Company NameKM Print And Labels Limited
Company StatusActive - Proposal to Strike off
Company Number07922442
CategoryPrivate Limited Company
Incorporation Date24 January 2012(12 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Director

Director NameKenneth Mills
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Styperson Way
Poynton
Cheshire
SK12 1UJ

Contact

Telephone08703507767
Telephone regionUnknown

Location

Registered Address52 Heyrod St
Manchester
North West
M1 2WW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Kenneth Mills
100.00%
Ordinary

Financials

Year2014
Net Worth£651
Cash£979
Current Liabilities£5,919

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Next Accounts Due31 October 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return31 January 2021 (3 years, 2 months ago)
Next Return Due14 February 2022 (overdue)

Filing History

30 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
30 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
6 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
11 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(3 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
28 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(3 pages)
5 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
29 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(3 pages)
8 January 2014Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom on 8 January 2014 (1 page)
8 January 2014Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom on 8 January 2014 (1 page)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
8 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
24 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)