About

Registered Number: 04119688
Date of Incorporation: 05/12/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: 11 Saxon Way, Melbourn, Royston, Hertfordshire, SG8 6DN

 

B S P Labels Ltd was founded on 05 December 2000, it has a status of "Active". There are 6 directors listed for the business. 1-10 people work at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATTAWAY, Caroline Bridget 29 March 2018 - 1
ATTAWAY, Martin 29 March 2018 - 1
GYPPS, Keith 05 December 2000 - 1
GYPPS, Wendy Vivienne 05 December 2000 - 1
ATTAWAY, John 05 December 2000 29 March 2018 1
ATTAWAY, Nuala Margaret 05 December 2000 29 March 2018 1

Filing History

Document Type Date
AA - Annual Accounts 16 July 2020
CH01 - Change of particulars for director 03 June 2020
CH01 - Change of particulars for director 03 June 2020
CS01 - N/A 05 December 2019
AA - Annual Accounts 03 September 2019
CS01 - N/A 05 December 2018
AA - Annual Accounts 25 October 2018
PSC01 - N/A 03 April 2018
PSC01 - N/A 03 April 2018
PSC07 - N/A 03 April 2018
PSC07 - N/A 03 April 2018
TM01 - Termination of appointment of director 03 April 2018
TM01 - Termination of appointment of director 03 April 2018
AP01 - Appointment of director 03 April 2018
AP01 - Appointment of director 03 April 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 02 October 2017
CS01 - N/A 05 December 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 December 2016
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 22 December 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 December 2010
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 09 November 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 05 December 2007
AA - Annual Accounts 27 November 2007
363a - Annual Return 22 January 2007
AA - Annual Accounts 18 May 2006
363s - Annual Return 26 January 2006
AA - Annual Accounts 01 August 2005
CERTNM - Change of name certificate 04 February 2005
363s - Annual Return 11 December 2004
AA - Annual Accounts 08 July 2004
363s - Annual Return 26 January 2004
AA - Annual Accounts 20 October 2003
363s - Annual Return 17 December 2002
AA - Annual Accounts 18 September 2002
363s - Annual Return 11 December 2001
225 - Change of Accounting Reference Date 06 December 2001
395 - Particulars of a mortgage or charge 08 February 2001
225 - Change of Accounting Reference Date 10 January 2001
288a - Notice of appointment of directors or secretaries 04 January 2001
288a - Notice of appointment of directors or secretaries 04 January 2001
288a - Notice of appointment of directors or secretaries 04 January 2001
288a - Notice of appointment of directors or secretaries 04 January 2001
287 - Change in situation or address of Registered Office 04 January 2001
288b - Notice of resignation of directors or secretaries 04 January 2001
288b - Notice of resignation of directors or secretaries 04 January 2001
NEWINC - New incorporation documents 05 December 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 01 February 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.