About

Registered Number: 07033875
Date of Incorporation: 29/09/2009 (14 years and 7 months ago)
Company Status: Active
Registered Address: Unit 14 Catton Road, Arnold, Nottingham, NG5 7JD,

 

The Nottingham Label Company Ltd was setup in 2009, it's status at Companies House is "Active". There are 2 directors listed as Walton, Nicola Jane, Wheat, David Leslie for this company in the Companies House registry. We don't currently know the number of employees at The Nottingham Label Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHEAT, David Leslie 29 September 2009 - 1
Secretary Name Appointed Resigned Total Appointments
WALTON, Nicola Jane 01 November 2010 - 1

Filing History

Document Type Date
CS01 - N/A 27 March 2020
PSC04 - N/A 27 March 2020
PSC04 - N/A 27 March 2020
PSC04 - N/A 27 March 2020
CH01 - Change of particulars for director 26 March 2020
CH01 - Change of particulars for director 26 March 2020
CH01 - Change of particulars for director 26 March 2020
CH01 - Change of particulars for director 26 March 2020
CH03 - Change of particulars for secretary 26 March 2020
AD01 - Change of registered office address 26 March 2020
MR04 - N/A 10 February 2020
MR01 - N/A 31 January 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 01 October 2018
CH01 - Change of particulars for director 25 September 2018
PSC04 - N/A 25 September 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 29 September 2017
AA - Annual Accounts 12 December 2016
CS01 - N/A 20 October 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 15 August 2014
AA - Annual Accounts 31 October 2013
RESOLUTIONS - N/A 08 October 2013
SH01 - Return of Allotment of shares 08 October 2013
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 11 November 2011
CH03 - Change of particulars for secretary 01 September 2011
CH01 - Change of particulars for director 17 February 2011
AA - Annual Accounts 31 January 2011
AA01 - Change of accounting reference date 28 January 2011
AA01 - Change of accounting reference date 27 January 2011
RESOLUTIONS - N/A 24 January 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 January 2011
AP03 - Appointment of secretary 07 January 2011
CH01 - Change of particulars for director 18 November 2010
CH01 - Change of particulars for director 18 November 2010
CH01 - Change of particulars for director 18 November 2010
CH03 - Change of particulars for secretary 18 November 2010
TM02 - Termination of appointment of secretary 18 November 2010
AR01 - Annual Return 10 November 2010
MG01 - Particulars of a mortgage or charge 08 April 2010
AP01 - Appointment of director 16 March 2010
MG01 - Particulars of a mortgage or charge 28 January 2010
CERTNM - Change of name certificate 21 January 2010
CONNOT - N/A 21 January 2010
MG01 - Particulars of a mortgage or charge 16 January 2010
NEWINC - New incorporation documents 29 September 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 January 2020 Outstanding

N/A

Debenture 30 March 2010 Fully Satisfied

N/A

Rent deposit deed 18 January 2010 Outstanding

N/A

Debenture 14 January 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.