General information

Name:

Knight Labels Ltd

Office Address:

Unit 15 Meadow Court Clitheroe Road Whalley Industrial Park BB7 9AH Clitheroe

Number: 08189862

Incorporation date: 2012-08-23

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered at Unit 15 Meadow Court, Clitheroe BB7 9AH Knight Labels Limited is a Private Limited Company registered under the 08189862 registration number. It was launched on 2012-08-23. This business's SIC and NACE codes are 18121, that means Manufacture of printed labels. 2022/08/31 is the last time account status updates were reported.

As for the following limited company, a number of director's responsibilities up till now have been fulfilled by Paul L. and George L.. Within the group of these two managers, George L. has been with the limited company the longest, having become a part of directors' team twelve years ago.

Executives who control the firm include: George L. owns 1/2 or less of company shares. Janet L. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Paul L.

Role: Director

Appointed: 13 October 2021

Latest update: 27 December 2023

George L.

Role: Director

Appointed: 23 August 2012

Latest update: 27 December 2023

People with significant control

George L.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Janet L.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 06 September 2024
Confirmation statement last made up date 23 August 2023
Annual Accounts
Start Date For Period Covered By Report 23 August 2012
End Date For Period Covered By Report 31 August 2013
Annual Accounts 22 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 22 May 2015
Annual Accounts 28 June 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 28 June 2016
Annual Accounts 18 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 18 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts 1 May 2014
Date Approval Accounts 1 May 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates 23rd August 2023 (CS01)
filed on: 23rd, August 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

Accountant/Auditor,
2016 - 2013

Name:

Apl Accountants Llp

Address:

Suite C1 Conway House Ackhurst Park

Post code:

PR7 1NY

City / Town:

Chorley

Search other companies

Services (by SIC Code)

  • 18121 : Manufacture of printed labels
11
Company Age

Closest companies