SUTTERTON LABEL PRINTERS LIMITED - BOSTON
Company Profile | Company Filings |
Overview
SUTTERTON LABEL PRINTERS LIMITED is a Private Limited Company from BOSTON ENGLAND and has the status: Active.
SUTTERTON LABEL PRINTERS LIMITED was incorporated 44 years ago on 04/05/1979 and has the registered number: 01417776. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
SUTTERTON LABEL PRINTERS LIMITED was incorporated 44 years ago on 04/05/1979 and has the registered number: 01417776. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
SUTTERTON LABEL PRINTERS LIMITED - BOSTON
This company is listed in the following categories:
64991 - Security dealing on own account
64991 - Security dealing on own account
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
75 HIGH STREET
BOSTON
PE21 8SX
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/01/2023 | 14/02/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS RACHAEL LOUISE WHITE | Jun 1974 | British | Director | 2005-03-10 | CURRENT |
MR JOHN DAVID WHITE | Apr 1945 | British | Director | CURRENT | |
MRS JENNIFER ANN WHITE | Jul 1947 | British | Director | 1994-01-31 | CURRENT |
MRS JENNIFER ANN WHITE | Jul 1947 | British | Secretary | 2001-08-20 | CURRENT |
MRS JENNIFER ANN WHITE | Jul 1947 | British | Director | RESIGNED | |
HILDA RICHDALE WHITE | Jul 1910 | British | Director | RESIGNED | |
FRANCIS WILFRED WHITE | Dec 1912 | British | Director | RESIGNED | |
ROY INGAMELLS | May 1952 | British | Director | RESIGNED | |
FRANCIS WILFRED WHITE | Dec 1912 | British | Secretary | RESIGNED | |
MRS JENNIFER ANN WHITE | Jul 1947 | British | Secretary | 2000-11-23 UNTIL 2001-07-12 | RESIGNED |
PETER BRIAN RICHARDSON | Mar 1938 | Secretary | 1996-06-03 UNTIL 2000-05-31 | RESIGNED | |
MICHAEL WILLIAM ETOCK | Mar 1958 | Secretary | 2000-05-31 UNTIL 2000-11-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr John David White | 2017-01-31 | 4/1945 | Boston | Significant influence or control |
Aviway Limited | 2016-04-06 | Boston Lincolnshire | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Sutterton Label Printers Ltd 31/03/2023 iXBRL | 2023-12-02 | 31-03-2023 | £73,528 Cash £3,731,749 equity |
Sutterton Label Printers Ltd 31/03/2022 iXBRL | 2022-11-30 | 31-03-2022 | £65,865 Cash £4,657,957 equity |
Sutterton Label Printers Ltd 31/03/2021 iXBRL | 2021-12-17 | 31-03-2021 | £193,709 Cash £4,839,040 equity |
Sutterton Label Printers Ltd 31/03/2020 iXBRL | 2020-11-13 | 31-03-2020 | £78,549 Cash £3,539,977 equity |
Sutterton Label Printers Ltd 31/03/2019 iXBRL | 2019-12-18 | 31-03-2019 | £168,988 Cash £4,685,567 equity |
Sutterton Label Printers Ltd 31/03/2018 iXBRL | 2018-11-29 | 31-03-2018 | £162,831 Cash £5,146,605 equity |
Sutterton Label Printers Limited - Accounts to registrar - small 17.2 | 2017-12-20 | 31-03-2017 | £48,030 Cash £5,827,999 equity |
Sutterton Label Printers Limited - Abbreviated accounts 16.1 | 2016-11-29 | 31-03-2016 | £219,899 Cash £5,112,746 equity |
Sutterton Label Printers Limited - Limited company - abbreviated - 11.6 | 2015-12-05 | 31-03-2015 | £317,069 Cash £5,364,337 equity |
Sutterton Label Printers Limited - Limited company - abbreviated - 11.6 | 2014-12-10 | 31-03-2014 | £233,429 Cash £5,308,014 equity |