UKBizDB.co.uk

SUPERFAST LABELS LTD

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

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.

Company Information

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:
  • 18121 - Manufacture of printed labels

Office Address & Contact

Registered Address:Unit 15, Church Road Business Centre, Sittingbourne, Kent, ME10 3RS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 15, Church Road Business Centre, Sittingbourne, ME10 3RS

Director21 October 2021Active
Unit 15, Church Road Business Centre, Sittingbourne, ME10 3RS

Director21 October 2021Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary13 March 1992Active
50 Abbey Street, Faversham, ME13 7BP

Secretary13 March 1992Active
189, Canterbury Road, Margate, England, CT9 5DA

Secretary01 May 1992Active
Wellwood End, Waterworks Lane, Martin, Dover, CT15 5JW

Director01 May 1992Active
Wellwood Farm Seed Road, Doddington, Sittingbourne, ME9 0NN

Director13 March 1992Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director13 March 1992Active
189, Canterbury Road, Margate, England, CT9 5DA

Director17 March 2009Active
39, Kingsdown Park, Whitstable, United Kingdom, CT5 2DE

Director17 March 2009Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-19Capital

Capital return purchase own shares.

Download
2022-08-16Capital

Capital cancellation shares.

Download
2022-08-11Confirmation statement

Confirmation statement with updates.

Download
2022-08-11Persons with significant control

Cessation of a person with significant control.

Download
2022-08-11Persons with significant control

Notification of a person with significant control.

Download
2022-08-11Persons with significant control

Notification of a person with significant control.

Download
2022-07-18Officers

Termination director company with name termination date.

Download
2022-07-18Officers

Termination secretary company with name termination date.

Download
2022-07-18Officers

Termination director company with name termination date.

Download
2022-05-30Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-10-21Officers

Appoint person director company with name date.

Download
2021-10-21Officers

Appoint person director company with name date.

Download
2021-09-06Officers

Change person secretary company with change date.

Download
2021-09-06Officers

Change person director company with change date.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-10Accounts

Accounts with accounts type total exemption full.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-06-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.