B.s. Labels Limited

General information

Name:

B.s. Labels Ltd

Office Address:

Units 1 And 2 Wood Street LE9 7NE Earl Shilton

Number: 01756520

Incorporation date: 1983-09-27

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

1983 is the year of the start of B.s. Labels Limited, a firm located at Units 1 And 2, Wood Street in Earl Shilton. This means it's been fourty one years B.s. Labels has been in the United Kingdom, as the company was established on Tuesday 27th September 1983. The firm registration number is 01756520 and the zip code is LE9 7NE. The firm name switch from Barwell Studio to B.s. Labels Limited occurred on Tuesday 9th June 1998. This firm's Standard Industrial Classification Code is 18121 meaning Manufacture of printed labels. The business latest financial reports cover the period up to Wed, 31st May 2023 and the most recent annual confirmation statement was submitted on Sun, 19th Feb 2023.

Within this business, all of director's assignments have been performed by Nicholas O., Barbara P. and Tony P.. Within the group of these three individuals, Tony P. has supervised business for the longest period of time, having been a part of officers' team since August 1991. In order to find professional help with legal documentation, this specific business has been utilizing the skills of Barbara P. as a secretary since the appointment on Monday 1st August 1994.

  • Previous company's names
  • B.s. Labels Limited 1998-06-09
  • Barwell Studio Limited 1983-09-27

Financial data based on annual reports

Company staff

Nicholas O.

Role: Director

Appointed: 01 January 2000

Latest update: 7 February 2024

Barbara P.

Role: Director

Appointed: 01 August 1997

Latest update: 7 February 2024

Barbara P.

Role: Secretary

Appointed: 01 August 1994

Latest update: 7 February 2024

Tony P.

Role: Director

Appointed: 29 August 1991

Latest update: 7 February 2024

People with significant control

Tony P. is the individual who controls this firm, owns over 3/4 of company shares.

Tony P.
Notified on 19 February 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 28 February 2025
Account last made up date 31 May 2023
Confirmation statement next due date 04 March 2024
Confirmation statement last made up date 19 February 2023
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 31st May 2023 (AA)
filed on: 8th, September 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 18121 : Manufacture of printed labels
40
Company Age

Similar companies nearby

Closest companies