About

Registered Number: 04159706
Date of Incorporation: 14/02/2001 (24 years and 2 months ago)
Company Status: Active
Registered Address: Milnwood, Offices S01 & S03 13 North Parade, Horsham, West Sussex, RH12 2BT,

 

Having been setup in 2001, Ticket & Labeling Solutions Uk Ltd have registered office in Horsham. We do not know the number of employees at this company. The companies directors are listed as Bestebreurtje, Ferdinand, Huls, Bert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BESTEBREURTJE, Ferdinand 14 February 2001 - 1
HULS, Bert 14 February 2001 03 March 2011 1

Filing History

Document Type Date
AA - Annual Accounts 20 April 2020
CS01 - N/A 24 February 2020
AA - Annual Accounts 16 April 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 25 April 2018
CS01 - N/A 23 February 2018
AD01 - Change of registered office address 21 August 2017
AD01 - Change of registered office address 17 August 2017
AA - Annual Accounts 05 May 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 20 February 2014
AD01 - Change of registered office address 05 February 2014
CH03 - Change of particulars for secretary 06 January 2014
CH01 - Change of particulars for director 06 January 2014
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 09 May 2011
TM01 - Termination of appointment of director 09 March 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 31 March 2010
287 - Change in situation or address of Registered Office 03 August 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 03 March 2009
363a - Annual Return 18 December 2008
288c - Notice of change of directors or secretaries or in their particulars 18 December 2008
AA - Annual Accounts 19 May 2008
AA - Annual Accounts 08 May 2007
363s - Annual Return 04 April 2007
AA - Annual Accounts 27 April 2006
363s - Annual Return 07 April 2006
AA - Annual Accounts 14 April 2005
363s - Annual Return 14 March 2005
363s - Annual Return 25 June 2004
AA - Annual Accounts 22 April 2004
287 - Change in situation or address of Registered Office 05 April 2004
AA - Annual Accounts 28 April 2003
363s - Annual Return 06 March 2003
AA - Annual Accounts 21 August 2002
287 - Change in situation or address of Registered Office 24 June 2002
363s - Annual Return 16 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2001
225 - Change of Accounting Reference Date 07 March 2001
288b - Notice of resignation of directors or secretaries 20 February 2001
NEWINC - New incorporation documents 14 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.