B.S. LABELS LIMITED
EARL SHILTON BARWELL STUDIO LIMITED

Hellopages » Leicestershire » Hinckley and Bosworth » LE9 7NE

Company number 01756520
Status Active
Incorporation Date 27 September 1983
Company Type Private Limited Company
Address UNITS 1 AND 2, WOOD STREET, EARL SHILTON, LEICESTER, LE9 7NE
Home Country United Kingdom
Nature of Business 18121 - Manufacture of printed labels
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 19 February 2016 with full list of shareholders Statement of capital on 2016-02-19 GBP 200 . The most likely internet sites of B.S. LABELS LIMITED are www.bslabels.co.uk, and www.b-s-labels.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and twelve months. B S Labels Limited is a Private Limited Company. The company registration number is 01756520. B S Labels Limited has been working since 27 September 1983. The present status of the company is Active. The registered address of B S Labels Limited is Units 1 and 2 Wood Street Earl Shilton Leicester Le9 7ne. . PICKERING, Barbara Helen is a Secretary of the company. ORAM, Nicholas James is a Director of the company. PICKERING, Barbara Helen is a Director of the company. PICKERING, Tony Michael is a Director of the company. Secretary PICKERING, Michael Robert has been resigned. Secretary ROWE, Colin Malcolm has been resigned. Director PICKERING, Michael Robert has been resigned. The company operates in "Manufacture of printed labels".


Current Directors


Director
ORAM, Nicholas James
Appointed Date: 01 January 2000
58 years old

Director
PICKERING, Barbara Helen
Appointed Date: 01 August 1997
54 years old

Director

Resigned Directors

Secretary
PICKERING, Michael Robert
Resigned: 01 August 1994
Appointed Date: 09 March 1992

Secretary
ROWE, Colin Malcolm
Resigned: 09 March 1992

Director
PICKERING, Michael Robert
Resigned: 28 May 2010
50 years old

Persons With Significant Control

Mr Tony Michael Pickering
Notified on: 19 February 2017
78 years old
Nature of control: Ownership of shares – 75% or more

B.S. LABELS LIMITED Events

22 Feb 2017
Confirmation statement made on 19 February 2017 with updates
06 Feb 2017
Total exemption small company accounts made up to 31 May 2016
19 Feb 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 200

18 Jan 2016
Total exemption small company accounts made up to 31 May 2015
19 Oct 2015
Register(s) moved to registered inspection location C/O Lester & Co 25 Station Road Hinckley Leicestershire LE10 1AP
...
... and 83 more events
13 Jan 1989
Return made up to 01/08/88; full list of members

17 Nov 1987
Accounts for a small company made up to 31 May 1987

17 Nov 1987
Return made up to 01/09/87; full list of members

23 Oct 1986
Accounts for a small company made up to 31 May 1986

23 Oct 1986
Return made up to 07/07/86; full list of members

B.S. LABELS LIMITED Charges

9 December 2002
Legal mortgage
Delivered: 13 December 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Units 1 and 2 wood street earl shilton leicestershire. With…
29 November 2002
Legal mortgage
Delivered: 30 November 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 73 & 75 wood street earl shilton leicestershire t/n…
4 November 2002
Legal mortgage
Delivered: 8 November 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 79 wood street earl shilton leicester. With the benefit of…
28 October 2002
Legal mortgage
Delivered: 29 October 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at 77 wood street earl shilton leicester. With…
22 October 2002
Legal mortgage
Delivered: 24 October 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 81 wood street earl shilton. With the benefit of all rights…
11 October 2002
Legal mortgage
Delivered: 22 October 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at 83 wood street earl shilton leicester. With…
19 July 2002
Legal mortgage
Delivered: 6 August 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at 1 land society lane, earl shilton…
19 July 2002
Legal mortgage
Delivered: 6 August 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at 3 land society lane, earl shilton…
11 October 1996
Chattels mortgage
Delivered: 14 October 1996
Status: Satisfied on 10 June 2008
Persons entitled: Forward Trust Limited
Description: 2 x kopeck 250 8 colour label press serial no. 581229036 &…
3 July 1984
Charge
Delivered: 6 July 1984
Status: Satisfied on 28 September 1990
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book & other debts with a…