General information

Name:

Premier Labels Ltd

Office Address:

6th Floor Gordon Chambers 90 Mitchell Street G1 3NQ Glasgow

Number: SC355936

Incorporation date: 2009-03-03

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located in 6th Floor Gordon Chambers, Glasgow G1 3NQ Premier Labels Limited is a Private Limited Company issued a SC355936 Companies House Reg No. This company appeared on Tuesday 3rd March 2009. The enterprise's principal business activity number is 18129 and their NACE code stands for Printing n.e.c.. Its latest filed accounts documents describe the period up to Sunday 30th April 2023 and the latest annual confirmation statement was submitted on Friday 3rd March 2023.

When it comes to the following company's executives data, since April 2010 there have been two directors: Gary K. and Geoffrey F..

The companies that control this firm are: Premier Labels (Holdings) Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Glasgow at 90 Mitchell Street, G1 3NQ and was registered as a PSC under the registration number Sc497987.

Financial data based on annual reports

Company staff

Gary K.

Role: Director

Appointed: 07 April 2010

Latest update: 8 February 2024

Geoffrey F.

Role: Director

Appointed: 03 March 2009

Latest update: 8 February 2024

People with significant control

Premier Labels (Holdings) Ltd
Address: 6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow, G1 3NQ, Scotland
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Companies
Registration number Sc497987
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 17 March 2024
Confirmation statement last made up date 03 March 2023
Annual Accounts 18 June 2014
Start Date For Period Covered By Report 01 May 2013
Date Approval Accounts 18 June 2014
Annual Accounts 29 October 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 29 October 2015
Annual Accounts 14 October 2016
Start Date For Period Covered By Report 01 May 2015
Date Approval Accounts 14 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts
End Date For Period Covered By Report 30 April 2014
Annual Accounts
End Date For Period Covered By Report 30 April 2016
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers
Free Download
Confirmation statement with updates March 3, 2024 (CS01)
filed on: 4th, March 2024
confirmation statement
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
15
Company Age

Similar companies nearby

Closest companies