RSL LABELS LIMITED
CHESHIRE A.D.S. LABELS LIMITED

Hellopages » Cheshire » Cheshire West and Chester » CH64 9PA

Company number 02725711
Status Active
Incorporation Date 24 June 1992
Company Type Private Limited Company
Address 1/3 CHESTER ROAD, NESTON, CHESHIRE, CH64 9PA
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of RSL LABELS LIMITED are www.rsllabels.co.uk, and www.rsl-labels.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. The distance to to Shotton High Level Rail Station is 5.4 miles; to Brunswick Rail Station is 7.4 miles; to Edge Hill Rail Station is 9.1 miles; to Bank Hall Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rsl Labels Limited is a Private Limited Company. The company registration number is 02725711. Rsl Labels Limited has been working since 24 June 1992. The present status of the company is Active. The registered address of Rsl Labels Limited is 1 3 Chester Road Neston Cheshire Ch64 9pa. The company`s financial liabilities are £27.37k. It is £5.58k against last year. The cash in hand is £23.2k. It is £3.25k against last year. And the total assets are £51.29k, which is £14.52k against last year. WHITE, Linda Mary is a Secretary of the company. WHITE, Ronald is a Director of the company. Secretary TINDALL, Christopher John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director PATTERSON, David Hugh has been resigned. Director PATTERSON, Rudolph David has been resigned. Director TINDALL, Christopher John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Printing n.e.c.".


rsl labels Key Finiance

LIABILITIES £27.37k
+25%
CASH £23.2k
+16%
TOTAL ASSETS £51.29k
+39%
All Financial Figures

Current Directors

Secretary
WHITE, Linda Mary
Appointed Date: 12 April 2000

Director
WHITE, Ronald

79 years old

Resigned Directors

Secretary
TINDALL, Christopher John
Resigned: 12 April 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 June 1992
Appointed Date: 24 June 1992

Director
PATTERSON, David Hugh
Resigned: 12 April 2000
Appointed Date: 06 December 1995
60 years old

Director
PATTERSON, Rudolph David
Resigned: 12 April 2000
94 years old

Director
TINDALL, Christopher John
Resigned: 12 April 2000
75 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 June 1993
Appointed Date: 24 June 1992

RSL LABELS LIMITED Events

28 Oct 2016
Total exemption small company accounts made up to 30 June 2016
05 Jul 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100

22 Dec 2015
Total exemption small company accounts made up to 30 June 2015
01 Jul 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100

15 Dec 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 52 more events
30 Jun 1994
Return made up to 24/06/94; no change of members

29 Mar 1994
Accounts for a small company made up to 30 June 1993

26 Jul 1993
Return made up to 24/06/93; full list of members

29 Jun 1992
Secretary resigned

24 Jun 1992
Incorporation