A M Labels Ltd. KETTERING


A M Labels started in year 1996 as Private Limited Company with registration number 03163055. The A M Labels company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Kettering at Unit 1, Acan Business Park, Garrard Way. Postal code: NN16 8TD. Since March 27, 1996 A M Labels Ltd. is no longer carrying the name Carrysign.

At present there are 2 directors in the the company, namely Jacqueline M. and Anthony M.. In addition one secretary - Jacqueline M. - is with the firm. As of 18 April 2024, our data shows no information about any ex officers on these positions.

A M Labels Ltd. Address / Contact

Office Address Unit 1, Acan Business Park, Garrard Way
Office Address2 Telford Way Industrial Estate
Town Kettering
Post code NN16 8TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03163055
Date of Incorporation Thu, 22nd Feb 1996
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 28 years old
Account next due date Tue, 31st Dec 2024 (257 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Jacqueline M.

Position: Director

Appointed: 07 March 1996

Jacqueline M.

Position: Secretary

Appointed: 07 March 1996

Anthony M.

Position: Director

Appointed: 07 March 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 February 1996

Resigned: 07 March 1996

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 22 February 1996

Resigned: 07 March 1996

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we discovered, there is Jacqueline M. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Anthony M. This PSC owns 25-50% shares.

Jacqueline M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Anthony M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Carrysign March 27, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth165 253220 231294 596332 922371 487385 443       
Balance Sheet
Cash Bank On Hand     354 970318 182309 269395 647585 809795 885401 375349 661
Current Assets437 703598 797561 051558 158740 965749 264744 045934 619989 8861 202 2501 592 4711 351 252989 918
Debtors286 106314 718271 011260 968275 404261 434258 408437 979416 468407 602521 849496 824386 379
Net Assets Liabilities     385 448401 557451 184531 852673 891832 095846 825860 353
Property Plant Equipment     100 64861 26736 87932 636185 0711 095 4571 420 4991 430 145
Total Inventories     132 860167 455187 371177 771208 839274 737453 053253 878
Cash Bank In Hand90 904210 518204 388216 559343 158354 970       
Net Assets Liabilities Including Pension Asset Liability165 253220 231294 596332 922371 487385 443       
Stocks Inventory60 69373 56185 65380 631122 403132 860       
Tangible Fixed Assets43 76542 28599 694155 904108 314100 647       
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve165 251220 229294 586332 920371 485385 441       
Shareholder Funds165 253220 231294 596332 922371 487385 443       
Other
Accumulated Depreciation Impairment Property Plant Equipment     294 185342 171377 662387 603399 605322 74092 146151 081
Average Number Employees During Period        2224252822
Creditors     447 661403 755520 314490 670713 4301 037 500906 303768 269
Disposals Decrease In Depreciation Impairment Property Plant Equipment          106 201  
Disposals Property Plant Equipment         1 250106 201  
Fixed Assets43 76542 28599 694155 904108 314100 64761 26736 87932 636185 0711 095 4571 420 4991 430 145
Increase From Depreciation Charge For Year Property Plant Equipment      47 98635 4929 94012 00229 33645 88958 935
Net Current Assets Liabilities129 240180 213199 229230 711298 386301 599340 290414 305499 216488 819774 138403 172262 438
Property Plant Equipment Gross Cost     394 833403 438414 541420 238584 6761 418 1971 512 6451 581 226
Total Additions Including From Business Combinations Property Plant Equipment      8 60511 1045 697165 688939 722395 17068 581
Total Assets Less Current Liabilities173 005222 498298 923386 615406 700402 246401 557451 184531 852673 8911 869 5951 823 6711 692 583
Accrued Liabilities Deferred Income          12 23817 9065 799
Accumulated Amortisation Impairment Intangible Assets          30 00030 000 
Bank Borrowings Overdrafts           84 53486 756
Corporation Tax Payable          26 599  
Corporation Tax Recoverable           12 42912 429
Finance Lease Liabilities Present Value Total          61 68645 59545 595
Future Minimum Lease Payments Under Non-cancellable Operating Leases           2 3462 346
Increase Decrease Due To Transfers Between Classes Property Plant Equipment           -300 722 
Intangible Assets Gross Cost          30 00030 000 
Number Shares Issued Fully Paid           22
Other Creditors          1 3182 0336 361
Other Taxation Social Security Payable          13 9809 97715 790
Par Value Share           11
Prepayments Accrued Income          32 17959 60551 048
Provisions For Liabilities Balance Sheet Subtotal           70 54363 961
Trade Creditors Trade Payables          590 281615 719357 450
Trade Debtors Trade Receivables          370 131374 782298 975
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment           -276 483 
Creditors Due After One Year Total Noncurrent Liabilities7 7522 267           
Creditors Due Within One Year Total Current Liabilities308 463418 584           
Tangible Fixed Assets Additions 12 60883 317114 5896 32942 819       
Tangible Fixed Assets Cost Or Valuation149 217161 825245 142356 738363 067394 832       
Tangible Fixed Assets Depreciation105 452119 540145 448200 834254 753294 185       
Tangible Fixed Assets Depreciation Charge For Period 14 088           
Creditors Due After One Year 2 2674 32653 69335 21316 803       
Creditors Due Within One Year 418 584361 831327 447442 579447 665       
Tangible Fixed Assets Depreciation Charged In Period  25 90856 63353 91950 486       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   1 247 11 054       
Tangible Fixed Assets Disposals   2 993 11 054       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 25th, September 2023
Free Download (11 pages)

Company search