Company number 06655655
Status Active
Incorporation Date 24 July 2008
Company Type Private Limited Company
Address VICTORIA STREET, SYSTON, LEICESTER, LE7 2LF
Home Country United Kingdom
Nature of Business 18121 - Manufacture of printed labels
Phone, email, etc
Since the company registration thirty-three events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 24 July 2016 with updates; Memorandum and Articles of Association. The most likely internet sites of ADVANCE LABELS LIMITED are www.advancelabels.co.uk, and www.advance-labels.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. Advance Labels Limited is a Private Limited Company.
The company registration number is 06655655. Advance Labels Limited has been working since 24 July 2008.
The present status of the company is Active. The registered address of Advance Labels Limited is Victoria Street Syston Leicester Le7 2lf. The company`s financial liabilities are £28.54k. It is £-32.63k against last year. And the total assets are £137.29k, which is £28.96k against last year. GREGORY, Matthew Paul is a Secretary of the company. GREGORY, David John is a Director of the company. GREGORY, Matthew Paul is a Director of the company. The company operates in "Manufacture of printed labels".
advance labels Key Finiance
LIABILITIES
£28.54k
-54%
CASH
n/a
TOTAL ASSETS
£137.29k
+26%
All Financial Figures
Current Directors
Persons With Significant Control
Mr David John Gregory
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Matthew Paul Gregory
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
ADVANCE LABELS LIMITED Events
28 Mar 2017
Total exemption small company accounts made up to 31 July 2016
05 Aug 2016
Confirmation statement made on 24 July 2016 with updates
19 Apr 2016
Memorandum and Articles of Association
19 Apr 2016
Resolutions
-
RES01 ‐
Resolution of alteration of Articles of Association
06 Apr 2016
Statement of capital following an allotment of shares on 8 March 2016
...
... and 23 more events
09 Oct 2009
Statement of capital following an allotment of shares on 1 August 2008
09 Oct 2009
Statement of capital following an allotment of shares on 1 August 2008
11 Sep 2009
Particulars of a mortgage or charge / charge no: 1
27 Aug 2009
Return made up to 24/07/09; full list of members
24 Jul 2008
Incorporation