Check the

KINGFISHER LABELS LIMITED

Company
KINGFISHER LABELS LIMITED (03136005)

KINGFISHER LABELS

Phone: 01454 321 456
A⁺ rating

ABOUT KINGFISHER LABELS LIMITED

2013 Martin Jackson appointed Karl Jackson & Andy Watts as new directors to continue the growth of the family business

2016 Celebrating 20 Years of Kingfisher Labels Ltd

Kingfisher Labels Ltd will continue to work closely with their customers and suppliers to produce the very best products and invest in to the futures technology.

Kingfisher Labels

Kingfisher Labels Ltd, a company established in 1996 has risen to become a leader in servicing the self-adhesive label market.

Business growth achieved through Total Customer Satisfaction is at the core of the Kingfisher Labels philosophy.

Kingfisher Labels Ltd, A company established in 1996 has risen to become a leader in servicing the self-adhesive label sector.

It is our firm intention to continue to offer the type of service and quality that our present and proposed customers have every right to expect, and our vast experience indicates that we are able to supply at competitive prices on a consistent basis.

Business growth achieved through total customer satisfaction is at the core of the kingfisher labels philosophy.

KEY FINANCES

Year
2016
Assets
£613.71k ▲ £26.39k (4.49 %)
Cash
£282.28k ▼ £-22.65k (-7.43 %)
Liabilities
£184.07k ▲ £5.1k (2.85 %)
Net Worth
£429.64k ▲ £21.28k (5.21 %)

REGISTRATION INFO

Company name
KINGFISHER LABELS LIMITED
Company number
03136005
Status
Active
Categroy
Private Limited Company
Date of Incorporation
08 Dec 1995
Age - 29 years
Home Country
United Kingdom

CONTACTS

Website
www.kingfisherlabels.co.uk
Phones
01454 321 456
01454 321 678
Registered Address
THE CLOCK TOWER OLD WESTON ROAD,
FLAX BOURTON,
BRISTOL,
ENGLAND,
BS48 1UR

ECONOMIC ACTIVITIES

82990
Other business support service activities n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Google Plus
Visit
Twitter
Follow

LAST EVENTS

07 Feb 2017
Confirmation statement made on 8 December 2016 with updates
27 Oct 2016
Total exemption small company accounts made up to 31 January 2016
18 Aug 2016
Registered office address changed from Pembroke House 15 Pembroke Road Clifton Bristol BS8 3BA to The Clock Tower Old Weston Road Flax Bourton Bristol BS48 1UR on 18 August 2016

CHARGES

7 March 1996
Status
Outstanding
Delivered
11 March 1996
Persons entitled
Lloyds Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

KINGFISHER LABELS LIMITED DIRECTORS

Jacqueline Beverley Jackson

  Acting
Appointed
04 April 2000
Role
Secretary
Address
15 Harts Croft, Brimsham Park Yate, Bristol, BS37 7XE
Name
JACKSON, Jacqueline Beverley

Jacqueline Jackson

  Acting
Appointed
08 April 2014
Occupation
None
Role
Director
Age
68
Nationality
British
Address
15 Harts Croft, Brimsham Park, Yate, Bristol, BS37 7XE
Country Of Residence
United Kingdom
Name
JACKSON, Jacqueline

Karl Martin Jackson

  Acting
Appointed
01 February 2012
Occupation
Production Director
Role
Director
Age
40
Nationality
British
Address
28 Pitchcombe, Yate, Bristol, England, BS37 4JX
Country Of Residence
England
Name
JACKSON, Karl Martin

Martin Ian Jackson

  Acting PSC
Appointed
08 December 1995
Occupation
Managing Director
Role
Director
Age
74
Nationality
British
Address
15 Harts Croft Brimsham Park, Yate, Bristol, BS37 7XE
Country Of Residence
United Kingdom
Name
JACKSON, Martin Ian
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Andrew James Watts

  Acting
Appointed
01 February 2012
Occupation
Sales Director
Role
Director
Age
55
Nationality
British
Address
Hay-Tor, 196 Wellsway, Keynsham, Bristol, England, BS31 1JL
Country Of Residence
England
Name
WATTS, Andrew James

Stanley Alfred Gladwin

  Resigned
Appointed
08 December 1995
Resigned
04 April 2000
Role
Secretary
Address
37 Eagle Road, Brislington, Bristol, Avon, BS4 3LQ
Name
GLADWIN, Stanley Alfred

BRISTOL LEGAL SERVICES LIMITED

  Resigned
Appointed
08 December 1995
Resigned
05 January 1996
Role
Nominee Secretary
Address
Pembroke House, 7 Brunswick Square, Bristol, Avon, BS2 8PE
Name
BRISTOL LEGAL SERVICES LIMITED

BOURSE SECURITIES LIMITED

  Resigned
Appointed
08 December 1995
Resigned
05 January 1996
Role
Nominee Director
Address
Pembroke House, 7 Brunswick Square, Bristol, Avon, BS2 8PE
Name
BOURSE SECURITIES LIMITED

Stanley Alfred Gladwin

  Resigned
Appointed
08 December 1995
Resigned
04 April 2000
Occupation
Salesman
Role
Director
Age
90
Nationality
British
Address
37 Eagle Road, Brislington, Bristol, Avon, BS4 3LQ
Name
GLADWIN, Stanley Alfred

REVIEWS


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