Company Information for LABEL PLANET LIMITED
WILBRAHAM HOUSE UNIT 2 ALVASTON BUSINESS PARK, MIDDLEWICH ROAD, NANTWICH, CHESHIRE, CW5 6PF,
|
Company Registration Number
04937718
Private Limited Company
Active |
Company Name | |
---|---|
LABEL PLANET LIMITED | |
Legal Registered Office | |
WILBRAHAM HOUSE UNIT 2 ALVASTON BUSINESS PARK MIDDLEWICH ROAD NANTWICH CHESHIRE CW5 6PF Other companies in CW2 | |
Company Number | 04937718 | |
---|---|---|
Company ID Number | 04937718 | |
Date formed | 2003-10-20 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2022 | |
Account next due | 31/07/2024 | |
Latest return | 26/07/2015 | |
Return next due | 23/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB846926386 |
Last Datalog update: | 2023-08-06 11:03:28 |
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 | ||
---|---|---|---|---|
LABEL PLANET PRIVATE LIMITED | A-419 CITY MALL PLOT NO- 4 SECTOR - 19 VASHI TURBHE ROAD VASHI NAVI MUMBAI Maharashtra 400703 | Struck Off | Company formed on the 2008-05-12 |
Officer | Role | Date Appointed |
---|---|---|
LYNN MARGARET WORGAN |
||
DAVID LAURENCE GEORGE WORGAN |
||
LYNN MARGARET WORGAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ABERGAN REED NOMINEES LIMITED |
Nominated Secretary | ||
ABERGAN REED LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LABEL CREATE LIMITED | Director | 2014-06-20 | CURRENT | 2014-06-20 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 26/07/23, WITH UPDATES | ||
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/22, WITH UPDATES | |
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNN MARGARET WORGAN | ||
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNN MARGARET WORGAN | |
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID LAURENCE GEORGE WORGAN | ||
CESSATION OF WORGAN COMPANY HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
PSC07 | CESSATION OF WORGAN COMPANY HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID LAURENCE GEORGE WORGAN | |
Notification of Worgan Company Holdings Limited as a person with significant control on 2022-01-28 | ||
CESSATION OF LYNN MARGARET WORGAN AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF DAVID LAURENCE GEORGE WORGAN AS A PERSON OF SIGNIFICANT CONTROL | ||
PSC07 | CESSATION OF LYNN MARGARET WORGAN AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Worgan Company Holdings Limited as a person with significant control on 2022-01-28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/21, WITH UPDATES | |
CH01 | Director's details changed for Mr David Laurence George Worgan on 2021-08-04 | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049377180002 | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 01/08/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 09/08/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/17 FROM Unit 2 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/17 FROM 8 Kemble Close Wistaston Crewe Cheshire CW2 6XN | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049377180002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049377180001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/07/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNN MARGARET WORGAN / 08/08/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID LAURENCE GEORGE WORGAN / 08/08/2012 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LYNN MARGARET WORGAN on 2012-08-08 | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/10/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 30/10/09 FULL LIST | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 20/10/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
ELRES | S369(4) SHT NOTICE MEET 22/03/07 | |
ELRES | S80A AUTH TO ALLOT SEC 22/03/07 | |
363s | RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 30/10/03--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 28/10/03 FROM: IFIELD HOUSE, BRADY ROAD LYMINGE FOLKESTONE KENT CT18 8EY | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
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 LABEL PLANET LIMITED
LABEL PLANET LIMITED owns 7 domain names.
impressivelabels.co.uk laserlabels.co.uk labelplanet.co.uk stikins.co.uk schoollabels.co.uk circular-labels.co.uk address-labels.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
South Cambridgeshire District Council | |
|
Stationery (computer stationery to 3647) |
South Cambridgeshire District Council | |
|
Non VAT Invoices |
Lewes District Council | |
|
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
48219090 | Paper or paperboard labels of all kinds, non-printed (excl. self-adhesive) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |