About

Registered Number: 03740586
Date of Incorporation: 24/03/1999 (25 years ago)
Company Status: Active
Registered Address: Unit 1, 56a Bensham Grove, Thornton Heath, Surrey, CR7 8DA

 

Based in Surrey, North & South Labels Ltd was established in 1999, it's status at Companies House is "Active". This business is registered for VAT in the UK. This business currently employs 1-10 staff. There are 3 directors listed as Gibson, Christopher John, Kemp, John William, Bilton, Andrew Alan for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBSON, Christopher John 01 April 1999 - 1
KEMP, John William 01 April 1999 - 1
BILTON, Andrew Alan 01 April 1999 26 September 2003 1

Filing History

Document Type Date
CS01 - N/A 03 April 2020
AA - Annual Accounts 27 January 2020
CS01 - N/A 15 April 2019
AA - Annual Accounts 13 February 2019
CS01 - N/A 11 April 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 07 April 2017
DISS40 - Notice of striking-off action discontinued 18 March 2017
AA - Annual Accounts 16 March 2017
DISS16(SOAS) - N/A 15 March 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 11 March 2010
363a - Annual Return 19 May 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 16 June 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 11 May 2007
288c - Notice of change of directors or secretaries or in their particulars 11 May 2007
AA - Annual Accounts 20 February 2007
363a - Annual Return 04 April 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 April 2006
353 - Register of members 04 April 2006
287 - Change in situation or address of Registered Office 04 April 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 04 May 2005
AA - Annual Accounts 14 January 2005
AA - Annual Accounts 29 July 2004
363s - Annual Return 25 May 2004
AA - Annual Accounts 16 July 2003
363s - Annual Return 18 April 2003
AA - Annual Accounts 10 October 2002
363s - Annual Return 15 July 2002
AA - Annual Accounts 04 July 2001
363s - Annual Return 21 May 2001
363s - Annual Return 15 April 2000
287 - Change in situation or address of Registered Office 09 July 1999
395 - Particulars of a mortgage or charge 06 July 1999
CERTNM - Change of name certificate 11 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 1999
288a - Notice of appointment of directors or secretaries 29 April 1999
288a - Notice of appointment of directors or secretaries 29 April 1999
288a - Notice of appointment of directors or secretaries 29 April 1999
288b - Notice of resignation of directors or secretaries 12 April 1999
288b - Notice of resignation of directors or secretaries 12 April 1999
NEWINC - New incorporation documents 24 March 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 21 June 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.