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
-
Check the company
-
UK
-
Oldham
- Company name
- INDUSTRIAL LABELLING SYSTEMS LTD
- Company number
- 04379042
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
21 Feb 2002
Age - 24 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
- 57
- 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
- 64
- 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
- 78
- 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
- 65
- 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.