About

Registered Number: 03798169
Date of Incorporation: 29/06/1999 (25 years ago)
Company Status: Active
Registered Address: Unit 2 Bagley Industrial Park, Railwharf Sidings, Northfield Road Dudley, West Midlands, DY2 9DY

 

Having been setup in 1999, The Label Centre Ltd have registered office in Northfield Road Dudley. The organisation has no directors listed at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 05 September 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 27 September 2018
RP04AR01 - N/A 03 September 2018
CS01 - N/A 03 July 2018
AA - Annual Accounts 28 September 2017
PSC02 - N/A 19 July 2017
CS01 - N/A 18 July 2017
PSC04 - N/A 18 July 2017
PSC01 - N/A 18 July 2017
PSC01 - N/A 18 July 2017
PSC01 - N/A 18 July 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 24 August 2016
CH01 - Change of particulars for director 05 May 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 08 July 2014
AP01 - Appointment of director 30 May 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 29 June 2013
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 30 June 2011
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AA - Annual Accounts 09 June 2010
RESOLUTIONS - N/A 01 September 2009
AA - Annual Accounts 01 September 2009
363a - Annual Return 27 July 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 18 August 2008
AA - Annual Accounts 11 October 2007
363a - Annual Return 26 July 2007
288b - Notice of resignation of directors or secretaries 30 October 2006
AA - Annual Accounts 30 October 2006
169 - Return by a company purchasing its own shares 25 October 2006
363a - Annual Return 16 August 2006
AA - Annual Accounts 13 October 2005
363s - Annual Return 13 July 2005
AA - Annual Accounts 06 October 2004
363s - Annual Return 09 July 2004
AA - Annual Accounts 13 August 2003
363s - Annual Return 14 July 2003
363s - Annual Return 26 June 2002
287 - Change in situation or address of Registered Office 13 June 2002
AA - Annual Accounts 13 June 2002
363s - Annual Return 10 July 2001
AA - Annual Accounts 07 March 2001
225 - Change of Accounting Reference Date 20 July 2000
363s - Annual Return 30 June 2000
RESOLUTIONS - N/A 06 April 2000
RESOLUTIONS - N/A 06 April 2000
RESOLUTIONS - N/A 06 April 2000
RESOLUTIONS - N/A 06 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
395 - Particulars of a mortgage or charge 05 November 1999
CERTNM - Change of name certificate 26 July 1999
288b - Notice of resignation of directors or secretaries 22 July 1999
288b - Notice of resignation of directors or secretaries 22 July 1999
288a - Notice of appointment of directors or secretaries 22 July 1999
288a - Notice of appointment of directors or secretaries 22 July 1999
287 - Change in situation or address of Registered Office 06 July 1999
NEWINC - New incorporation documents 29 June 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 02 November 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.