Check the

SECURA LABELS LIMITED

Company
SECURA LABELS LIMITED (06648431)

SECURA LABELS

Phone: +44 (0)1530 515 170
A⁺ rating

ABOUT SECURA LABELS LIMITED

Steve is a keen carbooter that has been with the company over 7 years. He's a Manchester United supporter and keeps ginuea pigs and rabbits.

Chris started with us back when he was in college just helping out during the holidays and came on full time not long after he finished college.Chris is really into his music and loves going to gigs and festivals along with travelling and hanging out with his friends. He's known best in the office for dying his hair crazy colours!

Tim has been with us over 5 years and loves his job. Tim spends most of his weekends with his grandchildren and when he's not playing with them then he enjoys painting, making mugs, t-shirts and sign writing. He is better known as the factory joker!

Secura Labels was recently awarded an order not only on price and quality, but on advice. One foo…

If you would like further details on our services, or you have a project you would like to discuss please get in touch. We are also happy to arrange a site visit where you can see our capabilities in person. We look forward to hearing from you.

KEY FINANCES

Year
2010
Assets
£0k ▼ £0k (NaN)
Cash
£0k ▼ £0k (NaN)
Liabilities
£0k ▼ £0k (NaN)
Net Worth
£0k ▼ £0k (NaN)

REGISTRATION INFO

Company name
SECURA LABELS LIMITED
Company number
06648431
Status
Active
Categroy
Private Limited Company
Date of Incorporation
16 Jul 2008
Age - 16 years
Home Country
United Kingdom

CONTACTS

Website
securalabels.co.uk
Phones
+44 (0)1530 515 170
+44 (0)1530 515 171
01530 515 170
01530 515 171
Registered Address
WHITTINGTON HALL,
WHITTINGTON ROAD,
WORCESTER,
WORCESTERSHIRE,
WR5 2ZX

ECONOMIC ACTIVITIES

18121
Manufacture of printed labels

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

02 Sep 2016
Accounts for a small company made up to 31 December 2015
19 Jul 2016
Confirmation statement made on 16 July 2016 with updates
21 Mar 2016
Termination of appointment of Andrew Martin Barker as a director on 17 March 2016

See Also


Last update 2018

SECURA LABELS LIMITED DIRECTORS

THE WHITTINGTON PARTNERSHIP LLP

  Acting
Appointed
30 May 2010
Role
Secretary
Address
Whittington Hall, Whittingdon Road, Worcester, Worcestershire, WR5 2ZX
Name
THE WHITTINGTON PARTNERSHIP LLP

Mark Ashley Anslow

  Acting PSC
Appointed
31 December 2014
Occupation
Director
Role
Director
Age
61
Nationality
British
Address
Whittington Hall, Whittington Road, Worcester, Worcestershire, WR5 2ZX
Country Of Residence
England
Name
ANSLOW, Mark Ashley
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Simon Miller

  Acting
Appointed
31 December 2014
Occupation
Director
Role
Director
Age
60
Nationality
British
Address
47 Giles Road, Lichfield, Staffordshire, England, WS13 7JY
Country Of Residence
United Kingdom
Name
MILLER, Simon

PEMBERSTONE (SECRETARIES) LIMITED

  Resigned PSC
Appointed
16 July 2008
Resigned
30 May 2010
Role
Secretary
Address
Whittington Hall, Whittington Road, Worcester, Worcestershire, WR5 2ZX
Name
PEMBERSTONE (SECRETARIES) LIMITED
Notified On
6 April 2016
Country Registered
England And Wales
Nature Of Control
Right to appoint and remove directors
Place Registered
Uk

David Charles Annetts

  Resigned
Appointed
30 May 2010
Resigned
31 December 2014
Occupation
Chartered Accountant
Role
Director
Age
65
Nationality
British
Address
Whittington Hall, Whittington Road, Worcester, Worcestershire, WR5 2ZX
Country Of Residence
Uk
Name
ANNETTS, David Charles

Andrew Martin Barker

  Resigned
Appointed
30 May 2010
Resigned
17 March 2016
Occupation
Company Director
Role
Director
Age
60
Nationality
British
Address
Whittington Hall, Whittingdon Road, Worcester, Worcestershire, WR5 2ZX
Country Of Residence
United Kingdom
Name
BARKER, Andrew Martin

Mark James Budz

  Resigned
Appointed
30 May 2010
Resigned
28 November 2014
Occupation
Managing Director
Role
Director
Age
64
Nationality
British
Address
80 Ashfurlong Crescent, Sutton Coldfield, West Midlands, B75 6EN
Country Of Residence
United Kingdom
Name
BUDZ, Mark James

Mark Andrew Reynolds

  Resigned
Appointed
01 October 2008
Resigned
30 May 2010
Occupation
Director
Role
Director
Age
58
Nationality
British
Address
10 Eton Road, Stratford Upon Avon, Warwickshire, CV37 7EJ
Country Of Residence
Uk
Name
REYNOLDS, Mark Andrew

PEMBERSTONE (DIRECTORS) LIMITED

  Resigned
Appointed
16 July 2008
Resigned
30 May 2010
Role
Director
Address
Whittington Hall, Whittington Road, Worcester, Worcestershire, WR5 2ZX
Name
PEMBERSTONE (DIRECTORS) LIMITED

REVIEWS


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