About

Registered Number: 03003917
Date of Incorporation: 21/12/1994 (30 years and 3 months ago)
Company Status: Active
Registered Address: Skanem Liverpool Bassendale Road, Croft Business Park, Bromborough, Wirral, Merseyside, CH62 3QL

 

Founded in 1994, Skanem Labelling Dynamics Ltd are based in Wirral, it's status at Companies House is "Active". The current directors of this organisation are Williams, David, Wills, Lee. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, David 01 October 1996 09 July 1999 1
WILLS, Lee 01 May 1997 31 May 1999 1

Filing History

Document Type Date
CS01 - N/A 17 December 2019
AA - Annual Accounts 23 September 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 05 September 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 21 December 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 25 January 2012
AD01 - Change of registered office address 01 September 2011
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 18 January 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 15 January 2008
AA - Annual Accounts 18 October 2007
363a - Annual Return 23 January 2007
AA - Annual Accounts 07 November 2006
363s - Annual Return 11 January 2006
AA - Annual Accounts 14 December 2005
363s - Annual Return 13 January 2005
288b - Notice of resignation of directors or secretaries 18 November 2004
288a - Notice of appointment of directors or secretaries 07 July 2004
288a - Notice of appointment of directors or secretaries 28 June 2004
AA - Annual Accounts 22 June 2004
288b - Notice of resignation of directors or secretaries 17 June 2004
363s - Annual Return 18 February 2004
AA - Annual Accounts 25 July 2003
363s - Annual Return 10 January 2003
CERTNM - Change of name certificate 30 December 2002
AUD - Auditor's letter of resignation 14 November 2002
AA - Annual Accounts 28 October 2002
395 - Particulars of a mortgage or charge 05 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 2002
AUD - Auditor's letter of resignation 07 August 2002
AUD - Auditor's letter of resignation 20 February 2002
288a - Notice of appointment of directors or secretaries 14 February 2002
288b - Notice of resignation of directors or secretaries 04 February 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 23 January 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2001
363s - Annual Return 04 May 2001
AA - Annual Accounts 27 November 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 November 2000
363s - Annual Return 17 January 2000
288b - Notice of resignation of directors or secretaries 11 January 2000
288b - Notice of resignation of directors or secretaries 11 January 2000
288b - Notice of resignation of directors or secretaries 07 June 1999
AA - Annual Accounts 07 June 1999
363s - Annual Return 08 March 1999
288a - Notice of appointment of directors or secretaries 26 February 1999
288b - Notice of resignation of directors or secretaries 26 February 1999
288b - Notice of resignation of directors or secretaries 26 February 1999
AA - Annual Accounts 29 May 1998
CERTNM - Change of name certificate 17 March 1998
363s - Annual Return 30 December 1997
288b - Notice of resignation of directors or secretaries 29 December 1997
288b - Notice of resignation of directors or secretaries 11 December 1997
AA - Annual Accounts 15 July 1997
288a - Notice of appointment of directors or secretaries 19 May 1997
288a - Notice of appointment of directors or secretaries 19 May 1997
395 - Particulars of a mortgage or charge 21 February 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 1997
363s - Annual Return 22 January 1997
RESOLUTIONS - N/A 22 January 1997
RESOLUTIONS - N/A 22 January 1997
RESOLUTIONS - N/A 22 January 1997
288a - Notice of appointment of directors or secretaries 12 November 1996
288a - Notice of appointment of directors or secretaries 03 November 1996
288a - Notice of appointment of directors or secretaries 03 November 1996
288a - Notice of appointment of directors or secretaries 03 November 1996
288a - Notice of appointment of directors or secretaries 03 November 1996
288b - Notice of resignation of directors or secretaries 03 November 1996
AA - Annual Accounts 23 September 1996
CERTNM - Change of name certificate 05 January 1996
288 - N/A 06 February 1995
288 - N/A 06 February 1995
287 - Change in situation or address of Registered Office 06 February 1995
NEWINC - New incorporation documents 21 December 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 27 September 2002 Outstanding

N/A

Debenture 12 February 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.