Company Information for LABELS PLUS LTD
FIRST AVENUE WESTFIELD TRADING ESTATE, MIDSOMER NORTON, BATH, BA3 4BS,
|
Company Registration Number
03081543
Private Limited Company
Active - Proposal to Strike off |
Company Name | |||
---|---|---|---|
LABELS PLUS LTD | |||
Legal Registered Office | |||
FIRST AVENUE WESTFIELD TRADING ESTATE MIDSOMER NORTON BATH BA3 4BS Other companies in SK23 | |||
| |||
Company Number | 03081543 | |
---|---|---|
Company ID Number | 03081543 | |
Date formed | 1995-07-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/07/2018 | |
Account next due | 31/12/2020 | |
Latest return | 19/07/2015 | |
Return next due | 16/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-03-05 14:59:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LABELS PLUS, LLC | 7756 S Flanders St Centennial CO 80016 | Good Standing | Company formed on the 1997-06-30 | |
LABELS PLUS LIMITED | Active | Company formed on the 1990-11-09 | ||
LABELS PLUS INTERNATIONAL, INC. | 2110 NE 205TH STREET NORTH MIAMI BEACH FL 33179 | Inactive | Company formed on the 1986-03-21 | |
LABELS PLUS, LLC | 1840 SW 22ND ST. MIAMI FL 33145 | Inactive | Company formed on the 2006-06-27 | |
LABELS PLUS, INC. | 606 WATER OAK LANE LONGWOOD FL 32779 | Inactive | Company formed on the 1981-05-08 | |
LABELS PLUS, INC. | 32 PINE HILL TRAIL E. TEQUESTA FL 33469 | Inactive | Company formed on the 1989-01-17 | |
LABELS PLUS LLC | 750 S. Powerline Road Deerfield Beach FL 33442 | Inactive | Company formed on the 2010-02-23 | |
LABELS PLUS INC. | 2407 106TH ST SW EVERETT WA 982043628 | Active | Company formed on the 2017-06-27 | |
LABELS PLUS LLC | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MARK CHUWEN |
||
MARK CHUWEN |
||
MAXINE ANDREA CHUWEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN ELSTON |
Director | ||
MIRIAM YOUNGER |
Nominated Secretary | ||
NORMAN YOUNGER |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES | |
PSC05 | Change of details for Integrity Print Limited as a person with significant control on 2019-09-30 | |
AA01 | Current accounting period extended from 31/07/19 TO 31/12/19 | |
PSC02 | Notification of Integrity Print Limited as a person with significant control on 2019-09-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/10/19 FROM 22 Botany Business Park Macclesfield Road, Whaley Bridge High Peak Derbyshire SK23 7DQ | |
PSC07 | CESSATION OF MAXINE ANDREA CHUWEN AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAXINE ANDREA CHUWEN | |
TM02 | Termination of appointment of Mark Chuwen on 2019-09-30 | |
AP03 | Appointment of Mr Arthur John Ayres as company secretary on 2019-09-30 | |
AP01 | DIRECTOR APPOINTED MR MARK EDWARD CORNFORD | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 030815430004 | |
SH06 | Cancellation of shares. Statement of capital on 2014-10-15 GBP 65 | |
CH01 | Director's details changed for Mark Chuwen on 2019-09-12 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MARK CHUWEN on 2019-09-12 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK CHUWEN | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES | |
CH01 | Director's details changed for Miss Maxine Andrea Chuwen on 2018-07-10 | |
AAMD | Amended account full exemption | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/17, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/07/16 STATEMENT OF CAPITAL;GBP 65 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/07/15 STATEMENT OF CAPITAL;GBP 65 | |
AR01 | 19/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH03 | Purchase of own shares | |
LATEST SOC | 28/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/07/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mark Chuwen on 2010-07-11 | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 19/07/09; full list of members | |
AA | 31/07/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MAXINE CHUWEN / 26/05/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MAXINE CHUWEN / 26/05/2008 | |
287 | REGISTERED OFFICE CHANGED ON 18/01/08 FROM: 22 BOTANY BUSINESS PARK MACCLESFIELD ROAD WHALEY BRIDGE HIGH PEAK DERBYSHIRE SK23 7DQ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/03/07 FROM: UNIT 22 BOTANY BUSINESS PARK MACCLESFIELD ROAD WHALEY BRIDGE HIGH PEAK SK23 7DQ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/07/06 FROM: UNIT 3 RIVERSIDE INDUSTRIAL ESTATE BORDERCOT LANE WICKHAM MARKET WOODBRIDGE SUFFOLK IP13 0TA | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/06/04 FROM: 16 GREEN LANE CHINLEY HIGH PEAK DERBYSHIRE SK23 6AA | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/99 | |
363s | RETURN MADE UP TO 19/07/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 19/07/98; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/07/97 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 19/07/97; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 15/07/97 FROM: 3 THE OLD STABLES PARK HALL ESTATE LITTLE HAYFIELD STOCKPORT CHESHIRE SK12 5NN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96 | |
363b | RETURN MADE UP TO 19/07/96; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 15/10/96 | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED | |
288 | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due Within One Year | 2013-07-31 | £ 382,927 |
---|---|---|
Creditors Due Within One Year | 2012-08-01 | £ 306,916 |
Provisions For Liabilities Charges | 2012-08-01 | £ 1,453 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LABELS PLUS LTD
Cash Bank In Hand | 2013-07-31 | £ 311,349 |
---|---|---|
Cash Bank In Hand | 2012-08-01 | £ 257,502 |
Current Assets | 2013-07-31 | £ 624,409 |
Current Assets | 2012-08-01 | £ 543,120 |
Debtors | 2013-07-31 | £ 313,060 |
Debtors | 2012-08-01 | £ 285,618 |
Tangible Fixed Assets | 2013-07-31 | £ 63,508 |
Tangible Fixed Assets | 2012-08-01 | £ 64,485 |
Debtors and other cash assets
LABELS PLUS LTD owns 1 domain names.
labelsplus.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Suffolk Coastal District Council | |
|
Office Stationery |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |