General information

Name:

Mission Labels Ltd

Office Address:

2-4 Ash Lane Rustington BN16 3BZ West Sussex

Number: 04549724

Incorporation date: 2002-10-01

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Mission Labels came into being in 2002 as a company enlisted under no 04549724, located at BN16 3BZ West Sussex at 2-4 Ash Lane. It has been in business for twenty two years and its last known status is active. Mission Labels Limited was listed twenty two years from now as Longmead Trading. This company's classified under the NACE and SIC code 18121 - Manufacture of printed labels. Mission Labels Ltd reported its account information for the financial year up to Friday 30th September 2022. Its most recent confirmation statement was filed on Sunday 17th September 2023.

From the information we have gathered, the following business was founded in 2002 and has been run by six directors, and out of them four (Susan G., David H., Martin G. and Fiona H.) are still in the management. In order to find professional help with legal documentation, the business has been utilizing the skills of Fiona H. as a secretary since the appointment on October 14, 2002.

  • Previous company's names
  • Mission Labels Limited 2002-10-15
  • Longmead Trading Limited 2002-10-01

Financial data based on annual reports

Company staff

Susan G.

Role: Director

Appointed: 01 June 2003

Latest update: 28 March 2024

David H.

Role: Director

Appointed: 01 June 2003

Latest update: 28 March 2024

Martin G.

Role: Director

Appointed: 01 June 2003

Latest update: 28 March 2024

Fiona H.

Role: Director

Appointed: 14 October 2002

Latest update: 28 March 2024

Fiona H.

Role: Secretary

Appointed: 14 October 2002

Latest update: 28 March 2024

People with significant control

Executives who control the firm include: Fiona H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Susan G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. David H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Fiona H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Susan G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
David H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Martin G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 01 October 2024
Confirmation statement last made up date 17 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts 29 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 29 June 2015
Annual Accounts 14 June 2017
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 14 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2015
Annual Accounts 26th June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 26th June 2013
Annual Accounts 28 June 2016
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 28 June 2016
Annual Accounts 31 March 2014
Date Approval Accounts 31 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2022-09-30 (AA)
filed on: 28th, June 2023
accounts
Free Download Download filing (14 pages)

Search other companies

Services (by SIC Code)

  • 18121 : Manufacture of printed labels
21
Company Age

Similar companies nearby

Closest companies