Company number 02186403
Status Active
Incorporation Date 2 November 1987
Company Type Private Limited Company
Address CORNELIUS HOUSE, 178-180 CHURCH ROAD, HOVE, EAST SUSSEX, BN3 2DJ
Home Country United Kingdom
Nature of Business 17120 - Manufacture of paper and paperboard
Phone, email, etc
Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 16 May 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
GBP 103
. The most likely internet sites of COMPUTER IMPRINTABLE LABEL SYSTEMS LIMITED are www.computerimprintablelabelsystems.co.uk, and www.computer-imprintable-label-systems.co.uk. The predicted number of employees is 60 to 70. The company’s age is thirty-eight years and four months. Computer Imprintable Label Systems Limited is a Private Limited Company.
The company registration number is 02186403. Computer Imprintable Label Systems Limited has been working since 02 November 1987.
The present status of the company is Active. The registered address of Computer Imprintable Label Systems Limited is Cornelius House 178 180 Church Road Hove East Sussex Bn3 2dj. The company`s financial liabilities are £1544.41k. It is £71.02k against last year. The cash in hand is £849.13k. It is £32.01k against last year. And the total assets are £1880.3k, which is £85.36k against last year. MEREDITH, Marianna Bjork is a Director of the company. STOCKTON, Oliver is a Director of the company. Secretary MEREDITH, Brian has been resigned. Secretary PARK, Janet Elizabeth has been resigned. Secretary PARK, John Arnold has been resigned. Director BATCHELOR, Neil Jeremy has been resigned. Director JENSEN, Marianna Bjork has been resigned. Director MEREDITH, Brian has been resigned. Director PARK, Janet Elizabeth has been resigned. The company operates in "Manufacture of paper and paperboard".
computer imprintable label systems Key Finiance
LIABILITIES
£1544.41k
+4%
CASH
£849.13k
+3%
TOTAL ASSETS
£1880.3k
+4%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
COMPUTER IMPRINTABLE LABEL SYSTEMS LIMITED Events
22 May 2017
Confirmation statement made on 16 May 2017 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
23 May 2016
Director's details changed for Oliver Stockton on 16 May 2016
17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 82 more events
01 Mar 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
01 Mar 1988
Registered office changed on 01/03/88 from: J24-128 city road london EC1V 2NJ
19 Jan 1988
Company name changed rapid 4273 LIMITED\certificate issued on 20/01/88
19 Jan 1988
Company name changed\certificate issued on 19/01/88
02 Nov 1987
Incorporation
3 July 1992
Fixed and floating charge
Delivered: 6 July 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge on the goodwill bookdebts and…
18 June 1992
Rent deposit deed
Delivered: 24 June 1992
Status: Outstanding
Persons entitled: G J King & Son (Home Farm) Limited
Description: £29,375 deposited by the company.
23 January 1992
Fixed and floating charge
Delivered: 27 January 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on goodwill and uncalled capital see form 395…