Check the

INDUSTRIAL LABELLING SYSTEMS LTD

Company
INDUSTRIAL LABELLING SYSTEMS LTD (04379042)

INDUSTRIAL LABELLING SYSTEMS

Phone: 01616 554 846
A⁺ rating

ABOUT INDUSTRIAL LABELLING SYSTEMS LTD

Industrial Labelling Systems focuses on the supply of Automatic Print and Apply Labellers, Automated Pallet Labelling systems, Outer Case & Tray

Consultative approach is what wins us the business.

applied with precision to the product without

much as 100 mm away from the product, as

sizes from 35x35 mm to 100x100 mm making it

an obvious solution for flexible production.

D4 & D5 Brookside Business Park

KEY FINANCES

Year
2016
Assets
£400.2k ▲ £54.57k (15.79 %)
Cash
£59.85k ▼ £-34.24k (-36.39 %)
Liabilities
£260.01k ▼ £-11.66k (-4.29 %)
Net Worth
£140.19k ▲ £66.24k (89.57 %)

REGISTRATION INFO

Company name
INDUSTRIAL LABELLING SYSTEMS LTD
Company number
04379042
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 Feb 2002
Age - 23 years
Home Country
United Kingdom

CONTACTS

Website
ilsystems.co.uk
Phones
01616 554 846
01616 554 849
Registered Address
UNIT D 4 BROOKSIDE IND ESTATE,
GREENGATE,
MIDDLETON,
GREATER MANCHESTER,
M24 1GS

ECONOMIC ACTIVITIES

82920
Packaging activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

11 Oct 2016
Confirmation statement made on 12 August 2016 with updates
09 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 May 2016
Satisfaction of charge 043790420005 in full

CHARGES

4 February 2016
Status
Satisfied on 5 May 2016
Delivered
8 February 2016
Persons entitled
National Westminster Bank PLC
Description
Contains fixed charge…

20 March 2009
Status
Outstanding
Delivered
28 March 2009
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

17 May 2005
Status
Satisfied on 13 December 2010
Delivered
18 May 2005
Persons entitled
Industrial Property Investment Fund
Description
£4,230.22 and the amount held for the credit and amount…

12 April 2002
Status
Outstanding
Delivered
18 April 2002
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

INDUSTRIAL LABELLING SYSTEMS LTD DIRECTORS

Nigel Patrick Greene

  Acting
Appointed
02 July 2002
Occupation
Director
Role
Secretary
Nationality
British
Address
10 Cranford Avenue, Whitefield, Manchester, M45 7SJ
Name
GREENE, Nigel Patrick

Denis Brett

  Acting PSC
Appointed
21 February 2002
Occupation
Engineer
Role
Director
Age
56
Nationality
British
Address
8 Lantern View, New Mills, High Peak, Derbyshire, SK22 3EE
Country Of Residence
England
Name
BRETT, Denis
Notified On
11 August 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Nigel Patrick Greene

  Acting PSC
Appointed
08 April 2002
Occupation
Director
Role
Director
Age
63
Nationality
British
Address
10 Cranford Avenue, Whitefield, Manchester, M45 7SJ
Country Of Residence
England
Name
GREENE, Nigel Patrick
Notified On
11 August 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

FORM 10 SECRETARIES FD LTD

  Resigned
Appointed
21 February 2002
Resigned
27 February 2002
Role
Nominee Secretary
Address
39a Leicester Road, Salford, M7 4AS
Name
FORM 10 SECRETARIES FD LTD

Julie Diane Illsley

  Resigned
Appointed
21 February 2002
Resigned
30 June 2002
Role
Secretary
Address
1 Whitworth Square, Whitworth, Rochdale, Lancashire, OL12 8PY
Name
ILLSLEY, Julie Diane

Eric John Culshaw

  Resigned
Appointed
21 February 2002
Resigned
31 October 2009
Occupation
Manager
Role
Director
Age
77
Nationality
British
Address
24 School House Fold, Hapton, Burnley, Lancashire, BB11 5PT
Country Of Residence
United Kingdom
Name
CULSHAW, Eric John

Julie Diane Illsley

  Resigned
Appointed
21 February 2002
Resigned
30 June 2002
Occupation
Book Keeper
Role
Director
Age
64
Nationality
British
Address
1 Whitworth Square, Whitworth, Rochdale, Lancashire, OL12 8PY
Name
ILLSLEY, Julie Diane

FORM 10 DIRECTORS FD LTD

  Resigned
Appointed
21 February 2002
Resigned
27 February 2002
Role
Nominee Director
Address
39a Leicester Road, Salford, Manchester, M7 4AS
Name
FORM 10 DIRECTORS FD LTD

REVIEWS


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