Slpp LTD, United Kingdom
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2020)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2020-12-31 | |
Gross Profit | £1,388,106 | +5.09% |
Trade Debtors | £1,081,023 | +4.69% |
Employees | £52 | -13.47% |
Operating Profit | £282,025 | +95.15% |
Total assets | £2,507,270 | +17.95% |
SUTTERTON LABEL PRINTERS & PACKAGING LIMITED
Company type | Private Limited Company, Active |
Company Number | 04406379 |
Record last updated | Wednesday, January 3, 2024 11:19:36 AM UTC |
Official Address | Monica House St Augustines Road Wisbech Cambridgeshire Pe133ad Clarkson There are 40 companies registered at this street |
Postal Code | PE133AD |
Sector | Printing n.e.c. |
Visits
Document Type | Publication date | Download link | |
Registry | Dec 31, 2023 | Resignation of one Director (a man) | |
Registry | Sep 1, 2021 | Appointment of a man as Sales & Marketing Director and Director | |
Registry | Oct 20, 2017 | Appointment of a person as Director | |
Registry | Oct 10, 2017 | Appointment of a woman as Director | |
Registry | Jul 5, 2017 | Appointment of a man as Director | |
Registry | Jul 5, 2017 | Appointment of a person as Director | |
Financials | Jun 7, 2017 | Annual accounts | |
Registry | May 31, 2017 | Registration of a charge / charge code | |
Registry | May 15, 2017 | Resignation of one Director | |
Registry | May 15, 2017 | Statement of satisfaction of a charge / full / charge no 1 | |
Registry | Apr 27, 2017 | Confirmation statement made , with updates | |
Registry | Apr 10, 2017 | Confirmation statement made , with updates 2599324... | |
Registry | Mar 21, 2017 | Two appointments: a man and a person | |
Registry | Mar 21, 2017 | Resignation of one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights | |
Registry | Mar 21, 2017 | Resignation of one Director (a man) | |
Registry | Mar 18, 2017 | Registration of a charge / charge code | |
Financials | May 11, 2016 | Annual accounts | |
Registry | Apr 6, 2016 | Appointment of a man as Individual Or Entity With 25-50% Of Voting Rights and Shareholder (25-50%) | |
Registry | Apr 4, 2016 | Annual return | |
Registry | Feb 22, 2016 | Change of particulars for director | |
Financials | Jun 4, 2015 | Annual accounts | |
Registry | Apr 8, 2015 | Annual return | |
Financials | May 22, 2014 | Annual accounts | |
Registry | Apr 22, 2014 | Annual return | |
Financials | Jun 28, 2013 | Annual accounts | |
Registry | Apr 8, 2013 | Annual return | |
Financials | Sep 20, 2012 | Annual accounts | |
Registry | Apr 13, 2012 | Annual return | |
Financials | Jun 8, 2011 | Annual accounts | |
Registry | Apr 15, 2011 | Annual return | |
Financials | Aug 11, 2010 | Annual accounts | |
Registry | Apr 19, 2010 | Annual return | |
Financials | Aug 28, 2009 | Annual accounts | |
Registry | Apr 6, 2009 | Annual return | |
Registry | Feb 13, 2009 | Resignation of a person | |
Registry | Jan 14, 2009 | Resignation of one Director (a man) | |
Financials | Jun 10, 2008 | Annual accounts | |
Registry | May 6, 2008 | Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | |
Registry | Apr 22, 2008 | Annual return | |
Registry | Aug 15, 2007 | Appointment of a person | |
Registry | Aug 3, 2007 | Annual return | |
Financials | Jul 20, 2007 | Annual accounts | |
Registry | Jul 10, 2007 | Change of accounting reference date | |
Registry | Jul 10, 2007 | Accounts | |
Registry | Jun 1, 2007 | Appointment of a man as Director | |
Registry | Mar 28, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Mar 28, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge 1880678... | |
Registry | Mar 28, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Mar 28, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge 1909942... | |
Registry | Mar 28, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Mar 27, 2007 | Particulars of a mortgage or charge | |
Registry | Jan 24, 2007 | Company name change | |
Registry | Jan 24, 2007 | Change of name certificate | |
Registry | Jan 18, 2007 | Particulars of a mortgage or charge | |
Financials | Dec 20, 2006 | Annual accounts | |
Registry | Sep 11, 2006 | Resignation of a person | |
Registry | Aug 31, 2006 | Resignation of one Director (a man) | |
Registry | Jul 17, 2006 | Annual return | |
Registry | Jul 11, 2006 | Notice of change of directors or secretaries or in their particulars | |
Registry | Jul 11, 2006 | Notice of change of directors or secretaries or in their particulars 1800979... | |
Registry | Jul 11, 2006 | Notice of change of directors or secretaries or in their particulars | |
Registry | Jul 11, 2006 | Notice of change of directors or secretaries or in their particulars 1801537... | |
Registry | Jul 11, 2006 | Notice of change of directors or secretaries or in their particulars | |
Financials | Aug 1, 2005 | Annual accounts | |
Registry | May 18, 2005 | Particulars of a mortgage or charge | |
Registry | Apr 13, 2005 | Appointment of a person | |
Registry | Apr 13, 2005 | Annual return | |
Registry | Apr 13, 2005 | Appointment of a person | |
Registry | Apr 13, 2005 | Appointment of a person 1844394... | |
Registry | Apr 13, 2005 | Appointment of a person | |
Registry | Mar 23, 2005 | Appointment of a person 1753400... | |
Registry | Mar 16, 2005 | Two appointments: 2 men | |
Registry | Mar 11, 2005 | Change in situation or address of registered office | |
Registry | Mar 11, 2005 | Appointment of a person | |
Registry | Mar 11, 2005 | Resignation of a person | |
Registry | Mar 2, 2005 | Three appointments: 3 men | |
Registry | Dec 23, 2004 | Particulars of a mortgage or charge | |
Financials | Jul 8, 2004 | Annual accounts | |
Registry | Mar 31, 2004 | Annual return | |
Registry | Mar 9, 2004 | Appointment of a person | |
Registry | Mar 2, 2004 | Appointment of a man as Director | |
Registry | Feb 26, 2004 | Appointment of a person | |
Registry | Feb 18, 2004 | Resignation of a person | |
Registry | Jan 23, 2004 | Resignation of one Accountant and one Director (a man) | |
Registry | Oct 27, 2003 | Accounts | |
Registry | Oct 27, 2003 | Change of accounting reference date | |
Registry | Oct 9, 2003 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Oct 9, 2003 | Shares agreement | |
Financials | Sep 27, 2003 | Annual accounts | |
Registry | Sep 23, 2003 | Accounts | |
Registry | Sep 23, 2003 | Change of accounting reference date | |
Registry | Jun 23, 2003 | Annual return | |
Registry | Apr 3, 2003 | Particulars of a mortgage or charge | |
Registry | Dec 20, 2002 | Resolution | |
Registry | Dec 20, 2002 | Alteration to memorandum and articles | |
Registry | Dec 12, 2002 | Appointment of a person | |
Registry | Dec 12, 2002 | Appointment of a director | |
Registry | Dec 12, 2002 | Appointment of a director 1845799... | |
Registry | Dec 12, 2002 | Appointment of a director | |
Registry | Dec 12, 2002 | Appointment of a person | |