B.M. LABELS LIMITED
CHATTERIS

Hellopages » Cambridgeshire » Fenland » PE16 6TZ

Company number 03971331
Status Active
Incorporation Date 13 April 2000
Company Type Private Limited Company
Address UNIT 10, PROSPECT WAY, CHATTERIS, CAMBRIDGESHIRE, PE16 6TZ
Home Country United Kingdom
Nature of Business 17230 - Manufacture of paper stationery
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 13 April 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 2 . The most likely internet sites of B.M. LABELS LIMITED are www.bmlabels.co.uk, and www.b-m-labels.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to March Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.B M Labels Limited is a Private Limited Company. The company registration number is 03971331. B M Labels Limited has been working since 13 April 2000. The present status of the company is Active. The registered address of B M Labels Limited is Unit 10 Prospect Way Chatteris Cambridgeshire Pe16 6tz. The company`s financial liabilities are £30.38k. It is £-0.05k against last year. The cash in hand is £19.37k. It is £3.13k against last year. And the total assets are £34.25k, which is £1.3k against last year. TOWLER, Sylvia Joanne is a Secretary of the company. TOWLER, Mark Richard is a Director of the company. TOWLER, Sylvia Joanne is a Director of the company. Secretary WADE, Ronald William has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Manufacture of paper stationery".


b.m. labels Key Finiance

LIABILITIES £30.38k
-1%
CASH £19.37k
+19%
TOTAL ASSETS £34.25k
+3%
All Financial Figures

Current Directors

Secretary
TOWLER, Sylvia Joanne
Appointed Date: 28 October 2002

Director
TOWLER, Mark Richard
Appointed Date: 13 April 2000
69 years old

Director
TOWLER, Sylvia Joanne
Appointed Date: 13 April 2000
64 years old

Resigned Directors

Secretary
WADE, Ronald William
Resigned: 28 October 2002
Appointed Date: 13 April 2000

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 13 April 2000
Appointed Date: 13 April 2000

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 13 April 2000
Appointed Date: 13 April 2000

Persons With Significant Control

Mr Mark Richard Towler
Notified on: 1 June 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sylvia Joanne Towler
Notified on: 1 June 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

B.M. LABELS LIMITED Events

08 May 2017
Confirmation statement made on 13 April 2017 with updates
14 Jun 2016
Total exemption small company accounts made up to 30 September 2015
26 Apr 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2

23 Jun 2015
Total exemption small company accounts made up to 30 September 2014
28 Apr 2015
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2

...
... and 37 more events
18 Apr 2000
New secretary appointed
18 Apr 2000
Registered office changed on 18/04/00 from: bridge house 181 queen victoria street, london EC4V 4DZ
18 Apr 2000
Secretary resigned
18 Apr 2000
Director resigned
13 Apr 2000
Incorporation