About

Registered Number: 05180627
Date of Incorporation: 15/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: Plews Way, Leeming Bar Industrial Estate, Leeming Bar Northallerton, North Yorkshire, DL7 9UL

 

Precision Labelling Systems Ltd was registered on 15 July 2004 and are based in Leeming Bar Northallerton, North Yorkshire. The organisation has 4 directors listed as Keighley, David Geoffrey, Keighley, David Geoffrey, Kent, Michael David, Barron, Mavis Caroline in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEIGHLEY, David Geoffrey 15 July 2004 - 1
KENT, Michael David 15 July 2004 - 1
Secretary Name Appointed Resigned Total Appointments
KEIGHLEY, David Geoffrey 01 October 2011 - 1
BARRON, Mavis Caroline 15 July 2004 01 October 2011 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
AA - Annual Accounts 27 March 2020
CS01 - N/A 10 July 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 20 July 2018
AA - Annual Accounts 15 March 2018
CS01 - N/A 10 July 2017
AA - Annual Accounts 05 April 2017
CS01 - N/A 12 July 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 22 July 2014
CH01 - Change of particulars for director 22 July 2014
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 19 July 2013
CH01 - Change of particulars for director 19 July 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 23 July 2012
CH01 - Change of particulars for director 23 July 2012
AP03 - Appointment of secretary 23 July 2012
TM02 - Termination of appointment of secretary 23 July 2012
AA - Annual Accounts 02 April 2012
CH01 - Change of particulars for director 29 March 2012
AR01 - Annual Return 26 September 2011
CH01 - Change of particulars for director 26 September 2011
AA - Annual Accounts 31 March 2011
CH01 - Change of particulars for director 18 August 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 24 July 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 11 August 2008
288c - Notice of change of directors or secretaries or in their particulars 11 August 2008
AA - Annual Accounts 29 March 2008
363a - Annual Return 20 July 2007
288c - Notice of change of directors or secretaries or in their particulars 20 July 2007
AA - Annual Accounts 02 March 2007
CERTNM - Change of name certificate 27 July 2006
363a - Annual Return 19 July 2006
288c - Notice of change of directors or secretaries or in their particulars 19 July 2006
395 - Particulars of a mortgage or charge 07 July 2006
395 - Particulars of a mortgage or charge 01 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2006
AA - Annual Accounts 22 February 2006
363a - Annual Return 07 September 2005
395 - Particulars of a mortgage or charge 26 October 2004
225 - Change of Accounting Reference Date 22 October 2004
287 - Change in situation or address of Registered Office 30 July 2004
288a - Notice of appointment of directors or secretaries 21 July 2004
288a - Notice of appointment of directors or secretaries 21 July 2004
288a - Notice of appointment of directors or secretaries 21 July 2004
288b - Notice of resignation of directors or secretaries 21 July 2004
288b - Notice of resignation of directors or secretaries 21 July 2004
NEWINC - New incorporation documents 15 July 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 29 June 2006 Outstanding

N/A

Legal charge 29 June 2006 Outstanding

N/A

Guarantee & debenture 15 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.