The Label Centre Ltd

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2024)
  • all other documents available
  • 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

Financials

Last balance sheet date2024-12-31
Trade Debtors£518,671 +17.11%
Employees£24 +4.16%
Total assets£866,943 +9.71%

SUPERMEX TRADING LIMITED

Details

Company type Private Limited Company, Active
Company Number 03798169
Record last updated Thursday, April 24, 2025 12:47:04 AM UTC
Official Address 2 Unit Bagley Industrial Park Railwharf Sidings Northfield Road Dudley Netherton Woodside And St Andrews, Netherton, Woodside And St Andrews
There are 6 companies registered at this street
Locality Netherton, Woodside And St Andrews
Region England
Postal Code DY29DY
Sector Printing n.e.c.

Charts

Visits

THE LABEL CENTRE LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-22014-52014-92015-12022-52024-52024-62025-3012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Oct 25, 2024 Two appointments: a woman and a man Two appointments: a woman and a man
Registry Apr 6, 2016 Three appointments: a man and 2 women Three appointments: a man and 2 women
Registry Apr 10, 2014 Appointment of a woman Appointment of a woman
Financials Sep 26, 2013 Annual accounts Annual accounts
Registry Jun 29, 2013 Annual return Annual return
Financials Jul 24, 2012 Annual accounts Annual accounts
Registry Jul 4, 2012 Annual return Annual return
Financials Aug 4, 2011 Annual accounts Annual accounts
Registry Jun 30, 2011 Annual return Annual return
Registry Jul 2, 2010 Annual return 3798... Annual return 3798...
Registry Jul 2, 2010 Change of particulars for director Change of particulars for director
Registry Jul 2, 2010 Change of particulars for director 3798... Change of particulars for director 3798...
Financials Jun 9, 2010 Annual accounts Annual accounts
Registry Sep 1, 2009 Section 175 comp act 06 08 Section 175 comp act 06 08
Financials Sep 1, 2009 Annual accounts Annual accounts
Registry Jul 27, 2009 Annual return Annual return
Financials Oct 24, 2008 Annual accounts Annual accounts
Registry Aug 18, 2008 Annual return Annual return
Financials Oct 11, 2007 Annual accounts Annual accounts
Registry Jul 26, 2007 Annual return Annual return
Registry Oct 30, 2006 Resignation of a director Resignation of a director
Financials Oct 30, 2006 Annual accounts Annual accounts
Registry Oct 25, 2006 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Sep 29, 2006 Resignation of one Managing Director and one Director (a man) Resignation of one Managing Director and one Director (a man)
Registry Aug 16, 2006 Annual return Annual return
Financials Oct 13, 2005 Annual accounts Annual accounts
Registry Jul 13, 2005 Annual return Annual return
Financials Oct 6, 2004 Annual accounts Annual accounts
Registry Jul 9, 2004 Annual return Annual return
Financials Aug 13, 2003 Annual accounts Annual accounts
Registry Jul 14, 2003 Annual return Annual return
Registry Jun 26, 2002 Annual return 3798... Annual return 3798...
Registry Jun 13, 2002 Change in situation or address of registered office Change in situation or address of registered office
Financials Jun 13, 2002 Annual accounts Annual accounts
Registry Jul 10, 2001 Annual return Annual return
Financials Mar 7, 2001 Annual accounts Annual accounts
Registry Jul 20, 2000 Change of accounting reference date Change of accounting reference date
Registry Jun 30, 2000 Annual return Annual return
Registry Apr 6, 2000 Adopt mem and arts Adopt mem and arts
Registry Apr 6, 2000 Appointment of a director Appointment of a director
Registry Apr 6, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Apr 6, 2000 Varying share rights and names Varying share rights and names
Registry Jan 18, 2000 Appointment of a man as Director and Managing Director Appointment of a man as Director and Managing Director
Registry Nov 5, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 27, 1999 Company name change Company name change
Registry Jul 26, 1999 Change of name certificate Change of name certificate
Registry Jul 22, 1999 Resignation of a director Resignation of a director
Registry Jul 22, 1999 Appointment of a director Appointment of a director
Registry Jul 22, 1999 Appointment of a director 3798... Appointment of a director 3798...
Registry Jul 22, 1999 Resignation of a secretary Resignation of a secretary
Registry Jul 6, 1999 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 30, 1999 Two appointments: a man and a woman,: a man and a woman Two appointments: a man and a woman,: a man and a woman
Registry Jun 29, 1999 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)