Check the

COMPLIANCE LABELLING SOLUTIONS LIMITED

Company
COMPLIANCE LABELLING SOLUTIONS LIMITED (03958175)

COMPLIANCE LABELLING SOLUTIONS

Phone: 01376 345 955
A⁺ rating

ABOUT COMPLIANCE LABELLING SOLUTIONS LIMITED

Compliance Labelling Solutions Ltd offers you over 30 years’ experience in the manufacture and print of self-adhesive labels and non-adhesive swing tags and tickets.

Most of our work is repeat business or by recommendation,

reflecting both the high level of service that we provide, as well as our friendly and professional approach.

Products range from plain white labels (including labels for barcode printers) to seven-colour, prestige brand labels, in all shapes and sizes

Whether you need 50 (or fewer) or 5 million (or more) labels, we can help.

Registered company: 3958175

All business is subject to our Terms & Conditions, which are available on request.

Compliance Labelling Solutions Ltd is fully ISO accredited, to ISO 9001:2008, and is subject to assessment by an external body.

to Compliance Labelling Solutions Ltd, label and tag manufacturers and printers, with over 30 years’ experience.

We would welcome the opportunity to discuss your label requirements with you and look forward to helping you.

Either way, we look forward to helping you.

KEY FINANCES

Year
2017
Assets
£794.95k ▲ £158.34k (24.87 %)
Cash
£299.9k ▲ £104.98k (53.86 %)
Liabilities
£491.2k ▲ £15.45k (3.25 %)
Net Worth
£303.75k ▲ £142.89k (88.83 %)

REGISTRATION INFO

Company name
COMPLIANCE LABELLING SOLUTIONS LIMITED
Company number
03958175
VAT
GB750929611
Status
Active
Categroy
Private Limited Company
Date of Incorporation
28 Mar 2000
Age - 25 years
Home Country
United Kingdom

CONTACTS

Website
www.compliancelabelling.co.uk
Phones
01376 345 955
01376 345 985
Registered Address
38 SPRINGWOOD DRIVE,
BRAINTREE,
ESSEX,
ENGLAND,
CM7 2YN

ECONOMIC ACTIVITIES

18121
Manufacture of printed labels

LAST EVENTS

31 Mar 2017
Confirmation statement made on 28 March 2017 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 100

CHARGES

22 October 2015
Status
Outstanding
Delivered
28 October 2015
Persons entitled
Judith Ann Mallon William Mallon
Description
All freehold and leasehold property and rights, licences…

26 October 2005
Status
Outstanding
Delivered
29 October 2005
Persons entitled
Guiseppina Santomauro
Description
Deposit account.

See Also


Last update 2018

COMPLIANCE LABELLING SOLUTIONS LIMITED DIRECTORS

Matthew Day

  Acting
Appointed
22 October 2015
Role
Secretary
Address
38 Springwood Drive, Braintree, Essex, England, CM7 2YN
Name
DAY, Matthew

Matthew Day

  Acting
Appointed
22 October 2015
Occupation
Company Director
Role
Director
Age
39
Nationality
British
Address
38 Springwood Drive, Braintree, Essex, England, CM7 2YN
Country Of Residence
England
Name
DAY, Matthew

Geoffrey Nunn

  Acting
Appointed
22 October 2015
Occupation
Company Director
Role
Director
Age
49
Nationality
British
Address
38 Springwood Drive, Braintree, Essex, England, CM7 2YN
Country Of Residence
England
Name
NUNN, Geoffrey

Dorothy May Graeme

  Resigned
Appointed
28 March 2000
Resigned
28 March 2000
Role
Nominee Secretary
Address
61 Fairview Avenue, Gillingham, Kent, ME8 0QP
Name
GRAEME, Dorothy May

Judith Ann Mallon

  Resigned
Appointed
28 March 2000
Resigned
22 October 2015
Role
Secretary
Nationality
British
Address
38 Springwood Drive, Braintree, Essex, United Kingdom, CM7 2YN
Name
MALLON, Judith Ann

Lesley Joyce Graeme

  Resigned
Appointed
28 March 2000
Resigned
28 March 2000
Role
Nominee Director
Age
71
Nationality
British
Address
61 Fairview Avenue, Gillingham, Kent, ME8 0QP
Name
GRAEME, Lesley Joyce

Judith Ann Mallon

  Resigned
Appointed
01 December 2004
Resigned
22 October 2015
Occupation
Director
Role
Director
Age
60
Nationality
British
Address
38 Springwood Drive, Braintree, Essex, United Kingdom, CM7 2YN
Country Of Residence
United Kingdom
Name
MALLON, Judith Ann

William Mallon

  Resigned
Appointed
28 March 2000
Resigned
22 October 2015
Occupation
Director
Role
Director
Age
72
Nationality
British
Address
38 Springwood Drive, Braintree, Essex, United Kingdom, CM7 2YN
Country Of Residence
United Kingdom
Name
MALLON, William

REVIEWS


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