Labels Self Adheesive Ltd

General information

Name:

Labels Self Adheesive Limited

Office Address:

C/o Dmc Recovery Limited 41 Greek Street SK3 8AX Stockport

Number: 05337096

Incorporation date: 2005-01-19

Dissolution date: 2023-03-21

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2005 is the year of the launching of Labels Self Adheesive Ltd, the company which was situated at C/o Dmc Recovery Limited, 41 Greek Street in Stockport. The company was founded on 2005-01-19. The firm Companies House Registration Number was 05337096 and the company post code was SK3 8AX. The firm had been operating on the market for approximately eighteen years up until 2023-03-21. Registered as Pro Consulting, the firm used the business name up till 2009, the year it was changed to Labels Self Adheesive Ltd.

Manfred S. was this particular company's managing director, appointed in 2009 in March.

Executives who had control over the firm were as follows: Manfred S. had 1/2 or less of voting rights. Akkshada S. owned over 3/4 of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Labels Self Adheesive Ltd 2009-01-14
  • Pro Consulting Ltd 2005-01-19

Financial data based on annual reports

Company staff

Manfred S.

Role: Director

Appointed: 27 March 2009

Latest update: 2 November 2023

Manfred S.

Role: Secretary

Appointed: 27 March 2009

Latest update: 2 November 2023

People with significant control

Manfred S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
Akkshada S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
over 3/4 of shares

Accounts Documents

Account next due date 31 October 2017
Account last made up date 31 January 2016
Confirmation statement next due date 22 March 2018
Confirmation statement last made up date 08 March 2017
Annual Accounts 23 October 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 23 October 2014
Annual Accounts 12 October 2016
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 12 October 2016
Annual Accounts 21 September 2015
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 21 September 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 21st, March 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

2 Lord Street

Post code:

B7 4DS

City / Town:

Birmingham

HQ address,
2015

Address:

2 Lord Street

Post code:

B7 4DS

City / Town:

Birmingham

Accountant/Auditor,
2014

Name:

Exactax Llp

Address:

Albany 9 Gibson Road

Post code:

B20 3UE

City / Town:

Birmingham

Accountant/Auditor,
2015

Name:

Exactax Llp

Address:

Chartered Certified Accountants And Chartered Tax Advisers Albany House, 9 Gibson Road

Post code:

B20 3UE

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 18121 : Manufacture of printed labels
18
Company Age

Similar companies nearby

Closest companies