About

Registered Number: 07395252
Date of Incorporation: 04/10/2010 (13 years and 6 months ago)
Company Status: Active
Registered Address: Wren House, 68 London Road, St Albans, Hertfordshire, AL1 1NG,

 

Print on Labels Ltd was founded on 04 October 2010 and are based in St Albans, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. There are 3 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRELL, Keith Thomas 14 March 2011 01 April 2017 1
JENNER, Renaye 04 October 2010 14 March 2011 1
Secretary Name Appointed Resigned Total Appointments
WHITAKER, Katie Emma Ruth 01 April 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 December 2019
CS01 - N/A 24 October 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 15 October 2018
PSC07 - N/A 15 October 2018
PSC07 - N/A 15 October 2018
PSC02 - N/A 15 October 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 30 November 2017
PSC07 - N/A 09 October 2017
PSC04 - N/A 09 October 2017
PSC01 - N/A 09 October 2017
PSC01 - N/A 09 October 2017
CH01 - Change of particulars for director 09 October 2017
TM01 - Termination of appointment of director 09 October 2017
AD01 - Change of registered office address 02 October 2017
AP01 - Appointment of director 14 June 2017
AP03 - Appointment of secretary 14 June 2017
AP01 - Appointment of director 14 June 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 28 November 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 01 October 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 11 October 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 19 June 2012
AA01 - Change of accounting reference date 14 March 2012
AR01 - Annual Return 12 October 2011
SH01 - Return of Allotment of shares 28 March 2011
AD01 - Change of registered office address 23 March 2011
TM01 - Termination of appointment of director 23 March 2011
AP01 - Appointment of director 23 March 2011
AP01 - Appointment of director 12 October 2010
TM01 - Termination of appointment of director 12 October 2010
AD01 - Change of registered office address 12 October 2010
NEWINC - New incorporation documents 04 October 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.