BRISTOL LABELS LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS4 3QF

Company number 05050806
Status Active
Incorporation Date 20 February 2004
Company Type Private Limited Company
Address UNIT 2, WHITBY ROAD, BRISLINGTON, BRISTOL, BS4 3QF
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Director's details changed for Mr Paul Martyn Stokes on 17 February 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of BRISTOL LABELS LIMITED are www.bristollabels.co.uk, and www.bristol-labels.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Bristol Labels Limited is a Private Limited Company. The company registration number is 05050806. Bristol Labels Limited has been working since 20 February 2004. The present status of the company is Active. The registered address of Bristol Labels Limited is Unit 2 Whitby Road Brislington Bristol Bs4 3qf. . LOADER, Mark Kevin is a Secretary of the company. STOKES, Paul Martyn is a Director of the company. Secretary BRACE, Gail Elizabeth has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
LOADER, Mark Kevin
Appointed Date: 31 May 2009

Director
STOKES, Paul Martyn
Appointed Date: 20 February 2004
66 years old

Resigned Directors

Secretary
BRACE, Gail Elizabeth
Resigned: 31 May 2009
Appointed Date: 20 February 2004

Persons With Significant Control

Mr Paul Stokes
Notified on: 6 April 2016
66 years old
Nature of control: Right to appoint and remove directors

BRISTOL LABELS LIMITED Events

27 Feb 2017
Confirmation statement made on 20 February 2017 with updates
21 Feb 2017
Director's details changed for Mr Paul Martyn Stokes on 17 February 2017
19 Jul 2016
Total exemption small company accounts made up to 31 March 2016
25 Feb 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 110

06 Jul 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 30 more events
12 Jun 2004
Particulars of mortgage/charge
12 May 2004
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

12 May 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

05 Mar 2004
Secretary resigned
20 Feb 2004
Incorporation

BRISTOL LABELS LIMITED Charges

6 July 2009
Rent security deed
Delivered: 16 July 2009
Status: Outstanding
Persons entitled: Carmel Southend Limited
Description: £13,174.68.
29 September 2006
Fixed and floating charge
Delivered: 30 September 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
5 July 2004
Rent security deed
Delivered: 14 July 2004
Status: Outstanding
Persons entitled: Carmel Southend Limited
Description: £13,174.68.
3 June 2004
Debenture
Delivered: 12 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…