Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Superior Labels Limited
Superior Labels Limited is a dissolved company incorporated on 27 November 1989 with the registered office located in Mansfield, Nottinghamshire. Superior Labels Limited was registered 35 years ago.
Watch Company
Status
Dissolved
Dissolved on
18 October 2016
(8 years ago)
Was
26 years old
at the time of dissolution
Company No
02446748
Private limited company
Age
35 years
Incorporated
27 November 1989
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Superior Labels Limited
Contact
Address
Vision House Hamilton Way
Oakham Business Park
Mansfield
Nottinghamshire
NG18 5BU
Same address for the past
15 years
Companies in NG18 5BU
Telephone
Unreported
Email
Available in Endole App
Website
Reflexlabels.co.uk
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
-
Mr John Michael Turner
Director • British • Lives in UK • Born in Feb 1956
Mr Ian George Kendall
Director • British • Lives in England • Born in Mar 1965
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Rollink LLP
Mr Ian George Kendall and Mr John Michael Turner are mutual people.
Active
Reflex Flexible Packaging Limited
Mr Ian George Kendall is a mutual person.
Active
Reflex Labelplus Limited
Mr Ian George Kendall is a mutual person.
Active
Reflex Labels Limited
Mr Ian George Kendall is a mutual person.
Active
The Reflex Group Limited
Mr Ian George Kendall is a mutual person.
Active
Reflex Packaging Solutions Limited
Mr Ian George Kendall is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2006–2015)
Period Ended
28 Feb 2015
For period
28 Feb
⟶
28 Feb 2015
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£137.35K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£137.35K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Voluntary Gazette Notice
9 Years Ago on 2 Aug 2016
Application To Strike Off
9 Years Ago on 25 Jul 2016
Confirmation Submitted
10 Years Ago on 29 Jun 2015
Small Accounts Submitted
10 Years Ago on 29 Jun 2015
John Michael Turner Resigned
10 Years Ago on 20 Jun 2015
Charge Satisfied
10 Years Ago on 10 Jun 2015
Charge Satisfied
10 Years Ago on 18 Nov 2014
Charge Satisfied
10 Years Ago on 18 Nov 2014
Charge Satisfied
10 Years Ago on 18 Nov 2014
Charge Satisfied
10 Years Ago on 18 Nov 2014
Get Alerts
Get Credit Report
Discover Superior Labels Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
First Gazette notice for voluntary strike-off
Submitted on 2 Aug 2016
Application to strike the company off the register
Submitted on 25 Jul 2016
Total exemption small company accounts made up to 28 February 2015
Submitted on 29 Jun 2015
Annual return made up to 27 June 2015 with full list of shareholders
Submitted on 29 Jun 2015
Termination of appointment of John Michael Turner as a secretary on 20 June 2015
Submitted on 29 Jun 2015
Satisfaction of charge 13 in full
Submitted on 10 Jun 2015
Satisfaction of charge 1 in full
Submitted on 18 Nov 2014
Satisfaction of charge 10 in full
Submitted on 18 Nov 2014
Satisfaction of charge 2 in full
Submitted on 18 Nov 2014
Satisfaction of charge 11 in full
Submitted on 18 Nov 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs