STIKIT LABEL COMPANY LIMITED

Hellopages » West Midlands » Wolverhampton » WV1 3LY

Company number 03185384
Status Active
Incorporation Date 12 April 1996
Company Type Private Limited Company
Address SHAKESPEARE STREET, WOLVERHAMPTON, WV1 3LY
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Satisfaction of charge 1 in full; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 2 . The most likely internet sites of STIKIT LABEL COMPANY LIMITED are www.stikitlabelcompany.co.uk, and www.stikit-label-company.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-nine years and six months. Stikit Label Company Limited is a Private Limited Company. The company registration number is 03185384. Stikit Label Company Limited has been working since 12 April 1996. The present status of the company is Active. The registered address of Stikit Label Company Limited is Shakespeare Street Wolverhampton Wv1 3ly. The company`s financial liabilities are £92.23k. It is £48.77k against last year. And the total assets are £331.59k, which is £42.61k against last year. HOUGH, Louise is a Secretary of the company. CHAPMAN, Stuart is a Director of the company. HOUGH, Louise is a Director of the company. Secretary WALTERS, Patricia has been resigned. Director WALTERS, Patricia has been resigned. Director WALTERS, Robert Duncan has been resigned. The company operates in "Printing n.e.c.".


stikit label company Key Finiance

LIABILITIES £92.23k
+112%
CASH n/a
TOTAL ASSETS £331.59k
+14%
All Financial Figures

Current Directors

Secretary
HOUGH, Louise
Appointed Date: 31 December 2007

Director
CHAPMAN, Stuart
Appointed Date: 31 December 2007
66 years old

Director
HOUGH, Louise
Appointed Date: 31 December 2007
55 years old

Resigned Directors

Secretary
WALTERS, Patricia
Resigned: 31 December 2007
Appointed Date: 12 April 1996

Director
WALTERS, Patricia
Resigned: 31 December 2007
Appointed Date: 12 April 1996
75 years old

Director
WALTERS, Robert Duncan
Resigned: 31 December 2007
Appointed Date: 12 April 1996
80 years old

STIKIT LABEL COMPANY LIMITED Events

23 Mar 2017
Total exemption full accounts made up to 31 December 2016
19 Aug 2016
Satisfaction of charge 1 in full
29 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2

09 Mar 2016
Total exemption small company accounts made up to 31 December 2015
13 Oct 2015
Registration of charge 031853840003, created on 12 October 2015
...
... and 44 more events
23 Feb 1999
Accounts for a dormant company made up to 30 April 1998
07 May 1998
Return made up to 12/04/98; full list of members
  • 363(287) ‐ Registered office changed on 07/05/98
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Mar 1998
Accounts for a dormant company made up to 30 April 1997
23 Apr 1997
Return made up to 12/04/97; full list of members
12 Apr 1996
Incorporation

STIKIT LABEL COMPANY LIMITED Charges

12 October 2015
Charge code 0318 5384 0003
Delivered: 13 October 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
1 January 2008
Debenture
Delivered: 5 January 2008
Status: Satisfied on 11 October 2012
Persons entitled: Robert Duncan Walters and Patricia Walters
Description: Fixed and floating charges over the undertaking and all…
17 July 2007
Debenture
Delivered: 24 July 2007
Status: Satisfied on 19 August 2016
Persons entitled: Cattles Invoice Finance LTD
Description: Fixed and floating charges over the undertaking and all…