LABELPAK LTD.
HUDDERSFIELD BRODLEIAN LABELS LTD. D J PEARSON LIMITED

Hellopages » West Yorkshire » Kirklees » HD2 1GQ

Company number 05177968
Status Active
Incorporation Date 13 July 2004
Company Type Private Limited Company
Address ABACUS HOUSE PENNINE BUSINESS PARK, LONGBOW CLOSE, HUDDERSFIELD, WEST YORKSHIRE, ENGLAND, HD2 1GQ
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Registered office address changed from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 21 December 2016; Confirmation statement made on 13 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of LABELPAK LTD. are www.labelpak.co.uk, and www.labelpak.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Labelpak Ltd is a Private Limited Company. The company registration number is 05177968. Labelpak Ltd has been working since 13 July 2004. The present status of the company is Active. The registered address of Labelpak Ltd is Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire England Hd2 1gq. The company`s financial liabilities are £129.5k. It is £-13.2k against last year. And the total assets are £264.11k, which is £-36.42k against last year. PEARSON, Valerie is a Secretary of the company. PEARSON, David John is a Director of the company. Nominee Secretary SCOTT, Stephen John has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Other publishing activities".


labelpak Key Finiance

LIABILITIES £129.5k
-10%
CASH n/a
TOTAL ASSETS £264.11k
-13%
All Financial Figures

Current Directors

Secretary
PEARSON, Valerie
Appointed Date: 12 September 2004

Director
PEARSON, David John
Appointed Date: 12 September 2004
68 years old

Resigned Directors

Nominee Secretary
SCOTT, Stephen John
Resigned: 13 July 2004
Appointed Date: 13 July 2004

Nominee Director
SCOTT, Jacqueline
Resigned: 13 July 2004
Appointed Date: 13 July 2004
74 years old

Persons With Significant Control

Mr David John Pearson
Notified on: 13 July 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LABELPAK LTD. Events

21 Dec 2016
Registered office address changed from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 21 December 2016
13 Jul 2016
Confirmation statement made on 13 July 2016 with updates
04 Jul 2016
Total exemption small company accounts made up to 31 December 2015
13 Jul 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2

08 Apr 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 24 more events
22 Sep 2004
Registered office changed on 22/09/04 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL
21 Sep 2004
Company name changed d j pearson LIMITED\certificate issued on 21/09/04
20 Jul 2004
Director resigned
20 Jul 2004
Secretary resigned
13 Jul 2004
Incorporation