UKBizDB.co.uk

TAMESIDE LABEL SUPPLIES LTD

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

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.

Company Information

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:
  • 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
14, Spindle Avenue, Stalybridge, England, SK15 3DU

Director22 August 2014Active
8, Everest Avenue, Ashton-Under-Lyne, England, OL7 9RA

Secretary22 August 2014Active
8, Everest Avenue, Ashton-Under-Lyne, England, OL7 9RA

Director22 August 2014Active
47 Bury New Road, Prestwich, Manchester, United Kingdom, M25 9JY

Director13 June 2014Active
3, Roslin Road, Sheffield, England, S10 1FA

Director22 August 2014Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-02-21Gazette

Gazette dissolved compulsory.

Download
2022-11-15Gazette

Gazette notice compulsory.

Download
2022-04-01Officers

Termination secretary company with name termination date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-31Persons with significant control

Change to a person with significant control.

Download
2022-03-31Persons with significant control

Cessation of a person with significant control.

Download
2022-02-14Accounts

Accounts with accounts type micro entity.

Download
2021-08-31Confirmation statement

Confirmation statement with updates.

Download
2021-04-22Accounts

Accounts with accounts type micro entity.

Download
2020-10-01Confirmation statement

Confirmation statement with updates.

Download
2020-03-18Accounts

Accounts with accounts type micro entity.

Download
2019-12-13Address

Change registered office address company with date old address new address.

Download
2019-08-23Confirmation statement

Confirmation statement with updates.

Download
2019-05-23Accounts

Accounts with accounts type micro entity.

Download
2018-08-22Confirmation statement

Confirmation statement with updates.

Download
2018-07-10Address

Change registered office address company with date old address new address.

Download
2018-05-24Accounts

Accounts with accounts type micro entity.

Download
2017-08-23Confirmation statement

Confirmation statement with updates.

Download
2017-05-30Accounts

Accounts with accounts type total exemption small.

Download
2016-09-08Confirmation statement

Confirmation statement with updates.

Download
2016-02-09Accounts

Accounts with accounts type total exemption small.

Download
2015-09-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-07Officers

Termination director company with name termination date.

Download
2014-09-18Accounts

Change account reference date company current extended.

Download
2014-09-03Change of name

Certificate change of name company.

Download

Copyright © 2024. All rights reserved.