This company is commonly known as Tameside Label Supplies Ltd. The company was founded 9 years ago and was given the registration number 09085827. The firm's registered office is in ASHTON UNDER LYNE. You can find them at C/o Sherlock & Co Ltd, 232 Stamford Street Central, Ashton Under Lyne, . This company's SIC code is 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants.
Name | : | TAMESIDE LABEL SUPPLIES LTD |
---|---|---|
Company Number | : | 09085827 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 June 2014 |
End of financial year | : | 31 August 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Sherlock & Co Ltd, 232 Stamford Street Central, Ashton Under Lyne, United Kingdom, OL6 7NQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14, Spindle Avenue, Stalybridge, England, SK15 3DU | Director | 22 August 2014 | Active |
8, Everest Avenue, Ashton-Under-Lyne, England, OL7 9RA | Secretary | 22 August 2014 | Active |
8, Everest Avenue, Ashton-Under-Lyne, England, OL7 9RA | Director | 22 August 2014 | Active |
47 Bury New Road, Prestwich, Manchester, United Kingdom, M25 9JY | Director | 13 June 2014 | Active |
3, Roslin Road, Sheffield, England, S10 1FA | Director | 22 August 2014 | Active |
Julie Michelle Dyson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 36, Chester Square, Lancashire, United Kingdom, OL6 7TW |
Nature of control | : |
|
Jacqueline Kelly Yates | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 36, Chester Square, Lancashire, United Kingdom, OL6 7TW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-21 | Gazette | Gazette dissolved compulsory. | Download |
2022-11-15 | Gazette | Gazette notice compulsory. | Download |
2022-04-01 | Officers | Termination secretary company with name termination date. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2022-03-31 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-18 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-13 | Address | Change registered office address company with date old address new address. | Download |
2019-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-23 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-10 | Address | Change registered office address company with date old address new address. | Download |
2018-05-24 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-07 | Officers | Termination director company with name termination date. | Download |
2014-09-18 | Accounts | Change account reference date company current extended. | Download |
2014-09-03 | Change of name | Certificate change of name company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.