UKBizDB.co.uk

RACK & SHELF LABELS (UK) LIMITED

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

This company is commonly known as Rack & Shelf Labels (uk) Limited. The company was founded 17 years ago and was given the registration number 05867871. The firm's registered office is in NORTHAMPTONSHIRE. You can find them at 35 St Leonards Road, Far Cotton, Northampton, Northamptonshire, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:RACK & SHELF LABELS (UK) LIMITED
Company Number:05867871
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:35 St Leonards Road, Far Cotton, Northampton, Northamptonshire, NN4 8DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35 St Leonards Road, Northampton, United Kingdom, NN4 8DL

Secretary05 July 2006Active
35 St Leonards Road, Northampton, United Kingdom, NN4 8DL

Director05 July 2006Active
Moreton Park House, Moreton, Near Newport, Shropshire, England, TF10 9DY

Director05 July 2006Active

People with Significant Control

Mr Dale Robert Church
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:United Kingdom
Address:35 St Leonards Road, Northampton, United Kingdom, NN4 8DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Richard Mark Greaves
Notified on:06 April 2016
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:England
Address:Moreton Park House, Moreton, Newport, England, TF10 9DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Amy Helen Greaves
Notified on:06 April 2016
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:England
Address:Moreton Park House, Moreton, Newport, England, TF10 9DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Kerry Lisa Rae Church
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:British,Australian
Country of residence:United Kingdom
Address:35 St Leonards Road, Northampton, United Kingdom, NN4 8DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Accounts

Accounts with accounts type total exemption full.

Download
2023-06-13Accounts

Accounts with accounts type total exemption full.

Download
2023-05-16Accounts

Change account reference date company previous shortened.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Persons with significant control

Change to a person with significant control.

Download
2021-06-21Accounts

Accounts with accounts type total exemption full.

Download
2020-10-08Officers

Change person director company with change date.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Accounts

Accounts with accounts type total exemption full.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-19Accounts

Accounts with accounts type total exemption full.

Download
2019-03-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-07-13Persons with significant control

Change to a person with significant control.

Download
2018-07-13Persons with significant control

Change to a person with significant control.

Download
2018-07-13Officers

Change person director company with change date.

Download
2018-02-20Accounts

Accounts with accounts type total exemption full.

Download
2017-07-07Confirmation statement

Confirmation statement with updates.

Download
2017-05-12Accounts

Accounts with accounts type total exemption small.

Download
2016-11-30Capital

Capital name of class of shares.

Download
2016-09-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.