ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

S.A. Labels Group Limited

S.A. Labels Group Limited is a dissolved company incorporated on 4 February 2010 with the registered office located in Mansfield, Nottinghamshire. S.A. Labels Group Limited was registered 15 years ago.
Status
Dissolved
Dissolved on 7 March 2017 (8 years ago)
Was 7 years old at the time of dissolution
Via voluntary strike-off
Company No
07145604
Private limited company
Age
15 years
Incorporated 4 February 2010
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
Contact
Address
MIKE TURNER, REFLEX GROUP
Vision House
Hamilton Way
Mansfield
Nottinghamshire
NG18 5BU
England
Same address for the past 9 years
Telephone
01535 646177
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
-
Director • British • Lives in England • Born in Mar 1965
Director • Accountant • British • Lives in UK • Born in Feb 1956
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Reflex Plus Ltd
Mr Ian George Kendall is a mutual person.
Active
Source (Ec) Limited
Mr Ian George Kendall is a mutual person.
Active
Graphic Brands Limited
Mr Ian George Kendall is a mutual person.
Active
Label Research & Development Limited
Mr Ian George Kendall is a mutual person.
Active
Webflex Ltd
Mr Ian George Kendall is a mutual person.
Active
Rollink LLP
Mr John Michael Turner is a mutual person.
Active
Macfarlane Labels Limited
Mr Ian George Kendall is a mutual person.
Active
M P Logistics Ltd
Mr Ian George Kendall is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2011–2015)
Period Ended
28 Feb 2015
For period 28 Feb28 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
£2.02M
Same as previous period
Total Liabilities
-£2.02M
Same as previous period
Net Assets
£1K
Same as previous period
Debt Ratio (%)
100%
Same as previous period
Latest Activity
Voluntarily Dissolution
8 Years Ago on 7 Mar 2017
Voluntary Gazette Notice
8 Years Ago on 20 Dec 2016
Application To Strike Off
8 Years Ago on 7 Dec 2016
Registered Address Changed
9 Years Ago on 10 Feb 2016
Confirmation Submitted
9 Years Ago on 10 Feb 2016
Small Accounts Submitted
9 Years Ago on 18 Nov 2015
Charge Satisfied
9 Years Ago on 10 Nov 2015
New Charge Registered
9 Years Ago on 9 Nov 2015
Janet Margaret Dunne Hutton Resigned
9 Years Ago on 9 Nov 2015
Jonathan Hutton Resigned
9 Years Ago on 9 Nov 2015
Get Credit Report
Discover S.A. Labels Group Limited'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 7 Mar 2017
First Gazette notice for voluntary strike-off
Submitted on 20 Dec 2016
Application to strike the company off the register
Submitted on 7 Dec 2016
Annual return made up to 4 February 2016 with full list of shareholders
Submitted on 10 Feb 2016
Registered office address changed from Station Road Oakworth Keighley West Yorkshire BD22 9ED to C/O Mike Turner, Reflex Group Vision House Hamilton Way Mansfield Nottinghamshire NG18 5BU on 10 February 2016
Submitted on 10 Feb 2016
Resolutions
Submitted on 19 Jan 2016
Total exemption small company accounts made up to 28 February 2015
Submitted on 18 Nov 2015
Registration of charge 071456040002, created on 9 November 2015
Submitted on 16 Nov 2015
Satisfaction of charge 1 in full
Submitted on 10 Nov 2015
Appointment of Mr Ian George Kendall as a director on 9 November 2015
Submitted on 9 Nov 2015
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year