LABELMASTER LIMITED
MERSEYSIDE LABELMASTERS LIMITED

Hellopages » Merseyside » Wirral » CH60 1XW
Company number 03973126
Status Active
Incorporation Date 14 April 2000
Company Type Private Limited Company
Address 91 SANDHAM GROVE, HESWALL, MERSEYSIDE, CH60 1XW
Home Country United Kingdom
Nature of Business 17230 - Manufacture of paper stationery
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 1 ; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 14 April 2015 with full list of shareholders Statement of capital on 2015-05-20 GBP 1 . The most likely internet sites of LABELMASTER LIMITED are www.labelmaster.co.uk, and www.labelmaster.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The distance to to Brunswick Rail Station is 5.8 miles; to Edge Hill Rail Station is 7.6 miles; to Shotton High Level Rail Station is 7.8 miles; to Bank Hall Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Labelmaster Limited is a Private Limited Company. The company registration number is 03973126. Labelmaster Limited has been working since 14 April 2000. The present status of the company is Active. The registered address of Labelmaster Limited is 91 Sandham Grove Heswall Merseyside Ch60 1xw. The company`s financial liabilities are £30.37k. It is £11.76k against last year. The cash in hand is £15.95k. It is £-13.95k against last year. And the total assets are £22.51k, which is £-9.96k against last year. BRIERCLIFFE, Martin John Stephen is a Secretary of the company. BRIERCLIFFE, Kenneth Roy is a Director of the company. BRIERCLIFFE, Martin John Stephen is a Director of the company. Nominee Secretary DCS CORPORATE SECRETARIES LIMITED has been resigned. Secretary GILBY, Stephen Benedict has been resigned. Nominee Director DCS NOMINEES LIMITED has been resigned. The company operates in "Manufacture of paper stationery".


labelmaster Key Finiance

LIABILITIES £30.37k
+63%
CASH £15.95k
-47%
TOTAL ASSETS £22.51k
-31%
All Financial Figures

Current Directors

Secretary
BRIERCLIFFE, Martin John Stephen
Appointed Date: 01 July 2000

Director
BRIERCLIFFE, Kenneth Roy
Appointed Date: 01 July 2000
93 years old

Director
BRIERCLIFFE, Martin John Stephen
Appointed Date: 14 April 2000
65 years old

Resigned Directors

Nominee Secretary
DCS CORPORATE SECRETARIES LIMITED
Resigned: 15 September 2000
Appointed Date: 14 April 2000

Secretary
GILBY, Stephen Benedict
Resigned: 25 January 2001
Appointed Date: 14 April 2000

Nominee Director
DCS NOMINEES LIMITED
Resigned: 15 September 2000
Appointed Date: 14 April 2000

LABELMASTER LIMITED Events

31 May 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1

11 Apr 2016
Total exemption small company accounts made up to 31 July 2015
20 May 2015
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1

12 Feb 2015
Total exemption small company accounts made up to 31 July 2014
09 Jun 2014
Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1

...
... and 39 more events
15 Sep 2000
Registered office changed on 15/09/00 from: octagon house fir road, bramhall stockport cheshire SK7 2NP
25 Jul 2000
New secretary appointed
17 Jul 2000
New director appointed
26 Apr 2000
Company name changed labelmasters LIMITED\certificate issued on 27/04/00
14 Apr 2000
Incorporation