COLOUR FLEX LABELS LIMITED
LEICESTERSHIRE

Hellopages » Leicestershire » Hinckley and Bosworth » LE10 1JQ

Company number 05798678
Status Active
Incorporation Date 27 April 2006
Company Type Private Limited Company
Address 23 WOOD STREET, HINCKLEY, LEICESTERSHIRE, LE10 1JQ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 27 April 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 150 . The most likely internet sites of COLOUR FLEX LABELS LIMITED are www.colourflexlabels.co.uk, and www.colour-flex-labels.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. The distance to to Nuneaton Rail Station is 4.2 miles; to Bedworth Rail Station is 6.1 miles; to Coventry Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Colour Flex Labels Limited is a Private Limited Company. The company registration number is 05798678. Colour Flex Labels Limited has been working since 27 April 2006. The present status of the company is Active. The registered address of Colour Flex Labels Limited is 23 Wood Street Hinckley Leicestershire Le10 1jq. . MOORE, Sarah Louise is a Secretary of the company. MOORE, Richard Stewart is a Director of the company. MOORE, Sarah Louise is a Director of the company. Secretary MOORE, Richard Stewart has been resigned. Secretary TAYLOR, Siobhan has been resigned. Director MCMANUS, Louise has been resigned. Director MOORE, Richard Stewart has been resigned. Director TAYLOR, Siobhan has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
MOORE, Sarah Louise
Appointed Date: 20 October 2006

Director
MOORE, Richard Stewart
Appointed Date: 01 March 2012
51 years old

Director
MOORE, Sarah Louise
Appointed Date: 20 October 2006
50 years old

Resigned Directors

Secretary
MOORE, Richard Stewart
Resigned: 04 May 2006
Appointed Date: 27 April 2006

Secretary
TAYLOR, Siobhan
Resigned: 20 October 2006
Appointed Date: 05 June 2006

Director
MCMANUS, Louise
Resigned: 08 April 2010
Appointed Date: 27 April 2006
59 years old

Director
MOORE, Richard Stewart
Resigned: 04 May 2006
Appointed Date: 27 April 2006
51 years old

Director
TAYLOR, Siobhan
Resigned: 20 October 2006
Appointed Date: 05 June 2006
61 years old

COLOUR FLEX LABELS LIMITED Events

02 May 2017
Confirmation statement made on 27 April 2017 with updates
11 Nov 2016
Total exemption small company accounts made up to 31 May 2016
29 Apr 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 150

26 Feb 2016
Total exemption small company accounts made up to 31 May 2015
29 Apr 2015
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 150

...
... and 29 more events
06 Nov 2006
Registered office changed on 06/11/06 from: 7 st johns road hove east sussex BN3 2FB
31 May 2006
New secretary appointed;new director appointed
19 May 2006
Registered office changed on 19/05/06 from: 53 florian way hinckley leicestershire LE10 0WG
19 May 2006
Secretary resigned;director resigned
27 Apr 2006
Incorporation

COLOUR FLEX LABELS LIMITED Charges

12 February 2009
Fixed and floating charge
Delivered: 18 February 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…