THE LABEL FACTORY LIMITED
ELLESMERE PORT

Hellopages » Cheshire » Cheshire West and Chester » CH65 3BS

Company number 05201153
Status Active
Incorporation Date 9 August 2004
Company Type Private Limited Company
Address UNIT 7B JUNCTION 8 BUSINESS PARK, ROSSFIELD ROAD, ELLESMERE PORT, CHESHIRE, CH65 3BS
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 168 . The most likely internet sites of THE LABEL FACTORY LIMITED are www.thelabelfactory.co.uk, and www.the-label-factory.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-one years and two months. The distance to to Chester Rail Station is 6.2 miles; to Brunswick Rail Station is 7.3 miles; to Edge Hill Rail Station is 8.3 miles; to Eccleston Park Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Label Factory Limited is a Private Limited Company. The company registration number is 05201153. The Label Factory Limited has been working since 09 August 2004. The present status of the company is Active. The registered address of The Label Factory Limited is Unit 7b Junction 8 Business Park Rossfield Road Ellesmere Port Cheshire Ch65 3bs. The company`s financial liabilities are £106.31k. It is £12.85k against last year. And the total assets are £369.4k, which is £85.74k against last year. MCCANN, John is a Secretary of the company. DOHERTY, Colin is a Director of the company. MCCANN, John is a Director of the company. Secretary MCCANN, Tracey Ann has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


the label factory Key Finiance

LIABILITIES £106.31k
+13%
CASH n/a
TOTAL ASSETS £369.4k
+30%
All Financial Figures

Current Directors

Secretary
MCCANN, John
Appointed Date: 20 September 2007

Director
DOHERTY, Colin
Appointed Date: 01 April 2007
57 years old

Director
MCCANN, John
Appointed Date: 09 August 2004
57 years old

Resigned Directors

Secretary
MCCANN, Tracey Ann
Resigned: 20 September 2007
Appointed Date: 09 August 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 09 August 2004
Appointed Date: 09 August 2004

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 09 August 2004
Appointed Date: 09 August 2004

Persons With Significant Control

Mr John Mccann
Notified on: 1 January 2017
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE LABEL FACTORY LIMITED Events

06 Mar 2017
Confirmation statement made on 22 February 2017 with updates
10 May 2016
Total exemption small company accounts made up to 31 December 2015
29 Mar 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 168

27 Apr 2015
Total exemption small company accounts made up to 31 December 2014
24 Mar 2015
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 168

...
... and 36 more events
25 Aug 2004
New secretary appointed
25 Aug 2004
New director appointed
24 Aug 2004
Accounting reference date extended from 31/08/05 to 31/12/05
24 Aug 2004
Registered office changed on 24/08/04 from: forge farm offices, stafford road, aston-by-stone staffordshire ST15 0BH
09 Aug 2004
Incorporation

THE LABEL FACTORY LIMITED Charges

20 June 2008
Rent deposit deed
Delivered: 25 June 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Trustee of the Royal London Exempt Property Unit Trust)
Description: £3,715.79 including a sum equivalent to vat the amount from…
23 January 2006
Rent deposit deed
Delivered: 25 January 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: £2,516.85 including vat. See the mortgage charge document…