MISSION LABELS LIMITED
WEST SUSSEX LONGMEAD TRADING LIMITED

Hellopages » West Sussex » Arun » BN16 3BZ

Company number 04549724
Status Active
Incorporation Date 1 October 2002
Company Type Private Limited Company
Address 2-4 ASH LANE, RUSTINGTON, WEST SUSSEX, BN16 3BZ
Home Country United Kingdom
Nature of Business 18121 - Manufacture of printed labels
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 1 October 2015 with full list of shareholders Statement of capital on 2015-11-10 GBP 100 . The most likely internet sites of MISSION LABELS LIMITED are www.missionlabels.co.uk, and www.mission-labels.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Durrington-on-Sea Rail Station is 4.1 miles; to Worthing Rail Station is 5.6 miles; to Barnham Rail Station is 6.1 miles; to Pulborough Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mission Labels Limited is a Private Limited Company. The company registration number is 04549724. Mission Labels Limited has been working since 01 October 2002. The present status of the company is Active. The registered address of Mission Labels Limited is 2 4 Ash Lane Rustington West Sussex Bn16 3bz. . HUMPHREY, Fiona Louise is a Secretary of the company. GEARING, Martin is a Director of the company. GEARING, Susan Elaine is a Director of the company. HUMPHREY, David John is a Director of the company. HUMPHREY, Fiona Louise is a Director of the company. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director GEARING, Susan Elaine has been resigned. Director LUTER, James Gordon has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Manufacture of printed labels".


Current Directors

Secretary
HUMPHREY, Fiona Louise
Appointed Date: 14 October 2002

Director
GEARING, Martin
Appointed Date: 01 June 2003
60 years old

Director
GEARING, Susan Elaine
Appointed Date: 01 June 2003
56 years old

Director
HUMPHREY, David John
Appointed Date: 01 June 2003
69 years old

Director
HUMPHREY, Fiona Louise
Appointed Date: 14 October 2002
56 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 14 October 2002
Appointed Date: 01 October 2002

Director
GEARING, Susan Elaine
Resigned: 15 November 2002
Appointed Date: 14 October 2002
56 years old

Director
LUTER, James Gordon
Resigned: 31 July 2003
Appointed Date: 12 October 2002
61 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 14 October 2002
Appointed Date: 01 October 2002

Persons With Significant Control

Mrs Fiona Louise Humphrey
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Elaine Gearing
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David John Humphrey
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Martin Gearing
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MISSION LABELS LIMITED Events

05 Oct 2016
Confirmation statement made on 1 October 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
10 Nov 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
22 Oct 2014
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100

...
... and 49 more events
30 Oct 2002
Secretary resigned
30 Oct 2002
Director resigned
30 Oct 2002
Ad 11/10/02--------- £ si 99@1=99 £ ic 1/100
15 Oct 2002
Company name changed longmead trading LIMITED\certificate issued on 15/10/02
01 Oct 2002
Incorporation

MISSION LABELS LIMITED Charges

22 September 2014
Charge code 0454 9724 0002
Delivered: 22 September 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
15 November 2002
All assets debenture
Delivered: 16 November 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited T/a Alex Lawrie Factors
Description: Fixed and floating charges over the undertaking and all…