COMPLIANCE LABELLING SOLUTIONS LIMITED
Overview
Company Name | COMPLIANCE LABELLING SOLUTIONS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03958175 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of COMPLIANCE LABELLING SOLUTIONS LIMITED?
- Manufacture of printed labels (18121) / Manufacturing
Where is COMPLIANCE LABELLING SOLUTIONS LIMITED located?
Registered Office Address | 38 Springwood Drive CM7 2YN Braintree Essex England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for COMPLIANCE LABELLING SOLUTIONS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for COMPLIANCE LABELLING SOLUTIONS LIMITED?
Last Confirmation Statement Made Up To | Mar 28, 2025 |
---|---|
Next Confirmation Statement Due | Apr 11, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 28, 2024 |
Overdue | No |
What are the latest filings for COMPLIANCE LABELLING SOLUTIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 28, 2024 with updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||||||||||
Current accounting period shortened from Mar 31, 2024 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||
Appointment of Mr Martin Denduyver as a director on Jun 16, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Ives Declerck as a director on Jun 16, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Geoffrey Daniel Nunn as a director on Jun 16, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Geoffrey Nunn on Feb 01, 2019 | 2 pages | CH01 | ||||||||||
Satisfaction of charge 039581750002 in full | 1 pages | MR04 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Matthew Day on Dec 03, 2017 | 2 pages | CH01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 28, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 7 pages | AA | ||||||||||
Annual return made up to Mar 28, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of COMPLIANCE LABELLING SOLUTIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DAY, Matthew | Secretary | Springwood Drive CM7 2YN Braintree 38 Essex England | 202547380001 | |||||||
DAY, Matthew Jonathan | Director | Springwood Drive CM7 2YN Braintree 38 Essex England | England | British | Company Director | 201046350002 | ||||
DECLERCK, Ives | Director | Springwood Drive CM7 2YN Braintree 38 Essex England | Belgium | Belgian | Director | 310295610001 | ||||
DENDUYVER, Martin | Director | Springwood Drive CM7 2YN Braintree 38 Essex England | Belgium | Belgian | Director | 310295780001 | ||||
GRAEME, Dorothy May | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001330001 | ||||||
MALLON, Judith Ann | Secretary | Springwood Drive CM7 2YN Braintree 38 Essex United Kingdom | British | 103165290002 | ||||||
GRAEME, Lesley Joyce | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001320001 | ||||||
MALLON, Judith Ann | Director | Springwood Drive CM7 2YN Braintree 38 Essex United Kingdom | United Kingdom | British | Director | 103165290002 | ||||
MALLON, William | Director | Springwood Drive CM7 2YN Braintree 38 Essex United Kingdom | England | British | Director | 69209350002 | ||||
NUNN, Geoffrey Daniel | Director | Springwood Drive CM7 2YN Braintree 38 Essex England | England | British | Company Director | 201046340002 |
Who are the persons with significant control of COMPLIANCE LABELLING SOLUTIONS LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Compliance Labelling Solutions Holdings Limited | Apr 06, 2016 | Springwood Drive CM7 2YN Braintree 38 England | No | ||||
| |||||||
Natures of Control
|
Does COMPLIANCE LABELLING SOLUTIONS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Oct 22, 2015 Delivered On Oct 28, 2015 | Satisfied | ||
Brief description All freehold and leasehold property and rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties, present and future; all securities and assets present and future,including goodwill, uncalled capital, intellectual property, debts and plant as defined in clause 3.1. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit deed | Created On Oct 26, 2005 Delivered On Oct 29, 2005 | Outstanding | Amount secured Eight thousand four hundred pounds due or to become due from the company to | |
Short particulars Deposit account. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0