CRESTA LABELS LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Rushcliffe » NG2 6BG

Company number 03901307
Status Active
Incorporation Date 30 December 1999
Company Type Private Limited Company
Address 24 RECTORY ROAD, WEST BRIDGFORD, NOTTINGHAM, NG2 6BG
Home Country United Kingdom
Nature of Business 18121 - Manufacture of printed labels
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 December 2015 with full list of shareholders Statement of capital on 2016-03-04 GBP 103 . The most likely internet sites of CRESTA LABELS LIMITED are www.crestalabels.co.uk, and www.cresta-labels.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Cresta Labels Limited is a Private Limited Company. The company registration number is 03901307. Cresta Labels Limited has been working since 30 December 1999. The present status of the company is Active. The registered address of Cresta Labels Limited is 24 Rectory Road West Bridgford Nottingham Ng2 6bg. . LLOYD, Peter John is a Secretary of the company. LLOYD, Judith Kathleen is a Director of the company. LLOYD, Peter John is a Director of the company. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Manufacture of printed labels".


Current Directors

Secretary
LLOYD, Peter John
Appointed Date: 30 December 1999

Director
LLOYD, Judith Kathleen
Appointed Date: 30 December 1999
81 years old

Director
LLOYD, Peter John
Appointed Date: 30 December 1999
83 years old

Resigned Directors

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 30 December 1999
Appointed Date: 30 December 1999

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 30 December 1999
Appointed Date: 30 December 1999

Persons With Significant Control

Mr Peter John Lloyd
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Judith Kathleen Lloyd
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CRESTA LABELS LIMITED Events

07 Mar 2017
Confirmation statement made on 30 December 2016 with updates
02 Aug 2016
Total exemption small company accounts made up to 31 March 2016
04 Mar 2016
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 103

19 Oct 2015
Total exemption small company accounts made up to 31 March 2015
02 Mar 2015
Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 103

...
... and 46 more events
14 Jan 2000
Director resigned
14 Jan 2000
Secretary resigned
14 Jan 2000
New director appointed
14 Jan 2000
New secretary appointed;new director appointed
30 Dec 1999
Incorporation

CRESTA LABELS LIMITED Charges

12 December 2002
Debenture
Delivered: 27 December 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
30 September 2002
Legal charge
Delivered: 5 October 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 23 moorbridge road industrial estate bingham…
13 April 2001
Debenture
Delivered: 25 April 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…