STONE LABELS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B5 5LS

Company number 01857556
Status Active
Incorporation Date 22 October 1984
Company Type Private Limited Company
Address 38 MERIDEN STREET, DIGBETH, BIRMINGHAM, B5 5LS
Home Country United Kingdom
Nature of Business 82920 - Packaging activities
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Appointment of John Michael Cleaver as a director on 28 October 2015. The most likely internet sites of STONE LABELS LIMITED are www.stonelabels.co.uk, and www.stone-labels.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and twelve months. The distance to to Birmingham Snow Hill Rail Station is 0.6 miles; to Blake Street Rail Station is 9.1 miles; to Bloxwich Rail Station is 11 miles; to Bloxwich North Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stone Labels Limited is a Private Limited Company. The company registration number is 01857556. Stone Labels Limited has been working since 22 October 1984. The present status of the company is Active. The registered address of Stone Labels Limited is 38 Meriden Street Digbeth Birmingham B5 5ls. The company`s financial liabilities are £0.26k. It is £-8.7k against last year. The cash in hand is £10.38k. It is £-9.18k against last year. And the total assets are £99.1k, which is £-7.35k against last year. CLEAVER, John Michael is a Director of the company. TAYLOR, David William is a Director of the company. VERGOPOULOS, Alexander Stephen is a Director of the company. Secretary CATFORD, Susan Elizabeth has been resigned. Director CATFORD, Andrew Maxwell has been resigned. The company operates in "Packaging activities".


stone labels Key Finiance

LIABILITIES £0.26k
-98%
CASH £10.38k
-47%
TOTAL ASSETS £99.1k
-7%
All Financial Figures

Current Directors

Director
CLEAVER, John Michael
Appointed Date: 28 October 2015
44 years old

Director
TAYLOR, David William
Appointed Date: 30 September 2014
60 years old

Director
VERGOPOULOS, Alexander Stephen
Appointed Date: 30 September 2014
54 years old

Resigned Directors

Secretary
CATFORD, Susan Elizabeth
Resigned: 30 September 2014

Director
CATFORD, Andrew Maxwell
Resigned: 14 May 2015
Appointed Date: 22 October 1984
68 years old

Persons With Significant Control

Mr Alexander Stephen Vergopoulos
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STONE LABELS LIMITED Events

19 Oct 2016
Confirmation statement made on 30 September 2016 with updates
09 Mar 2016
Total exemption small company accounts made up to 30 June 2015
19 Nov 2015
Appointment of John Michael Cleaver as a director on 28 October 2015
14 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100

05 Jun 2015
Termination of appointment of Andrew Maxwell Catford as a director on 14 May 2015
...
... and 77 more events
15 Sep 1987
Return made up to 30/07/87; full list of members

03 Sep 1987
Particulars of mortgage/charge

01 Aug 1986
Accounting reference date shortened from 31/03 to 31/12

13 Jun 1986
Return made up to 30/04/86; full list of members

22 Oct 1984
Incorporation

STONE LABELS LIMITED Charges

25 November 1994
Charge
Delivered: 30 November 1994
Status: Satisfied on 1 October 2014
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
13 August 1987
Fixed and floating charge
Delivered: 3 September 1987
Status: Satisfied on 1 October 2014
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts & other debts owing to the…