LABELNET LTD
WITHAM

Hellopages » Essex » Braintree » CM8 1BJ

Company number 03750932
Status Active
Incorporation Date 13 April 1999
Company Type Private Limited Company
Address DICKENS HOUSE, GUITHAVON STREET, WITHAM, ESSEX, CM8 1BJ
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 148 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of LABELNET LTD are www.labelnet.co.uk, and www.labelnet.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Labelnet Ltd is a Private Limited Company. The company registration number is 03750932. Labelnet Ltd has been working since 13 April 1999. The present status of the company is Active. The registered address of Labelnet Ltd is Dickens House Guithavon Street Witham Essex Cm8 1bj. . SOUTHGATE, Neil Willis Howard is a Secretary of the company. SOUTHGATE, Neil Willis Howard is a Director of the company. Secretary RICH, Roy Thomas has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BIZZELL, Shirley Teresa has been resigned. Director KINGSTON, Peter Lee has been resigned. Director SOUTHGATE, Derek John Henry has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
SOUTHGATE, Neil Willis Howard
Appointed Date: 17 September 2002

Director
SOUTHGATE, Neil Willis Howard
Appointed Date: 26 April 1999
53 years old

Resigned Directors

Secretary
RICH, Roy Thomas
Resigned: 17 September 2002
Appointed Date: 26 April 1999

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 15 April 1999
Appointed Date: 13 April 1999

Director
BIZZELL, Shirley Teresa
Resigned: 30 November 2012
Appointed Date: 26 April 1999
66 years old

Director
KINGSTON, Peter Lee
Resigned: 30 November 2012
Appointed Date: 01 January 2002
60 years old

Director
SOUTHGATE, Derek John Henry
Resigned: 10 January 2007
Appointed Date: 26 April 1999
84 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 15 April 1999
Appointed Date: 13 April 1999

LABELNET LTD Events

02 Feb 2017
Total exemption small company accounts made up to 30 June 2016
13 Apr 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 148

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
22 Jan 2016
Resolutions
  • RES13 ‐ Company business 12/06/2015
  • RES13 ‐ Company business 12/06/2015

22 Jan 2016
Resolutions
  • RES13 ‐ Increase share capital 12/06/2015
  • RES13 ‐ Increase share capital 12/06/2015

...
... and 67 more events
04 May 1999
Registered office changed on 04/05/99 from: 36 hogarth avenue brentwood essex CM15 8BE
04 May 1999
New secretary appointed
21 Apr 1999
Secretary resigned
21 Apr 1999
Director resigned
13 Apr 1999
Incorporation

LABELNET LTD Charges

1 March 2013
All assets debenture
Delivered: 5 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
4 February 2013
Debenture
Delivered: 6 February 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 July 1999
Debenture
Delivered: 30 July 1999
Status: Satisfied on 12 March 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…