END TO END LABELS LIMITED
SPILSBY

Hellopages » Lincolnshire » East Lindsey » PE23 5HE
Company number 01623168
Status Active
Incorporation Date 19 March 1982
Company Type Private Limited Company
Address VALE ROAD INDUSTRIAL ESTATE, VALE ROAD, SPILSBY, LINCOLNSHIRE, PE23 5HE
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 16 October 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 16 October 2015 with full list of shareholders Statement of capital on 2015-10-26 GBP 100 . The most likely internet sites of END TO END LABELS LIMITED are www.endtoendlabels.co.uk, and www.end-to-end-labels.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eleven months. The distance to to Wainfleet Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.End To End Labels Limited is a Private Limited Company. The company registration number is 01623168. End To End Labels Limited has been working since 19 March 1982. The present status of the company is Active. The registered address of End To End Labels Limited is Vale Road Industrial Estate Vale Road Spilsby Lincolnshire Pe23 5he. . BIRD, Deana Fay is a Secretary of the company. BIRD, Deana Fay is a Director of the company. BIRD, Maurice is a Director of the company. VALLELY, Cheryl is a Director of the company. Director DAWSON, Steven James has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary

Director
BIRD, Deana Fay

85 years old

Director
BIRD, Maurice

87 years old

Director
VALLELY, Cheryl
Appointed Date: 23 October 1991
62 years old

Resigned Directors

Director
DAWSON, Steven James
Resigned: 30 April 2006
Appointed Date: 28 September 1994
62 years old

Persons With Significant Control

Mrs Cheryl Vallely
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

END TO END LABELS LIMITED Events

02 Nov 2016
Confirmation statement made on 16 October 2016 with updates
18 Jul 2016
Total exemption small company accounts made up to 30 April 2016
26 Oct 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100

21 Oct 2015
Total exemption small company accounts made up to 30 April 2015
28 Oct 2014
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100

...
... and 76 more events
09 Nov 1987
Full accounts made up to 30 April 1987

09 Nov 1987
Return made up to 14/10/87; full list of members

02 Nov 1987
Registered office changed on 02/11/87 from: glebe farm east keal spilsby lincs

24 Nov 1986
Full accounts made up to 30 April 1986

24 Nov 1986
Return made up to 09/10/86; full list of members

END TO END LABELS LIMITED Charges

31 July 2000
Mortgage
Delivered: 12 August 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a at land vale road industrial estate…
24 June 1997
Debenture deed
Delivered: 26 June 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…