Check the

WAKEFIELD & CO (SELF ADHESIVE) LABELS LIMITED

Company
WAKEFIELD & CO (SELF ADHESIVE) LABELS LIMITED (04224877)

WAKEFIELD & CO (SELF ADHESIVE) LABELS

Phone: 02085 911 810
A⁺ rating

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

Company name
WAKEFIELD & CO (SELF ADHESIVE) LABELS LIMITED
Company number
04224877
Status
Active
Categroy
Private Limited Company
Date of Incorporation
30 May 2001
Age - 23 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
63
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
63
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
34
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.