Company Information for THE LABEL PEOPLE LIMITED
THE OLD POLICE STATION, WHITBURN STREET, BRIDGNORTH, WV16 4QP,
|
Company Registration Number
06610664
Private Limited Company
Active |
Company Name | |
---|---|
THE LABEL PEOPLE LIMITED | |
Legal Registered Office | |
THE OLD POLICE STATION WHITBURN STREET BRIDGNORTH WV16 4QP Other companies in DY7 | |
Company Number | 06610664 | |
---|---|---|
Company ID Number | 06610664 | |
Date formed | 2008-06-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 04/06/2016 | |
Return next due | 02/07/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB943391512 |
Last Datalog update: | 2024-03-05 14:05:58 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
LISA MARIE SMITH |
||
GEORGE ALFRED WALKER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NUTTY PRINT LIMITED | Director | 2016-02-08 | CURRENT | 2016-02-08 | Active - Proposal to Strike off | |
HEATHMILL MARKING LTD | Director | 2015-11-04 | CURRENT | 2015-11-04 | Active | |
NUTTY PRINT LIMITED | Director | 2016-02-08 | CURRENT | 2016-02-08 | Active - Proposal to Strike off | |
HEATHMILL MARKING LTD | Director | 2015-11-04 | CURRENT | 2015-11-04 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
CONFIRMATION STATEMENT MADE ON 04/06/23, WITH UPDATES | ||
Change of details for Mr George Alfred Walker as a person with significant control on 2023-04-13 | ||
Director's details changed for Mr George Alfred Walker on 2023-04-13 | ||
Director's details changed for Mrs Lisa Marie Walker on 2023-04-13 | ||
Change of details for Mrs Lisa Marie Walker as a person with significant control on 2023-04-13 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/22, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/21, WITH UPDATES | |
PSC04 | Change of details for Mr George Alfred Walker as a person with significant control on 2021-05-27 | |
PSC04 | Change of details for Mr George Alfred Walker as a person with significant control on 2021-05-25 | |
CH01 | Director's details changed for Mr George Alfred Walker on 2021-05-25 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
CH01 | Director's details changed for Mrs Lisa Marie Walker on 2021-05-25 | |
PSC04 | Change of details for Mr George Alfred Walker as a person with significant control on 2021-05-25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 06/03/20 FROM Unit 1 Amptronik Industrial Estate Heath Mill Road Wombourne Wolverhampton WV5 8AP England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES | |
CH01 | Director's details changed for Miss Lisa Marie Smith on 2019-04-24 | |
PSC04 | Change of details for Miss Lisa Marie Smith as a person with significant control on 2019-04-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/04/19 FROM Unit 50 Wombourne Enterprise Park, Bridgnorth Road Wombourne Wolverhampton WV5 0AL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA MARIE SMITH | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE ALFRED WALKER | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/14 FROM Unit 22B Wolverhampton Business Airport Bobbington Stourbridge West Midlands DY7 5DY | |
LATEST SOC | 11/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ALFRED WALKER / 06/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LISA MARIE SMITH / 06/07/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/12 FROM Unit 11 Glebe Farm Park Farthinghoe Brackley Northamptonshire NN13 6DN United Kingdom | |
AR01 | 04/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/06/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/2010 FROM THE MERIDIAN STATION SQUARE COVENTRY CV1 2FL ENGLAND | |
AR01 | 04/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ALFRED WALKER / 04/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LISA MARIE SMITH / 04/06/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/08/2010 FROM 15-17 CHURCH STREET STOURBRIDGE WEST MIDLANDS DY8 1LU UNITED KINGDOM | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.40 | 9 |
MortgagesNumMortOutstanding | 0.81 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.58 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 18129 - Printing n.e.c.
Creditors Due Within One Year | 2013-06-30 | £ 49,097 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 40,596 |
Creditors Due Within One Year | 2012-06-30 | £ 40,596 |
Creditors Due Within One Year | 2011-06-30 | £ 40,013 |
Creditors and other liabilities
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 THE LABEL PEOPLE LIMITED
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2013-06-30 | £ 7,343 |
Cash Bank In Hand | 2012-06-30 | £ 3,638 |
Cash Bank In Hand | 2012-06-30 | £ 3,638 |
Cash Bank In Hand | 2011-06-30 | £ 4,581 |
Current Assets | 2013-06-30 | £ 40,650 |
Current Assets | 2012-06-30 | £ 31,576 |
Current Assets | 2012-06-30 | £ 31,576 |
Current Assets | 2011-06-30 | £ 37,758 |
Debtors | 2013-06-30 | £ 28,357 |
Debtors | 2012-06-30 | £ 23,078 |
Debtors | 2012-06-30 | £ 23,078 |
Debtors | 2011-06-30 | £ 28,427 |
Fixed Assets | 2013-06-30 | £ 9,659 |
Fixed Assets | 2012-06-30 | £ 9,129 |
Fixed Assets | 2012-06-30 | £ 9,129 |
Fixed Assets | 2011-06-30 | £ 13,631 |
Shareholder Funds | 2013-06-30 | £ 1,212 |
Shareholder Funds | 2012-06-30 | £ 0 |
Shareholder Funds | 2011-06-30 | £ 11,376 |
Stocks Inventory | 2013-06-30 | £ 4,950 |
Stocks Inventory | 2012-06-30 | £ 4,860 |
Stocks Inventory | 2012-06-30 | £ 4,860 |
Stocks Inventory | 2011-06-30 | £ 4,750 |
Tangible Fixed Assets | 2013-06-30 | £ 7,699 |
Tangible Fixed Assets | 2012-06-30 | £ 3,249 |
Tangible Fixed Assets | 2012-06-30 | £ 3,249 |
Tangible Fixed Assets | 2011-06-30 | £ 3,831 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Borough of Poole | |
|
Repair & Maintenance Vehicles |
Worcestershire County Council | |
|
Repairs & Maintenance Grounds Improvements |
Essex County Council | |
|
|
Essex County Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
MATERIALS GENERAL |
Nottingham City Council | |
|
MATERIALS GENERAL |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |