Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KDS LABEL COMPANY LIMITED
Company Information for

KDS LABEL COMPANY LIMITED

THE GLADES, FESTIVAL WAY, STOKE-ON-TRENT, ST1 5SQ,
Company Registration Number
03055300
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Kds Label Company Ltd
KDS LABEL COMPANY LIMITED was founded on 1995-05-11 and has its registered office in Stoke-on-trent. The organisation's status is listed as "Active - Proposal to Strike off". Kds Label Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KDS LABEL COMPANY LIMITED
 
Legal Registered Office
THE GLADES
FESTIVAL WAY
STOKE-ON-TRENT
ST1 5SQ
Other companies in LL12
 
Filing Information
Company Number 03055300
Company ID Number 03055300
Date formed 1995-05-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2019
Account next due 31/01/2021
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-12-15 09:13:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KDS LABEL COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KDS LABEL COMPANY LIMITED

Current Directors
Officer Role Date Appointed
EMMA JANE BIRSE
Director 2015-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
DENNIS BIRSE
Company Secretary 2002-01-07 2015-12-14
DENNIS BIRSE
Director 2002-01-07 2015-12-14
JUNE AGNES BIRSE
Director 2003-05-02 2015-12-14
FRED JOHN BOOTH
Director 2000-03-13 2003-05-03
SUSAN LYNNE NEWTON
Company Secretary 2000-05-19 2002-01-25
SUSAN LYNNE NEWTON
Director 2000-02-15 2002-01-25
CHRISTOPHER AUGUSTINE MEHERS
Company Secretary 1996-04-29 2000-05-19
CHRISTOPHER AUGUSTINE MEHERS
Director 1996-04-29 2000-05-19
EMMA JANE LOGGIN
Company Secretary 1998-08-01 2000-03-31
EMMA JANE LOGGIN
Director 1998-08-01 2000-03-31
MARTHA ROSEMANN
Director 1995-05-12 1998-05-11
NICOLE LESLEY MCCALE
Company Secretary 1995-05-12 1996-04-30
NICOLE LESLEY MCCALE
Director 1995-05-12 1996-04-30
L & A SECRETARIAL LIMITED
Nominated Secretary 1995-05-11 1995-05-12
L & A REGISTRARS LIMITED
Nominated Director 1995-05-11 1995-05-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-12-17GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-10-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-09-19DS01Application to strike the company off the register
2019-07-23AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-18AA01Previous accounting period shortened from 31/12/19 TO 30/04/19
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2019-03-14AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES
2018-06-21CH01Director's details changed for Mrs Emma Jane Birse on 2018-06-21
2018-06-21PSC04Change of details for Mrs Emma Jane Birse as a person with significant control on 2018-06-21
2018-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/18 FROM The Glades the Glades, Festival Way Stoke-on-Trent ST1 5SQ England
2018-04-10AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA BIRSE
2017-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/17 FROM Mitten Clarke Ltd the Glades Festival Way Stoke-on-Trent ST1 5SQ England
2017-06-27CH01Director's details changed for Mrs Emma Jane Birse on 2017-06-27
2017-03-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-28AR0120/06/16 ANNUAL RETURN FULL LIST
2016-05-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-01AA01Previous accounting period shortened from 30/06/16 TO 31/12/15
2016-02-23AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/16 FROM Mil Birnar Stryt Isa, Hope Wrexham Flintshire LL12 9PT
2016-02-04TM02Termination of appointment of Dennis Birse on 2015-12-14
2016-02-04TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS BIRSE
2016-02-04TM01APPOINTMENT TERMINATED, DIRECTOR JUNE BIRSE
2016-02-04AP01DIRECTOR APPOINTED MRS EMMA JANE BIRSE
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-23AR0120/06/15 ANNUAL RETURN FULL LIST
2015-04-14AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-20AR0120/06/14 ANNUAL RETURN FULL LIST
2014-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS BIRSE / 12/06/2014
2014-06-12CH03SECRETARY'S DETAILS CHNAGED FOR DENNIS BIRSE on 2014-06-12
2014-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JUNE AGNES BIRSE / 12/06/2014
2014-03-25AA30/06/13 TOTAL EXEMPTION SMALL
2013-06-20AR0120/06/13 FULL LIST
2013-01-31AA30/06/12 TOTAL EXEMPTION SMALL
2012-06-22AR0120/06/12 FULL LIST
2012-03-08AA30/06/11 TOTAL EXEMPTION SMALL
2011-06-22AR0120/06/11 FULL LIST
2011-02-01AA30/06/10 TOTAL EXEMPTION SMALL
2010-09-08AR0120/06/10 FULL LIST
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JUNE AGNES BIRSE / 20/06/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS BIRSE / 20/06/2010
2010-02-22AA30/06/09 TOTAL EXEMPTION SMALL
2009-08-10363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2009-02-23AA30/06/08 TOTAL EXEMPTION SMALL
2008-06-25363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2008-03-31AA30/06/07 TOTAL EXEMPTION SMALL
2007-07-02363sRETURN MADE UP TO 20/06/07; NO CHANGE OF MEMBERS
2007-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-13363sRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2006-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-12363sRETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS
2005-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-04-30363sRETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS
2004-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-09-02287REGISTERED OFFICE CHANGED ON 02/09/03 FROM: UNIT 14 GWENFRO WREXHAM TECHNOLOGY PARK WREXHAM CLWYD LL13 7YP
2003-08-26288aNEW DIRECTOR APPOINTED
2003-08-12363sRETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS
2003-08-12288bDIRECTOR RESIGNED
2003-04-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-06-29363sRETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS
2002-04-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-04-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-03-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-01-04363sRETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS
2001-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-06-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-06-21288aNEW SECRETARY APPOINTED
2000-05-25363(287)REGISTERED OFFICE CHANGED ON 25/05/00
2000-05-25363sRETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS
2000-04-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-04-16288aNEW DIRECTOR APPOINTED
2000-04-16288aNEW DIRECTOR APPOINTED
2000-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-07-07363(287)REGISTERED OFFICE CHANGED ON 07/07/99
1999-07-07363sRETURN MADE UP TO 11/05/99; FULL LIST OF MEMBERS
1999-07-02225ACC. REF. DATE EXTENDED FROM 31/12/98 TO 30/06/99
1998-10-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-05-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1998-05-28363sRETURN MADE UP TO 11/05/98; NO CHANGE OF MEMBERS
1997-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-05-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-05-28363sRETURN MADE UP TO 11/05/97; NO CHANGE OF MEMBERS
1997-03-05363sRETURN MADE UP TO 11/05/96; FULL LIST OF MEMBERS
1997-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-11-29287REGISTERED OFFICE CHANGED ON 29/11/96 FROM: 35 LLYS DERWEN HIGHER KINNERTON CHESTER CH4 9AA
1996-05-22288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-05-22288SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-01-28224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1995-07-04288NEW DIRECTOR APPOINTED
1995-06-19288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores




Licences & Regulatory approval
We could not find any licences issued to KDS LABEL COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KDS LABEL COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KDS LABEL COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7098
MortgagesNumMortOutstanding0.469
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.2395

This shows the max and average number of mortgages for companies with the same SIC code of 47190 - Other retail sale in non-specialised stores

Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KDS LABEL COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of KDS LABEL COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KDS LABEL COMPANY LIMITED
Trademarks
We have not found any records of KDS LABEL COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KDS LABEL COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47190 - Other retail sale in non-specialised stores) as KDS LABEL COMPANY LIMITED are:

B&Q LIMITED £ 140,401
ARGOS LIMITED £ 133,686
ROYAL COLLECTION ENTERPRISES LIMITED £ 34,325
FAMILY FUND TRADING LIMITED £ 24,827
JOHN LEWIS PLC £ 22,562
SWIMRITE SUPPLIES LIMITED £ 13,394
TFM FARM & COUNTRY SUPERSTORE LIMITED £ 9,448
WATCO UK LIMITED £ 8,515
MACHINE MART LIMITED £ 6,942
DOMESCO LIMITED £ 6,618
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
Outgoings
Business Rates/Property Tax
No properties were found where KDS LABEL COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KDS LABEL COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KDS LABEL COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1