Signs And Labels Direct Limited

General information

Name:

Signs And Labels Direct Ltd

Office Address:

Elizabeth House Greywell Road Up Nately RG27 9PR Hook

Number: 08071135

Incorporation date: 2012-05-16

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Signs And Labels Direct is a company situated at RG27 9PR Hook at Elizabeth House Greywell Road. This firm was formed in 2012 and is established under reg. no. 08071135. This firm has been active on the UK market for 12 years now and the current status is active. The firm's Standard Industrial Classification Code is 22290 which means Manufacture of other plastic products. Its latest filed accounts documents cover the period up to 2022-12-31 and the most recent confirmation statement was filed on 2023-05-16.

The following company owes its accomplishments and permanent progress to a group of two directors, who are Jacob B. and Michael K., who have been in charge of the firm since 2023.

Stefan G. is the individual who has control over this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Jacob B.

Role: Director

Appointed: 06 June 2023

Latest update: 5 May 2024

Michael K.

Role: Director

Appointed: 30 April 2015

Latest update: 5 May 2024

People with significant control

Stefan G.
Notified on 26 February 2024
Nature of control:
substantial control or influence
Skyltdirect Ost Ab
Address: 62 Finnholmsvägen, Blidö, 760 17, Sweden
Legal authority Sweden
Legal form Limited Liability
Country registered Sweden
Place registered Sweden
Registration number 5565588653
Notified on 30 June 2016
Ceased on 26 February 2024
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 30 May 2024
Confirmation statement last made up date 16 May 2023
Annual Accounts 19 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 19 February 2015
Annual Accounts 29 November 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 29 November 2015
Annual Accounts 22 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 22 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Accounts for a micro company for the period ending on 2023/12/31 (AA)
filed on: 5th, April 2024
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

1c Atherstone Hill Alscot Estate Atherstone On Stour

Post code:

CV37 8NF

City / Town:

Stratford-upon-avon

HQ address,
2015

Address:

4 Atherstone Hill Alscot Estate Atherstone On Stour

Post code:

CV37 8NF

City / Town:

Stratford Upon Avon

HQ address,
2016

Address:

4 Atherstone Hill Alscot Estate Atherstone On Stour

Post code:

CV37 8NF

City / Town:

Stratford-on-avon

Accountant/Auditor,
2014 - 2016

Name:

Grenfell James Associates Limited

Address:

3 The Courtyard Timothys Bridge Road

Post code:

CV37 9NP

City / Town:

Stratford Upon Avon

Search other companies

Services (by SIC Code)

  • 22290 : Manufacture of other plastic products
11
Company Age

Closest Companies - by postcode