LIMPET LABELS (U.K.) LIMITED
WREXHAM INDUSTRIAL ESTATE

Hellopages » Wrexham » Wrexham » LL13 9RF

Company number 02699527
Status Active
Incorporation Date 23 March 1992
Company Type Private Limited Company
Address RUSSELL HOUSE, ABBEY ROAD NORTH, WREXHAM INDUSTRIAL ESTATE, WREXHAM, LL13 9RF
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Appointment of Mr Jonathan Nigel Dudley as a director on 16 January 2017; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 1,000 . The most likely internet sites of LIMPET LABELS (U.K.) LIMITED are www.limpetlabelsuk.co.uk, and www.limpet-labels-u-k.co.uk. The predicted number of employees is 50 to 60. The company’s age is thirty-three years and seven months. The distance to to Cefn-y-Bedd Rail Station is 5.9 miles; to Caergwrle Rail Station is 6.3 miles; to Ruabon Rail Station is 6.7 miles; to Chester Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Limpet Labels U K Limited is a Private Limited Company. The company registration number is 02699527. Limpet Labels U K Limited has been working since 23 March 1992. The present status of the company is Active. The registered address of Limpet Labels U K Limited is Russell House Abbey Road North Wrexham Industrial Estate Wrexham Ll13 9rf. The company`s financial liabilities are £1072.78k. It is £277.17k against last year. The cash in hand is £1051.79k. It is £230.09k against last year. And the total assets are £1703.39k, which is £301.1k against last year. GOODE, Lee Grant is a Secretary of the company. DUDLEY, Jonathan Nigel is a Director of the company. GOODE, Jaqueline Patricia is a Director of the company. GOODE, Lee Grant is a Director of the company. WEETMAN, Jonathan David is a Director of the company. WILLIAMS, Paul Anthony is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Director ROBERTS, Kenneth Vincent has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Printing n.e.c.".


limpet labels (u.k.) Key Finiance

LIABILITIES £1072.78k
+34%
CASH £1051.79k
+28%
TOTAL ASSETS £1703.39k
+21%
All Financial Figures

Current Directors

Secretary
GOODE, Lee Grant
Appointed Date: 23 March 1992

Director
DUDLEY, Jonathan Nigel
Appointed Date: 16 January 2017
49 years old

Director
GOODE, Jaqueline Patricia
Appointed Date: 01 April 2014
59 years old

Director
GOODE, Lee Grant
Appointed Date: 23 March 1992
58 years old

Director
WEETMAN, Jonathan David
Appointed Date: 23 March 1992
62 years old

Director
WILLIAMS, Paul Anthony
Appointed Date: 01 July 1997
59 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 23 March 1992
Appointed Date: 23 March 1992

Director
ROBERTS, Kenneth Vincent
Resigned: 31 March 1999
Appointed Date: 01 July 1997
75 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 23 March 1992
Appointed Date: 23 March 1992

LIMPET LABELS (U.K.) LIMITED Events

16 Jan 2017
Appointment of Mr Jonathan Nigel Dudley as a director on 16 January 2017
07 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Apr 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,000

14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Apr 2015
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,000

...
... and 55 more events
20 Jun 1992
Particulars of mortgage/charge
31 Mar 1992
Registered office changed on 31/03/92 from: the britannia suite international house 82-86 deansgate manchester,M3 2ER

31 Mar 1992
New secretary appointed;director resigned;new director appointed

31 Mar 1992
Secretary resigned;new director appointed

23 Mar 1992
Incorporation

LIMPET LABELS (U.K.) LIMITED Charges

23 November 2007
Legal charge
Delivered: 11 December 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H apartment 12 kingscroft kingsmills road wrexham.
17 June 1992
Debenture
Delivered: 20 June 1992
Status: Satisfied on 3 September 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…