UKBizDB.co.uk

PRINT ON LABELS LIMITED

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

This company is commonly known as Print On Labels Limited. The company was founded 13 years ago and was given the registration number 07395252. The firm's registered office is in ST ALBANS. You can find them at Wren House, 68 London Road, St Albans, Hertfordshire. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:PRINT ON LABELS LIMITED
Company Number:07395252
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products
  • 46190 - Agents involved in the sale of a variety of goods
  • 46510 - Wholesale of computers, computer peripheral equipment and software
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:Wren House, 68 London Road, St Albans, Hertfordshire, England, AL1 1NG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Penroyce, Maria's Lane, Sennen Cove, Penzance, United Kingdom, TR19 7BU

Secretary01 April 2017Active
Penroyce, Maria's Lane, Sennen, Penzance, United Kingdom, TR19 7BU

Director01 April 2017Active
New Farmhouse, Church Farm Lane, Wilden, Bedford, United Kingdom, MK44 2QE

Director01 April 2017Active
61, Fairview Avenue, Rainham, Gillingham, United Kingdom, ME8 0QP

Director04 October 2010Active
124, Chaffes Lane, Upchurch, Sittingbourne, England, ME9 7BG

Director14 March 2011Active
66, Vigilant Way, Gravesend, United Kingdom, DA12 4PN

Director04 October 2010Active

People with Significant Control

The Label Group Limited
Notified on:25 September 2018
Status:Active
Country of residence:England
Address:Wren House, 68 London Road, St Albans, England, AL1 1NG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Anthony Hann
Notified on:01 April 2017
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:England
Address:Unit A Trereife Business Park Office, Trereife Park, Penzance, England, TR20 8TB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Stuart Neil Hann
Notified on:01 April 2017
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:Unit A Trereife Business Park Office, Trereife Park, Penzance, England, TR20 8TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Keith Thomas Harrell
Notified on:01 July 2016
Status:Active
Date of birth:June 1950
Nationality:British
Country of residence:England
Address:Wren House, 68 London Road, St Albans, England, AL1 1NG
Nature of control:
  • Ownership of shares 75 to 100 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Confirmation statement

Confirmation statement with updates.

Download
2023-09-27Accounts

Accounts with accounts type dormant.

Download
2022-11-09Accounts

Accounts with accounts type dormant.

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2021-10-22Accounts

Accounts with accounts type dormant.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-05-24Officers

Change person director company with change date.

Download
2021-05-24Officers

Change person secretary company with change date.

Download
2021-04-16Officers

Change person director company with change date.

Download
2021-04-16Officers

Change person director company with change date.

Download
2021-03-31Accounts

Accounts with accounts type dormant.

Download
2020-10-13Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Accounts

Accounts with accounts type dormant.

Download
2019-10-24Confirmation statement

Confirmation statement with updates.

Download
2018-12-06Accounts

Accounts with accounts type total exemption full.

Download
2018-10-15Confirmation statement

Confirmation statement with updates.

Download
2018-10-15Persons with significant control

Cessation of a person with significant control.

Download
2018-10-15Persons with significant control

Cessation of a person with significant control.

Download
2018-10-15Persons with significant control

Notification of a person with significant control.

Download
2017-12-07Accounts

Accounts with accounts type total exemption full.

Download
2017-11-30Confirmation statement

Confirmation statement with updates.

Download
2017-10-09Persons with significant control

Cessation of a person with significant control.

Download
2017-10-09Persons with significant control

Change to a person with significant control.

Download
2017-10-09Persons with significant control

Notification of a person with significant control.

Download
2017-10-09Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.