SHRINK SLEEVE LIMITED
SEVENOAKS SHRINK SLEEVE AND LABEL PRINTERS LIMITED

Hellopages » Kent » Sevenoaks » TN14 5BX

Company number 02758419
Status Active
Incorporation Date 23 October 1992
Company Type Private Limited Company
Address CAMION HOUSE, MILL LANE, SEVENOAKS, KENT, TN14 5BX
Home Country United Kingdom
Nature of Business 18121 - Manufacture of printed labels
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 23 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 23 October 2015 with full list of shareholders Statement of capital on 2015-11-16 GBP 2 . The most likely internet sites of SHRINK SLEEVE LIMITED are www.shrinksleeve.co.uk, and www.shrink-sleeve.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. The distance to to Sevenoaks Rail Station is 1.2 miles; to Knockholt Rail Station is 4.8 miles; to Farningham Road Rail Station is 7.8 miles; to Mottingham Rail Station is 12.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shrink Sleeve Limited is a Private Limited Company. The company registration number is 02758419. Shrink Sleeve Limited has been working since 23 October 1992. The present status of the company is Active. The registered address of Shrink Sleeve Limited is Camion House Mill Lane Sevenoaks Kent Tn14 5bx. . SWEENEY, Jaqueline Ann is a Secretary of the company. SWEENEY, Anthony John is a Director of the company. SWEENEY, Jaqueline Ann is a Director of the company. Nominee Secretary NOTEHOLD LIMITED has been resigned. Director SWORD, James Miles has been resigned. The company operates in "Manufacture of printed labels".


Current Directors

Secretary
SWEENEY, Jaqueline Ann
Appointed Date: 23 October 1992

Director
SWEENEY, Anthony John
Appointed Date: 23 October 1992
74 years old

Director
SWEENEY, Jaqueline Ann
Appointed Date: 23 October 1992
68 years old

Resigned Directors

Nominee Secretary
NOTEHOLD LIMITED
Resigned: 23 October 1992
Appointed Date: 23 October 1992

Director
SWORD, James Miles
Resigned: 15 March 1994
Appointed Date: 23 October 1992
71 years old

Persons With Significant Control

Mr Anthony John Sweeney
Notified on: 30 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jaqueline Ann Sweeney
Notified on: 30 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SHRINK SLEEVE LIMITED Events

25 Oct 2016
Confirmation statement made on 23 October 2016 with updates
09 Sep 2016
Total exemption small company accounts made up to 30 November 2015
16 Nov 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2

24 Jul 2015
Total exemption small company accounts made up to 30 November 2014
11 Nov 2014
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2

...
... and 49 more events
22 Mar 1994
Director resigned

22 Feb 1994
Return made up to 23/10/93; full list of members

12 Jul 1993
Accounting reference date notified as 30/11

05 Nov 1992
Secretary resigned;new secretary appointed;new director appointed

23 Oct 1992
Incorporation