About

Registered Number: 02759111
Date of Incorporation: 26/10/1992 (31 years and 6 months ago)
Company Status: Active
Registered Address: Industrial Estate, Victoria Road, Skegness, Lincolnshire, PE25 3SN

 

Founded in 1992, Sandwich Labelling Solutions Ltd have registered office in Lincolnshire. We do not know the number of employees at this organisation. This organisation has one director listed as Speak, Maureen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SPEAK, Maureen 26 October 1992 23 October 1997 1

Filing History

Document Type Date
AA - Annual Accounts 08 October 2019
CS01 - N/A 08 October 2019
CS01 - N/A 08 November 2018
AA - Annual Accounts 06 September 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 12 September 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 16 September 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 06 October 2010
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 14 October 2009
CH01 - Change of particulars for director 14 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 October 2009
AA - Annual Accounts 01 October 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 07 October 2008
363s - Annual Return 17 October 2007
AA - Annual Accounts 11 October 2007
363s - Annual Return 16 October 2006
AA - Annual Accounts 10 October 2006
AA - Annual Accounts 13 October 2005
363s - Annual Return 13 October 2005
363s - Annual Return 25 October 2004
AA - Annual Accounts 13 September 2004
363s - Annual Return 10 October 2003
AA - Annual Accounts 11 July 2003
363s - Annual Return 31 October 2002
AA - Annual Accounts 27 August 2002
363s - Annual Return 27 January 2002
AA - Annual Accounts 12 September 2001
363s - Annual Return 15 November 2000
AA - Annual Accounts 13 July 2000
363s - Annual Return 29 October 1999
AA - Annual Accounts 03 September 1999
363s - Annual Return 04 November 1998
287 - Change in situation or address of Registered Office 02 October 1998
AA - Annual Accounts 02 October 1998
363s - Annual Return 29 October 1997
288a - Notice of appointment of directors or secretaries 29 October 1997
288a - Notice of appointment of directors or secretaries 29 October 1997
AA - Annual Accounts 29 October 1997
288b - Notice of resignation of directors or secretaries 29 October 1997
288b - Notice of resignation of directors or secretaries 29 October 1997
363s - Annual Return 25 November 1996
AA - Annual Accounts 08 August 1996
363s - Annual Return 20 November 1995
AA - Annual Accounts 26 October 1995
CERTNM - Change of name certificate 09 March 1995
CERTNM - Change of name certificate 17 January 1995
363s - Annual Return 05 December 1994
AA - Annual Accounts 07 August 1994
363s - Annual Return 03 December 1993
RESOLUTIONS - N/A 08 October 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 April 1993
288 - N/A 10 February 1993
288 - N/A 10 February 1993
NEWINC - New incorporation documents 26 October 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.