LABELLING & PACKAGING SERVICES LIMITED
BRIDGWATER

Hellopages » Somerset » Sedgemoor » TA6 5LT

Company number 02431026
Status Active
Incorporation Date 10 October 1989
Company Type Private Limited Company
Address BRUE AVENUE, COLLEY LANE INDUSTRIAL ESTATE, BRIDGWATER, SOMERSET, TA6 5LT
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road, 52103 - Operation of warehousing and storage facilities for land transport activities, 82920 - Packaging activities
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 250 ; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of LABELLING & PACKAGING SERVICES LIMITED are www.labellingpackagingservices.co.uk, and www.labelling-packaging-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and twelve months. Labelling Packaging Services Limited is a Private Limited Company. The company registration number is 02431026. Labelling Packaging Services Limited has been working since 10 October 1989. The present status of the company is Active. The registered address of Labelling Packaging Services Limited is Brue Avenue Colley Lane Industrial Estate Bridgwater Somerset Ta6 5lt. . BARTLETT, Bryan Robert is a Secretary of the company. BARTLETT, Bryan Robert is a Director of the company. NUNN, Darren Philip is a Director of the company. Secretary CHAPPELL, Stephen has been resigned. Secretary NUNN, Darren Philip has been resigned. Director CHAPPELL, Stephen has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
BARTLETT, Bryan Robert
Appointed Date: 01 June 2002

Director

Director
NUNN, Darren Philip

63 years old

Resigned Directors

Secretary
CHAPPELL, Stephen
Resigned: 31 May 2002
Appointed Date: 01 November 1998

Secretary
NUNN, Darren Philip
Resigned: 31 October 1998

Director
CHAPPELL, Stephen
Resigned: 31 May 2002
Appointed Date: 04 June 1998
64 years old

LABELLING & PACKAGING SERVICES LIMITED Events

30 Jun 2016
Total exemption small company accounts made up to 31 October 2015
10 Jun 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 250

22 Jul 2015
Total exemption small company accounts made up to 31 October 2014
04 Jul 2015
Satisfaction of charge 1 in full
04 Jul 2015
Satisfaction of charge 3 in full
...
... and 69 more events
09 Jan 1990
£ nc 100/50000 24/11/89

21 Dec 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Dec 1989
Registered office changed on 21/12/89 from: oakridge lane sidcot winscombe avon BS25 1LZ

07 Dec 1989
Company name changed axelbridge LIMITED\certificate issued on 06/12/89
10 Oct 1989
Incorporation

LABELLING & PACKAGING SERVICES LIMITED Charges

12 August 1997
Mortgage
Delivered: 15 August 1997
Status: Outstanding
Persons entitled: Barclays Mercantile Business Finance Limited
Description: One dimac ms/x high speed shrinkwrapper serial no A105/673…
28 February 1991
Legal charge
Delivered: 15 March 1991
Status: Satisfied on 4 July 2015
Persons entitled: Barclays Bank PLC
Description: All that piece or parcel of land together with the…
7 December 1990
Legal charge
Delivered: 24 December 1990
Status: Satisfied on 16 October 1991
Persons entitled: Barclays Bank PLC
Description: Part of sites known as site u/v situate at and forming part…
17 January 1990
Debenture
Delivered: 23 January 1990
Status: Satisfied on 4 July 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…