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
Abbey Labels & Packaging Limited
Abbey Labels & Packaging Limited is an active company incorporated on 10 February 1995 with the registered office located in Newtownards, County Down. Abbey Labels & Packaging Limited was registered 30 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
NI029217
Private limited company
Northern Ireland Company
Age
30 years
Incorporated
10 February 1995
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
2080 days
Dated
9 February 2019
(6 years ago)
Next confirmation dated
9 February 2020
Was due on
23 February 2020
(5 years ago)
Last change occurred
7 years ago
Accounts
Overdue
Accounts overdue by
2226 days
For period
1 Jan
⟶
31 Dec 2017
(12 months)
Accounts type is
Unaudited Abridged
Next accounts for period
31 December 2018
Was due on
30 September 2019
(6 years ago)
Learn more about Abbey Labels & Packaging Limited
Contact
Update Details
Address
36 Ballyrogan Road
Newtownards
Co Down
BT23 4ST
Same address since
incorporation
Companies in BT23 4ST
Telephone
02891810000
Email
Available in Endole App
Website
Abbeylabels.com
See All Contacts
People
Officers
0
Shareholders
3
Controllers (PSC)
1
Mr Gerry Mann
PSC • British • Lives in Northern Ireland • Born in Mar 1949
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2017)
Period Ended
31 Dec 2017
For period
31 Dec
⟶
31 Dec 2017
Traded for
12 months
Cash in Bank
£1K
Increased by £1K (+25000%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 6 (-100%)
Total Assets
£320.07K
Increased by £2.49K (+1%)
Total Liabilities
-£314.92K
Increased by £15.33K (+5%)
Net Assets
£5.15K
Decreased by £12.85K (-71%)
Debt Ratio (%)
98%
Increased by 4.06% (+4%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
6 Years Ago on 11 Sep 2019
Compulsory Gazette Notice
6 Years Ago on 3 Sep 2019
Confirmation Submitted
6 Years Ago on 13 Feb 2019
Abridged Accounts Submitted
7 Years Ago on 27 Sep 2018
Peter Craig Resigned
7 Years Ago on 10 Sep 2018
Gerry Mann Resigned
7 Years Ago on 10 Sep 2018
Peter Craig Resigned
7 Years Ago on 10 Sep 2018
Thomas Mcknight Resigned
7 Years Ago on 10 Sep 2018
Confirmation Submitted
7 Years Ago on 16 Feb 2018
New Charge Registered
7 Years Ago on 14 Nov 2017
Get Alerts
Get Credit Report
Discover Abbey Labels & Packaging 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
Compulsory strike-off action has been suspended
Submitted on 11 Sep 2019
First Gazette notice for compulsory strike-off
Submitted on 3 Sep 2019
Termination of appointment of Peter Craig as a director on 10 September 2018
Submitted on 19 Mar 2019
Termination of appointment of Gerry Mann as a director on 10 September 2018
Submitted on 19 Mar 2019
Termination of appointment of Peter Craig as a secretary on 10 September 2018
Submitted on 19 Mar 2019
Confirmation statement made on 9 February 2019 with no updates
Submitted on 13 Feb 2019
Termination of appointment of Thomas Mcknight as a director on 10 September 2018
Submitted on 29 Jan 2019
Unaudited abridged accounts made up to 31 December 2017
Submitted on 27 Sep 2018
Confirmation statement made on 9 February 2018 with updates
Submitted on 16 Feb 2018
Registration of charge NI0292170001, created on 14 November 2017
Submitted on 15 Nov 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs