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
-
Check the company
-
UK
-
Oldham
- Company name
- LABELSUN LIMITED
- Company number
- 03202922
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
23 May 1996
Age - 29 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
- 47
- 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
- 57
- 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
- 69
- 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
- 63
- 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
- 69
- 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
- 77
- 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.