ASPECT LABELLING LIMITED
EVESHAM

Hellopages » Worcestershire » Wychavon » WR11 4DU

Company number 03735510
Status Active
Incorporation Date 18 March 1999
Company Type Private Limited Company
Address ALMSWOOD HOUSE, 93 HIGH STREET, EVESHAM, WORCESTERSHIRE, WR11 4DU
Home Country United Kingdom
Nature of Business 17230 - Manufacture of paper stationery
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 2 . The most likely internet sites of ASPECT LABELLING LIMITED are www.aspectlabelling.co.uk, and www.aspect-labelling.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-six years and seven months. The distance to to Honeybourne Rail Station is 4.8 miles; to Pershore Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aspect Labelling Limited is a Private Limited Company. The company registration number is 03735510. Aspect Labelling Limited has been working since 18 March 1999. The present status of the company is Active. The registered address of Aspect Labelling Limited is Almswood House 93 High Street Evesham Worcestershire Wr11 4du. The company`s financial liabilities are £326.56k. It is £-103.15k against last year. The cash in hand is £40.51k. It is £19.12k against last year. And the total assets are £410.94k, which is £-141.56k against last year. JENNER, Mark Andrew is a Secretary of the company. FISHER, John Richard is a Director of the company. JENNER, Mark Andrew is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Manufacture of paper stationery".


aspect labelling Key Finiance

LIABILITIES £326.56k
-25%
CASH £40.51k
+89%
TOTAL ASSETS £410.94k
-26%
All Financial Figures

Current Directors

Secretary
JENNER, Mark Andrew
Appointed Date: 18 March 1999

Director
FISHER, John Richard
Appointed Date: 18 March 1999
67 years old

Director
JENNER, Mark Andrew
Appointed Date: 18 March 1999
63 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 18 March 1999
Appointed Date: 18 March 1999

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 18 March 1999
Appointed Date: 18 March 1999

Persons With Significant Control

Aspect Labelling (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ASPECT LABELLING LIMITED Events

07 Apr 2017
Confirmation statement made on 5 March 2017 with updates
05 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2

12 Nov 2015
Total exemption small company accounts made up to 31 March 2015
31 Mar 2015
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2

...
... and 40 more events
30 Mar 1999
Director resigned
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.

30 Mar 1999
Secretary resigned
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.

30 Mar 1999
New secretary appointed;new director appointed
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.

30 Mar 1999
New director appointed
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.

18 Mar 1999
Incorporation