Check the

LABELSUN LIMITED

Company
LABELSUN LIMITED (03202922)

LABELSUN

Phone: 01614 305 288
A⁺ rating

ABOUT LABELSUN LIMITED

The latest members of the Labelsun Limited team is due to arrive soon!!!!

OUR MISSION STATEMENT

To offer our customers, through continuous inward investment, access to the latest high quality print technology, whilst providing the level of service only possible from an independent privately owned company.

To request samples of any of our Self-Adhesive Labels or Flexible Packaging, simply complete and submit the pop up form. For more information about any of our products or to place an order, call us on 0161 430 5288 or email

KEY FINANCES

Year
2017
Assets
£802.79k ▼ £-451.86k (-36.02 %)
Cash
£60.07k ▼ £-66.19k (-52.43 %)
Liabilities
£753.66k ▼ £-269.5k (-26.34 %)
Net Worth
£49.12k ▼ £-182.37k (-78.78 %)

REGISTRATION INFO

Company name
LABELSUN LIMITED
Company number
03202922
Status
Active
Categroy
Private Limited Company
Date of Incorporation
23 May 1996
Age - 28 years
Home Country
United Kingdom

CONTACTS

Website
labelsunlimited.co.uk
Phones
01614 305 288
01613 396 611
01614 066 736
Registered Address
M J GOLDMAN (CHARTERED ACCOUNTANTS),
HOLLINWOOD BUSINESS CENTRE,
ALBERT STREET,
OLDHAM,
LANCASHIRE,
OL8 3QL

ECONOMIC ACTIVITIES

18121
Manufacture of printed labels

LAST EVENTS

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Sep 2016
Confirmation statement made on 12 September 2016 with updates
26 May 2016
Change of share class name or designation

CHARGES

25 March 2003
Status
Outstanding
Delivered
31 March 2003
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

26 July 1996
Status
Satisfied on 30 April 2003
Delivered
31 July 1996
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

LABELSUN LIMITED DIRECTORS

Janice Philomena Bradley

  Acting PSC
Appointed
04 June 1999
Role
Secretary
Nationality
British
Address
M J Goldman (chartered Accountants), Hollinwood Business Centre, Albert Street, Oldham, Lancashire, OL8 3QL
Name
BRADLEY, Janice Philomena
Notified On
30 June 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Marc Bradley

  Acting PSC
Appointed
22 June 2005
Occupation
Company Director
Role
Director
Age
46
Nationality
British
Address
M J Goldman (chartered Accountants), Hollinwood Business Centre, Albert Street, Oldham, Lancashire, OL8 3QL
Country Of Residence
England
Name
BRADLEY, Marc
Notified On
30 June 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Darren Andrew Kaye

  Acting
Appointed
07 April 2015
Occupation
Director
Role
Director
Age
56
Nationality
British
Address
M J Goldman (chartered Accountants), Hollinwood Business Centre, Albert Street, Oldham, Lancashire, OL8 3QL
Country Of Residence
England
Name
KAYE, Darren Andrew

Irene Lesley Harrison

  Resigned
Appointed
26 June 2003
Resigned
16 July 2003
Role
Secretary
Address
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH
Name
HARRISON, Irene Lesley

Irene Lesley Harrison

  Resigned
Appointed
23 May 1996
Resigned
23 May 1996
Role
Nominee Secretary
Address
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, South Glamorgan, CF15 7LH
Name
HARRISON, Irene Lesley

Carol Ann Newton

  Resigned
Appointed
23 May 1996
Resigned
04 June 1999
Role
Secretary
Address
9 Silvermere, Ashton Under Lyne, Lancashire, OL6 9ED
Name
NEWTON, Carol Ann

Leslie Bradley

  Resigned PSC
Appointed
11 December 2002
Resigned
22 June 2005
Occupation
Director
Role
Director
Age
68
Nationality
British
Address
47 Green End, Denton, Manchester, M34 7PT
Country Of Residence
England
Name
BRADLEY, Leslie
Notified On
30 June 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

  Resigned
Appointed
23 May 1996
Resigned
23 May 1996
Role
Nominee Director
Address
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX
Name
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Paul Holt

  Resigned
Appointed
22 June 2005
Resigned
11 June 2012
Occupation
Company Director
Role
Director
Age
62
Nationality
British
Address
4 Pear Tree Drive, Stalybridge, Cheshire, SK15 2PY
Country Of Residence
England
Name
HOLT, Paul

Kenneth Mann

  Resigned
Appointed
01 October 2014
Resigned
07 December 2015
Occupation
Company Director
Role
Director
Age
68
Nationality
British
Address
M J Goldman (chartered Accountants), Hollinwood Business Centre, Albert Street, Oldham, Lancashire, OL8 3QL
Country Of Residence
United Kingdom
Name
MANN, Kenneth

Boaz Francis Newton

  Resigned
Appointed
23 May 1996
Resigned
24 February 2003
Occupation
Director
Role
Director
Age
76
Nationality
British
Address
9 Silvermere, Ashton Under Lyne, Lancashire, OL6 9ED
Country Of Residence
United Kingdom
Name
NEWTON, Boaz Francis

REVIEWS


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