Check the

SUPERFAST LABELS LTD

Company
SUPERFAST LABELS LTD (02697146)

SUPERFAST LABELS

Phone: 01795 428 425
A rating

ABOUT SUPERFAST LABELS LTD

We’re here to help. Call us on 01795 428425

Superfast Labels have been at the forefront of label manufacturing for over twenty five years.

We are an established company with extensive knowledge and experience of all aspects of self adhesive label printing and design. We are label suppliers to many large and recognized UK companies with whom we have regular daily contact to ensure that we are fully in touch with their needs and product supply specifications. Since the introduction of Digital printing in 2012 we have seen a surge of new customers, many of whom are artisan producers requiring bespoke labels for individual needs.

Our delivery times have frequently been referred to as the envy of the industry by our customers, and due to a policy of continuous replacement and updating of our production machinery we remain able to produce complex and specialist work within hours rather than days or weeks. An average turnaround for printed labels is 2-3 days with 5 working days from receipt regarded as the maximum delivery time for all but the longest print runs. Blank labels can be dispatched or collected next day if required.

The following pages give a small insight into label manufacturing and how Superfast Labels will be able to help you and your company's needs.

As our name suggests speed is always the key to our label printing and therefore all repro and platemaking is done in house to ensure consistency and the highest quality even in the tightest deadlines.

Welcome to Superfast Labels

Superfast Labels has spent over 25 years building strong relations with all our clients, whether they are PLC's, SME's or new start-up businesses by providing excellent customer relations, service and most importantly of all, high quality print. All customers are treated like family at Superfast, just like our staff.

Continued investment has allowed us to bring you the latest Micro Piezo print technology. This combined with our standard and luxury substrates delivers unrivalled finished results for your products, which is key to point of sale.

We operate an Open Door Policy so come and see the materials, equipment and the processes that make your product labelling look great. We will even throw in a cuppa!

Superfast Labels have been at the forefront of label manufacturing for over twenty four years. We are an established company in the Southeast with extensive knowledge and experience of all aspects of self adhesive label print manufacturing and design.

KEY FINANCES

Year
2017
Assets
£475.4k ▲ £42.65k (9.86 %)
Cash
£42.15k ▲ £2.53k (6.38 %)
Liabilities
£322.44k ▲ £39.3k (13.88 %)
Net Worth
£152.96k ▲ £3.35k (2.24 %)

REGISTRATION INFO

Company name
SUPERFAST LABELS LTD
Company number
02697146
Status
Active
Categroy
Private Limited Company
Date of Incorporation
13 Mar 1992
Age - 33 years
Home Country
United Kingdom

CONTACTS

Website
www.superfastlabels.co.uk
Phones
01795 428 425
Registered Address
UNIT 15,
CHURCH ROAD BUSINESS CENTRE,
SITTINGBOURNE,
KENT,
ME10 3RS

ECONOMIC ACTIVITIES

18121
Manufacture of printed labels

LAST EVENTS

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 100
15 Dec 2015
Total exemption small company accounts made up to 31 March 2015

CHARGES

28 April 2009
Status
Outstanding
Delivered
6 May 2009
Persons entitled
Lloyds Tsb Bank PLC
Description
F/H property k/a unit 23 church road business centre…

11 October 2004
Status
Outstanding
Delivered
22 October 2004
Persons entitled
Lloyds Tsb Bank PLC
Description
F/H property being wellwood end wellwood lane near dover…

8 July 1997
Status
Satisfied on 29 July 2009
Delivered
18 July 1997
Persons entitled
Commercial Finance Capital PLC
Description
Nilpeter rotolabel 4 colour f-2400 flexo rotary prtess…

22 November 1995
Status
Satisfied on 13 August 2009
Delivered
30 November 1995
Persons entitled
Close Brothers Limited
Description
The aircraft being cessna fr 172E : registration mark…

9 October 1995
Status
Satisfied on 29 July 2009
Delivered
14 October 1995
Persons entitled
Lloyds Bank PLC
Description
Unit 15,church road business centre,sittingbourne,kent with…

10 March 1995
Status
Satisfied on 29 July 2009
Delivered
11 March 1995
Persons entitled
Lloyds Bank PLC,
Description
Unit 15 church road business centre, sittingbourne, kent…

25 March 1994
Status
Outstanding
Delivered
28 March 1994
Persons entitled
Lloyds Bank PLC
Description
Fixed and floating charges over the undertaking and all…

1 March 1994
Status
Outstanding
Delivered
9 March 1994
Persons entitled
Lloyds Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

SUPERFAST LABELS LTD DIRECTORS

Andrew Alan Miller

  Acting
Appointed
01 May 1992
Role
Secretary
Address
64 Westgate Bay Avenue, Westgate-On-Sea, Kent, United Kingdom, CT8 8RS
Name
MILLER, Andrew Alan

Andrew Alan Miller

  Acting
Appointed
17 March 2009
Occupation
Self Adhesive Label Printing
Role
Director
Age
54
Nationality
British
Address
64 Westgate Bay Avenue, Westgate-On-Sea, Kent, United Kingdom, CT8 8SN
Country Of Residence
England
Name
MILLER, Andrew Alan

Julie Anne Price

  Acting
Appointed
17 March 2009
Occupation
Self Adhesive Labels Printing
Role
Director
Age
60
Nationality
British
Address
39 Kingsdown Park, Whitstable, Kent, United Kingdom, CT5 2DE
Country Of Residence
England
Name
PRICE, Julie Anne

Dorothy May Graeme

  Resigned
Appointed
13 March 1992
Resigned
13 March 1992
Role
Nominee Secretary
Address
61 Fairview Avenue, Gillingham, Kent, ME8 0QP
Name
GRAEME, Dorothy May

Graham Stanley Holbrook

  Resigned
Appointed
13 March 1992
Resigned
01 May 1992
Role
Secretary
Address
50 Abbey Street, Faversham, Kent, ME13 7BP
Name
HOLBROOK, Graham Stanley

Anne Rosamunde Ford

  Resigned
Appointed
01 May 1992
Resigned
01 January 2010
Occupation
Teacher
Role
Director
Age
80
Nationality
British
Address
Wellwood End, Waterworks Lane, Martin, Dover, Kent, CT15 5JW
Name
FORD, Anne Rosamunde

Keith Ford

  Resigned
Appointed
13 March 1992
Resigned
01 May 1992
Occupation
Label Manufacturer
Role
Director
Age
86
Nationality
British
Address
Wellwood Farm Seed Road, Doddington, Sittingbourne, Kent, ME9 0NN
Name
FORD, Keith

Lesley Joyce Graeme

  Resigned
Appointed
13 March 1992
Resigned
13 March 1992
Role
Nominee Director
Age
71
Nationality
British
Address
61 Fairview Avenue, Gillingham, Kent, ME8 0QP
Name
GRAEME, Lesley Joyce

REVIEWS


Check The Company
Excellent according to the company’s financial health.