LANGLEY LABELS LTD
HERTFORDSHIRE G R SERVICES UK LIMITED

Hellopages » Hertfordshire » St Albans » AL2 3UP

Company number 04405900
Status Active
Incorporation Date 28 March 2002
Company Type Private Limited Company
Address 17 NEWLYN CLOSE, BRICKET WOOD, HERTFORDSHIRE, AL2 3UP
Home Country United Kingdom
Nature of Business 17290 - Manufacture of other articles of paper and paperboard n.e.c.
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LANGLEY LABELS LTD are www.langleylabels.co.uk, and www.langley-labels.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Langley Labels Ltd is a Private Limited Company. The company registration number is 04405900. Langley Labels Ltd has been working since 28 March 2002. The present status of the company is Active. The registered address of Langley Labels Ltd is 17 Newlyn Close Bricket Wood Hertfordshire Al2 3up. The company`s financial liabilities are £29.6k. It is £16.72k against last year. The cash in hand is £4.92k. It is £-9.59k against last year. And the total assets are £66.91k, which is £-21.94k against last year. HERBERT, Raymond William is a Secretary of the company. DELLER, Gary Ian is a Director of the company. HERBERT, Raymond William is a Director of the company. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Manufacture of other articles of paper and paperboard n.e.c.".


langley labels Key Finiance

LIABILITIES £29.6k
+129%
CASH £4.92k
-67%
TOTAL ASSETS £66.91k
-25%
All Financial Figures

Current Directors

Secretary
HERBERT, Raymond William
Appointed Date: 28 March 2002

Director
DELLER, Gary Ian
Appointed Date: 28 March 2002
54 years old

Director
HERBERT, Raymond William
Appointed Date: 28 March 2002
72 years old

Resigned Directors

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 28 March 2002
Appointed Date: 28 March 2002

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 28 March 2002
Appointed Date: 28 March 2002

LANGLEY LABELS LTD Events

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2

29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
31 Mar 2015
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2

29 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 29 more events
19 Apr 2002
New secretary appointed;new director appointed
19 Apr 2002
Registered office changed on 19/04/02 from: 229 nether street london N3 1NT
19 Apr 2002
Director resigned
19 Apr 2002
Secretary resigned
28 Mar 2002
Incorporation

LANGLEY LABELS LTD Charges

14 May 2002
Debenture
Delivered: 23 May 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…