FIVE VALLEYS LABELS LTD
NEWENT

Hellopages » Gloucestershire » Forest of Dean » GL18 1DQ

Company number 03674624
Status Active
Incorporation Date 26 November 1998
Company Type Private Limited Company
Address BRAMLEY PLACE, 45 THE SCARR, NEWENT, GLOUCESTERSHIRE, GL18 1DQ
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 November 2015 with full list of shareholders Statement of capital on 2015-11-27 GBP 2 . The most likely internet sites of FIVE VALLEYS LABELS LTD are www.fivevalleyslabels.co.uk, and www.five-valleys-labels.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to Colwall Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Five Valleys Labels Ltd is a Private Limited Company. The company registration number is 03674624. Five Valleys Labels Ltd has been working since 26 November 1998. The present status of the company is Active. The registered address of Five Valleys Labels Ltd is Bramley Place 45 The Scarr Newent Gloucestershire Gl18 1dq. . EVANS, Tanya is a Secretary of the company. PALMER, Jason Ioan is a Director of the company. Secretary NEWMAN, Michael Clive has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director NEWMAN, Michael Clive has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
EVANS, Tanya
Appointed Date: 05 March 2001

Director
PALMER, Jason Ioan
Appointed Date: 26 November 1998
56 years old

Resigned Directors

Secretary
NEWMAN, Michael Clive
Resigned: 05 March 2001
Appointed Date: 26 November 1998

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 26 November 1998
Appointed Date: 26 November 1998

Director
NEWMAN, Michael Clive
Resigned: 05 March 2001
Appointed Date: 26 November 1998
62 years old

Persons With Significant Control

Mr Jason Ioan Palmer
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

FIVE VALLEYS LABELS LTD Events

12 Dec 2016
Confirmation statement made on 26 November 2016 with updates
19 Aug 2016
Total exemption small company accounts made up to 31 December 2015
27 Nov 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2

17 Sep 2015
Total exemption small company accounts made up to 31 December 2014
26 Nov 2014
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2

...
... and 43 more events
08 Dec 1999
Return made up to 26/11/99; full list of members
  • 363(288) ‐ Director's particulars changed

17 Feb 1999
Accounting reference date extended from 30/11/99 to 31/12/99
12 Feb 1999
Particulars of mortgage/charge
04 Dec 1998
Secretary resigned
26 Nov 1998
Incorporation

FIVE VALLEYS LABELS LTD Charges

9 February 1999
Debenture deed
Delivered: 12 February 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…