This company is commonly known as Superfast Labels Ltd. The company was founded 32 years ago and was given the registration number 02697146. The firm's registered office is in SITTINGBOURNE. You can find them at Unit 15, Church Road Business Centre, Sittingbourne, Kent. This company's SIC code is 18121 - Manufacture of printed labels.
Name | : | SUPERFAST LABELS LTD |
---|---|---|
Company Number | : | 02697146 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 March 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 15, Church Road Business Centre, Sittingbourne, Kent, ME10 3RS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 15, Church Road Business Centre, Sittingbourne, ME10 3RS | Director | 21 October 2021 | Active |
Unit 15, Church Road Business Centre, Sittingbourne, ME10 3RS | Director | 21 October 2021 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 13 March 1992 | Active |
50 Abbey Street, Faversham, ME13 7BP | Secretary | 13 March 1992 | Active |
189, Canterbury Road, Margate, England, CT9 5DA | Secretary | 01 May 1992 | Active |
Wellwood End, Waterworks Lane, Martin, Dover, CT15 5JW | Director | 01 May 1992 | Active |
Wellwood Farm Seed Road, Doddington, Sittingbourne, ME9 0NN | Director | 13 March 1992 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 13 March 1992 | Active |
189, Canterbury Road, Margate, England, CT9 5DA | Director | 17 March 2009 | Active |
39, Kingsdown Park, Whitstable, United Kingdom, CT5 2DE | Director | 17 March 2009 | Active |
Mr Scott Obermuller | ||
Notified on | : | 05 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1981 |
Nationality | : | British |
Address | : | Unit 15, Sittingbourne, ME10 3RS |
Nature of control | : |
|
Mr James Emmerson | ||
Notified on | : | 05 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1995 |
Nationality | : | British |
Address | : | Unit 15, Sittingbourne, ME10 3RS |
Nature of control | : |
|
Mr Andrew Alan Miller | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1971 |
Nationality | : | British |
Address | : | Unit 15, Sittingbourne, ME10 3RS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-19 | Capital | Capital return purchase own shares. | Download |
2022-08-16 | Capital | Capital cancellation shares. | Download |
2022-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-18 | Officers | Termination director company with name termination date. | Download |
2022-07-18 | Officers | Termination secretary company with name termination date. | Download |
2022-07-18 | Officers | Termination director company with name termination date. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-21 | Officers | Appoint person director company with name date. | Download |
2021-10-21 | Officers | Appoint person director company with name date. | Download |
2021-09-06 | Officers | Change person secretary company with change date. | Download |
2021-09-06 | Officers | Change person director company with change date. | Download |
2021-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.