About

Registered Number: 05545000
Date of Incorporation: 24/08/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: Unit G1 Woodlands Court Business Park, Bristol Road, Bridgwater, Somerset, TA6 4FJ

 

Founded in 2005, Custom Labels Ltd have registered office in Bridgwater in Somerset, it has a status of "Active". Custom Labels Ltd has 4 directors listed. Custom Labels Ltd is VAT Registered. Custom Labels Ltd currently employs 11-20 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOSTER, Nigel John 24 August 2005 - 1
FOSTER, Tracey Anne 24 August 2005 24 August 2005 1
Secretary Name Appointed Resigned Total Appointments
FOSTER, Kathleen Louise 02 February 2013 - 1
SHOBROOK, Jane 01 August 2006 01 February 2013 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 20 December 2019
PSC04 - N/A 18 November 2019
CH01 - Change of particulars for director 18 November 2019
CS01 - N/A 17 September 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 14 September 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 19 September 2017
SH08 - Notice of name or other designation of class of shares 29 April 2017
SH01 - Return of Allotment of shares 29 April 2017
RESOLUTIONS - N/A 25 April 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 08 September 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 27 October 2015
AD01 - Change of registered office address 26 October 2015
MR01 - N/A 10 September 2015
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 11 September 2013
AP03 - Appointment of secretary 28 February 2013
TM02 - Termination of appointment of secretary 25 February 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 25 August 2010
AD01 - Change of registered office address 25 August 2010
AA - Annual Accounts 15 February 2010
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 12 March 2009
363a - Annual Return 11 December 2008
363a - Annual Return 20 November 2008
AA - Annual Accounts 28 April 2008
AA - Annual Accounts 22 May 2007
363s - Annual Return 19 September 2006
288b - Notice of resignation of directors or secretaries 21 August 2006
288a - Notice of appointment of directors or secretaries 21 August 2006
288b - Notice of resignation of directors or secretaries 26 May 2006
288b - Notice of resignation of directors or secretaries 01 November 2005
288b - Notice of resignation of directors or secretaries 01 November 2005
288a - Notice of appointment of directors or secretaries 01 November 2005
288a - Notice of appointment of directors or secretaries 01 November 2005
287 - Change in situation or address of Registered Office 21 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2005
NEWINC - New incorporation documents 24 August 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 September 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.