ABOUT COMPLIANCE LABELLING SOLUTIONS LIMITED
Compliance Labelling Solutions Ltd offers you over 30 years’ experience in the manufacture and print of self-adhesive labels and non-adhesive swing tags and tickets.
Most of our work is repeat business or by recommendation,
reflecting both the high level of service that we provide, as well as our friendly and professional approach.
Products range from plain white labels (including labels for barcode printers) to seven-colour, prestige brand labels, in all shapes and sizes
Whether you need 50 (or fewer) or 5 million (or more) labels, we can help.
Registered company: 3958175
All business is subject to our Terms & Conditions, which are available on request.
Compliance Labelling Solutions Ltd is fully ISO accredited, to ISO 9001:2008, and is subject to assessment by an external body.
to Compliance Labelling Solutions Ltd, label and tag manufacturers and printers, with over 30 years’ experience.
We would welcome the opportunity to discuss your label requirements with you and look forward to helping you.
Either way, we look forward to helping you.
KEY FINANCE
Year
2017
Assets
£794.95k
▲ £158.34k (24.87 %)
Cash
£299.9k
▲ £104.98k (53.86 %)
Liabilities
£491.2k
▲ £15.45k (3.25 %)
Net Worth
£303.75k
▲ £142.89k (88.83 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Braintree
- Company name
- COMPLIANCE LABELLING SOLUTIONS LIMITED
- Company number
- 03958175
- VAT
- GB750929611
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
28 Mar 2000
Age - 26 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.compliancelabelling.co.uk
- Phones
-
01376 345 955
01376 345 985
- Registered Address
- 38 SPRINGWOOD DRIVE,
BRAINTREE,
ESSEX,
ENGLAND,
CM7 2YN
ECONOMIC ACTIVITIES
- 18121
- Manufacture of printed labels
LAST EVENTS
- 31 Mar 2017
- Confirmation statement made on 28 March 2017 with updates
- 29 Dec 2016
- Total exemption small company accounts made up to 31 March 2016
- 12 Apr 2016
- Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
GBP 100
CHARGES
-
22 October 2015
- Status
- Outstanding
- Delivered
- 28 October 2015
-
Persons entitled
- Judith Ann Mallon
William Mallon
- Description
- All freehold and leasehold property and rights, licences…
-
26 October 2005
- Status
- Outstanding
- Delivered
- 29 October 2005
-
Persons entitled
- Guiseppina Santomauro
- Description
- Deposit account.
See Also
Last update 2018
COMPLIANCE LABELLING SOLUTIONS LIMITED DIRECTORS
Matthew Day
Acting
- Appointed
- 22 October 2015
- Role
- Secretary
- Address
- 38 Springwood Drive, Braintree, Essex, England, CM7 2YN
- Name
- DAY, Matthew
Matthew Day
Acting
- Appointed
- 22 October 2015
- Occupation
- Company Director
- Role
- Director
- Age
- 40
- Nationality
- British
- Address
- 38 Springwood Drive, Braintree, Essex, England, CM7 2YN
- Country Of Residence
- England
- Name
- DAY, Matthew
Geoffrey Nunn
Acting
- Appointed
- 22 October 2015
- Occupation
- Company Director
- Role
- Director
- Age
- 50
- Nationality
- British
- Address
- 38 Springwood Drive, Braintree, Essex, England, CM7 2YN
- Country Of Residence
- England
- Name
- NUNN, Geoffrey
Dorothy May Graeme
Resigned
- Appointed
- 28 March 2000
- Resigned
- 28 March 2000
- Role
- Nominee Secretary
- Address
- 61 Fairview Avenue, Gillingham, Kent, ME8 0QP
- Name
- GRAEME, Dorothy May
Judith Ann Mallon
Resigned
- Appointed
- 28 March 2000
- Resigned
- 22 October 2015
- Role
- Secretary
- Nationality
- British
- Address
- 38 Springwood Drive, Braintree, Essex, United Kingdom, CM7 2YN
- Name
- MALLON, Judith Ann
Lesley Joyce Graeme
Resigned
- Appointed
- 28 March 2000
- Resigned
- 28 March 2000
- Role
- Nominee Director
- Age
- 72
- Nationality
- British
- Address
- 61 Fairview Avenue, Gillingham, Kent, ME8 0QP
- Name
- GRAEME, Lesley Joyce
Judith Ann Mallon
Resigned
- Appointed
- 01 December 2004
- Resigned
- 22 October 2015
- Occupation
- Director
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- 38 Springwood Drive, Braintree, Essex, United Kingdom, CM7 2YN
- Country Of Residence
- United Kingdom
- Name
- MALLON, Judith Ann
William Mallon
Resigned
- Appointed
- 28 March 2000
- Resigned
- 22 October 2015
- Occupation
- Director
- Role
- Director
- Age
- 73
- Nationality
- British
- Address
- 38 Springwood Drive, Braintree, Essex, United Kingdom, CM7 2YN
- Country Of Residence
- United Kingdom
- Name
- MALLON, William
REVIEWS
Check The Company
Excellent according to the company’s financial health.