ABOUT WAKEFIELD & CO (SELF ADHESIVE) LABELS LIMITED
Here at Wakefield Labels we pride ourselves on offering a reliable, high quality, personal and professional service. We’re here to provide solutions for your precise requirements. Our success is measured by the fact that many of our customers have been with us since our early days.
Whether you already have a firm specification or are uncertain of the best label for your needs, our expertise will ensure that you receive the best and most cost-effective result to meet your requirements.
Professionalism - we can call upon expertise of over 30 years of label production.
Quality Control - total commitment in the product, administration and customer care.
All you have to do is call us on 020 8591 1810 for helpful advice on all your label and sticker printing requirements
KEY FINANCES
Year
2016
Assets
£303.13k
▼ £-11.75k (-3.73 %)
Cash
£131.75k
▼ £-18.9k (-12.54 %)
Liabilities
£152.5k
▲ £11.6k (8.24 %)
Net Worth
£150.63k
▼ £-23.35k (-13.42 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Havering
- Company name
- WAKEFIELD & CO (SELF ADHESIVE) LABELS LIMITED
- Company number
- 04224877
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
30 May 2001
Age - 24 years
- Home Country
- United Kingdom
CONTACTS
- Website
- wakefieldlabels.co.uk
- Phones
-
02085 911 810
02085 911 815
02085 911 813
- Registered Address
- ORBITAL HOUSE,
20 EASTERN ROAD,
ROMFORD,
ENGLAND,
RM1 3PJ
ECONOMIC ACTIVITIES
- 18129
- Printing n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 11 Jan 2017
- Total exemption full accounts made up to 30 September 2016
- 14 Nov 2016
- Registered office address changed from Orbital House 20 Eastern Road Romford Essex RM1 3DP to Orbital House 20 Eastern Road Romford RM1 3PJ on 14 November 2016
- 17 Jun 2016
- Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
GBP 2
CHARGES
-
5 June 2002
- Status
- Outstanding
- Delivered
- 15 June 2002
-
Persons entitled
- Hsbc Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
WAKEFIELD & CO (SELF ADHESIVE) LABELS LIMITED DIRECTORS
Kim Wakefield
Acting
- Appointed
- 30 May 2001
- Role
- Secretary
- Address
- 155 Hall Lane, Upminster, Essex, RM14 1AX
- Name
- WAKEFIELD, Kim
Kim Wakefield
Acting
- Appointed
- 21 January 2008
- Occupation
- Administration Assistant
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- 155 Hall Lane, Upminster, Essex, RM14 1AX
- Name
- WAKEFIELD, Kim
Marshall Glenn Wakefield
Acting
- Appointed
- 30 May 2001
- Occupation
- Printer
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- 155 Hall Lane, Upminster , Essex, RM14 1AX
- Name
- WAKEFIELD, Marshall Glenn
COMBINED SECRETARIAL SERVICES LIMITED
Resigned
- Appointed
- 30 May 2001
- Resigned
- 30 May 2001
- Role
- Nominee Secretary
- Address
- Victoria House, 64 Paul Street, London, EC2A 4NG
- Name
- COMBINED SECRETARIAL SERVICES LIMITED
COMBINED NOMINEES LIMITED
Resigned
- Appointed
- 30 May 2001
- Resigned
- 30 May 2001
- Role
- Nominee Director
- Age
- 35
- Address
- Victoria House, 64 Paul Street, London, EC2A 4NA
- Name
- COMBINED NOMINEES LIMITED
COMBINED SECRETARIAL SERVICES LIMITED
Resigned
- Appointed
- 30 May 2001
- Resigned
- 30 May 2001
- Role
- Nominee Director
- Address
- Victoria House, 64 Paul Street, London, EC2A 4NG
- Name
- COMBINED SECRETARIAL SERVICES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.