You are here: bizstats.co.uk > a-z index > A list > A4 list

A4 Laser Labels Limited HIGH PEAK


A4 Laser Labels Limited is a private limited company registered at Unit 1, Lancaster House Buxton Road, New Mills, High Peak SK22 3JT. Its total net worth is valued to be roughly 0 pounds, and the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2017-06-01, this 6-year-old company is run by 4 directors and 1 secretary.
Director Laurence B., appointed on 26 July 2021. Director Adam O., appointed on 19 February 2021. Director Susan P., appointed on 19 February 2021.
Changing the topic to secretaries, we can mention: Carol B., appointed on 15 June 2022.
The company is officially categorised as "manufacture of printed labels" (Standard Industrial Classification code: 18121). According to official data there was a name change on 2021-08-12 and their previous name was Lizard Labels Limited.
The last confirmation statement was sent on 2022-11-03 and the date for the next filing is 2023-11-17. What is more, the accounts were filed on 31 July 2022 and the next filing should be sent on 30 April 2024.

A4 Laser Labels Limited Address / Contact

Office Address Unit 1, Lancaster House Buxton Road
Office Address2 New Mills
Town High Peak
Post code SK22 3JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 10798259
Date of Incorporation Thu, 1st Jun 2017
Industry Manufacture of printed labels
End of financial Year 31st July
Company age 7 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Carol B.

Position: Secretary

Appointed: 15 June 2022

Laurence B.

Position: Director

Appointed: 26 July 2021

Adam O.

Position: Director

Appointed: 19 February 2021

Susan P.

Position: Director

Appointed: 19 February 2021

Stephen P.

Position: Director

Appointed: 01 June 2017

Gary B.

Position: Director

Appointed: 01 June 2017

Resigned: 18 March 2021

People with significant control

The register of PSCs that own or control the company includes 3 names. As BizStats identified, there is A4 Labels (Holdings) Limited from High Peak, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Stephen P. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Gary B., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

A4 Labels (Holdings) Limited

Unit 1, Lancaster House Buxton Road, New Mills, High Peak, Derbyshire, SK22 3JT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 14076758
Notified on 1 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen P.

Notified on 1 June 2017
Ceased on 1 June 2022
Nature of control: 25-50% voting rights
25-50% shares

Gary B.

Notified on 1 June 2017
Ceased on 28 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Lizard Labels August 12, 2021
A4 Laser Labels August 5, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-05-312021-05-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand   18 43543 206112 745181 370
Current Assets6044403 343409 168536 782784 104967 174
Debtors   369 913397 587471 941544 943
Net Assets Liabilities4032781 82431 484551 520642 751563 017
Property Plant Equipment   90 128727 838764 396831 916
Total Inventories   76 47595 989199 418240 861
Other
Accumulated Depreciation Impairment Property Plant Equipment   1 8453 18350 548117 560
Average Number Employees During Period   3171716
Creditors201162607467 114573 879617 930680 271
Disposals Decrease In Depreciation Impairment Property Plant Equipment     5 631 
Disposals Property Plant Equipment     111 650 
Fixed Assets   90 129727 839764 397869 783
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income    500 09560 000 
Increase From Depreciation Charge For Year Property Plant Equipment    1 33852 99667 012
Intangible Assets   11137 867
Intangible Assets Gross Cost   11137 867
Net Current Assets Liabilities4032782 7362 291-37 097166 174286 903
Property Plant Equipment Gross Cost   91 973731 021814 944949 476
Provisions For Liabilities Balance Sheet Subtotal   2 129126 841145 235193 850
Total Additions Including From Business Combinations Intangible Assets      37 866
Total Additions Including From Business Combinations Property Plant Equipment    14 241135 573134 532
Total Assets Less Current Liabilities4032782 73687 838690 742930 5711 156 686
Total Increase Decrease From Revaluations Property Plant Equipment    624 80760 000 
Accrued Liabilities Not Expressed Within Creditors Subtotal  91246 880   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   55 655   

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates November 3, 2023
filed on: 5th, November 2023
Free Download (3 pages)

Company search

Advertisements