C S LABELS LIMITED - WOLVERHAMPTON
Company Profile | Company Filings |
Overview
C S LABELS LIMITED is a Private Limited Company from WOLVERHAMPTON ENGLAND and has the status: Active.
C S LABELS LIMITED was incorporated 47 years ago on 07/07/1976 and has the registered number: 01267599. The accounts status is FULL and accounts are next due on 30/09/2024.
C S LABELS LIMITED was incorporated 47 years ago on 07/07/1976 and has the registered number: 01267599. The accounts status is FULL and accounts are next due on 30/09/2024.
C S LABELS LIMITED - WOLVERHAMPTON
This company is listed in the following categories:
18121 - Manufacture of printed labels
18121 - Manufacture of printed labels
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
UNIT 1 STEELPARK TRADING ESTATE
WOLVERHAMPTON
WV11 3BF
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
C.S. CREATIVE SCREENPRINT LIMITED (until 07/04/2008)
C.S. CREATIVE SCREENPRINT LIMITED (until 07/04/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/05/2023 | 07/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PAUL HUMPAGE | Mar 1982 | British | Director | 2021-09-30 | CURRENT |
CHRISTOPHE BEKE | Oct 1971 | Belgian | Director | 2021-09-30 | CURRENT |
MR ADAM JAMES | Mar 1980 | British | Director | 2017-12-12 | CURRENT |
MARTIN DENDUYVER | Sep 1974 | Belgian | Director | 2021-09-30 | CURRENT |
IVES DECLERCK | Aug 1977 | Belgian | Director | 2021-09-30 | CURRENT |
DUNCAN PIPER | Oct 1963 | Secretary | 1996-10-24 UNTIL 2000-09-11 | RESIGNED | |
SUSAN LILIAN HUGHES | Jan 1947 | Secretary | RESIGNED | ||
SIMON JAMES SMITH | Sep 1962 | British | Director | 2000-09-11 UNTIL 2022-05-05 | RESIGNED |
MRS LEE CATHERINE SMITH | Apr 1965 | United Kingdom | Director | RESIGNED | |
DUNCAN PIPER | Oct 1963 | Director | 1991-11-01 UNTIL 2000-09-11 | RESIGNED | |
SUSAN LILIAN HUGHES | Jan 1947 | Director | RESIGNED | ||
ROGER HUGHES | Jan 1939 | British | Director | RESIGNED | |
GUY MATTHEW HUGHES | Mar 1972 | United Kingdom | Director | 1997-10-24 UNTIL 2021-09-30 | RESIGNED |
SIMON JAMES SMITH | Sep 1962 | British | Secretary | 2000-09-11 UNTIL 2022-05-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Packaging Printco Nv | 2021-09-30 | 8560 Wevelgem |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Simon James Smith | 2016-04-16 - 2021-09-30 | 9/1962 | Wolverhampton | Ownership of shares 25 to 50 percent |
Mr Guy Matthew Hughes | 2016-04-16 - 2021-09-30 | 3/1972 | Wolverhampton | Ownership of shares 25 to 50 percent |
Mrs Lee Catherine Smith | 2016-04-16 - 2021-09-30 | 4/1965 | Wolverhampton | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
C_S_LABELS_LIMITED - Accounts | 2023-09-13 | 31-12-2022 | £503,274 Cash £4,107,637 equity |
C_S_LABELS_LIMITED - Accounts | 2022-04-22 | 31-12-2021 | £1,866,025 Cash £3,595,350 equity |
C_S_LABELS_LIMITED - Accounts | 2021-08-17 | 31-12-2020 | £961,988 Cash £2,928,185 equity |
C_S_LABELS_LIMITED - Accounts | 2020-07-11 | 31-12-2019 | £222,253 Cash £2,110,372 equity |
C_S_LABELS_LIMITED - Accounts | 2019-08-30 | 31-12-2018 | £185,564 Cash £1,844,544 equity |
C_S_LABELS_LIMITED - Accounts | 2018-08-14 | 31-12-2017 | £723,665 Cash £1,665,398 equity |
C_S_LABELS_LIMITED - Accounts | 2017-04-26 | 31-12-2016 | £456,058 Cash £1,342,337 equity |
C_S_LABELS_LIMITED - Accounts | 2016-05-13 | 31-12-2015 | £286,524 Cash £1,084,831 equity |
C_S_LABELS_LIMITED - Accounts | 2015-04-18 | 31-12-2014 | £291,605 Cash £858,035 equity |
C_S_LABELS_LIMITED - Accounts | 2014-07-23 | 31-12-2013 | £231,614 Cash £680,558 equity |