2004 | Active |
17, Central Buildings, Market Place, Thirsk, England, YO7 1HD | Secretary | 01 October 2011 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 15 July 2004 | Active |
17, Central Buildings, Market Place, Thirsk, England, YO7 1HD | Director | 15 July 2004 | Active |
17, Central Buildings, Market Place, Thirsk, England, YO7 1HD | Director | 15 July 2004 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 15 July 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-17 | Officers | Appoint person director company with name date. | Download |
2021-05-14 | Officers | Termination director company with name termination date. | Download |
2021-05-14 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-14 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-14 | Officers | Appoint person director company with name date. | Download |
2021-05-14 | Officers | Termination director company with name termination date. | Download |
2021-05-14 | Officers | Termination secretary company with name termination date. | Download |
2021-05-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-19 | Officers | Change person director company with change date. | Download |
2021-02-19 | Officers | Change person director company with change date. | Download |
2021-02-19 | Officers | Change person secretary company with change date. | Download |
2020-12-14 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-14 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.