ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Labels Plus Ltd

Labels Plus Ltd is a dissolved company incorporated on 19 July 1995 with the registered office located in Radstock, Somerset. Labels Plus Ltd was registered 30 years ago.
Status
Dissolved
Dissolved on 4 May 2021 (4 years ago)
Was 25 years old at the time of dissolution
Via voluntary strike-off
Company No
03081543
Private limited company
Age
30 years
Incorporated 19 July 1995
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
First Avenue Westfield Trading Estate
Midsomer Norton
Bath
BA3 4BS
England
Same address for the past 6 years
Telephone
01663736250
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Finance Director • British • Lives in England • Born in Mar 1958
Director • Managing Director • British • Lives in England • Born in Apr 1965
Integrity Print Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
A1 Security Print Limited
Mr Mark Edward Cornford is a mutual person.
Active
Denote Print Limited
Mr Mark Edward Cornford is a mutual person.
Active
Integrity Communications Group Limited
Mr Mark Edward Cornford is a mutual person.
Active
Integrity Print Limited
Mr Mark Edward Cornford is a mutual person.
Active
McAarp Two Limited
Mr Mark Edward Cornford is a mutual person.
Active
McAarp One Limited
Mr Mark Edward Cornford is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2009–2018)
Period Ended
31 Jul 2018
For period 31 Jul31 Jul 2018
Traded for 12 months
Cash in Bank
£495K
Increased by £33.99K (+7%)
Turnover
Unreported
Same as previous period
Employees
15
Same as previous period
Total Assets
£848.01K
Increased by £6.25K (+1%)
Total Liabilities
-£315.86K
Decreased by £23.81K (-7%)
Net Assets
£532.15K
Increased by £30.06K (+6%)
Debt Ratio (%)
37%
Decreased by 3.1% (-8%)
Latest Activity
Voluntarily Dissolution
4 Years Ago on 4 May 2021
Voluntary Gazette Notice
4 Years Ago on 16 Feb 2021
Application To Strike Off
4 Years Ago on 3 Feb 2021
Confirmation Submitted
5 Years Ago on 27 Jul 2020
Integrity Print Limited (PSC) Details Changed
6 Years Ago on 30 Sep 2019
New Charge Registered
6 Years Ago on 30 Sep 2019
Mr Mark Edward Cornford Appointed
6 Years Ago on 30 Sep 2019
Mr Arthur John Ayres Appointed
6 Years Ago on 30 Sep 2019
Mr Arthur John Ayres Appointed
6 Years Ago on 30 Sep 2019
Mark Chuwen Resigned
6 Years Ago on 30 Sep 2019
Get Credit Report
Discover Labels Plus Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 4 May 2021
First Gazette notice for voluntary strike-off
Submitted on 16 Feb 2021
Application to strike the company off the register
Submitted on 3 Feb 2021
Confirmation statement made on 19 July 2020 with updates
Submitted on 27 Jul 2020
Change of details for Integrity Print Limited as a person with significant control on 30 September 2019
Submitted on 8 Oct 2019
Current accounting period extended from 31 July 2019 to 31 December 2019
Submitted on 3 Oct 2019
Notification of Integrity Print Limited as a person with significant control on 30 September 2019
Submitted on 3 Oct 2019
Registered office address changed from 22 Botany Business Park Macclesfield Road, Whaley Bridge High Peak Derbyshire SK23 7DQ to First Avenue Westfield Trading Estate Midsomer Norton Bath BA3 4BS on 3 October 2019
Submitted on 3 Oct 2019
Cessation of Mark Chuwen as a person with significant control on 30 September 2019
Submitted on 3 Oct 2019
Cessation of Maxine Andrea Chuwen as a person with significant control on 30 September 2019
Submitted on 3 Oct 2019
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year