Ccl Label (ashford) Limited ASHFORD


Founded in 1964, Ccl Label (ashford), classified under reg no. 00831497 is an active company. Currently registered at Foster Road TN24 0SH, Ashford the company has been in the business for sixty years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 6th October 2005 Ccl Label (ashford) Limited is no longer carrying the name Inprint Extended Text Labels.

The firm has 3 directors, namely Jamie R., Mark B. and Geoffrey M.. Of them, Geoffrey M. has been with the company the longest, being appointed on 13 September 2005 and Jamie R. has been with the company for the least time - from 26 March 2024. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ccl Label (ashford) Limited Address / Contact

Office Address Foster Road
Office Address2 Ashford Business Park Sevington
Town Ashford
Post code TN24 0SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00831497
Date of Incorporation Thu, 17th Dec 1964
Industry Printing n.e.c.
Industry Manufacture of other articles of paper and paperboard n.e.c.
End of financial Year 31st December
Company age 60 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Jamie R.

Position: Director

Appointed: 26 March 2024

Mark B.

Position: Director

Appointed: 01 October 2017

Geoffrey M.

Position: Director

Appointed: 13 September 2005

Lydia I.

Position: Secretary

Resigned: 07 December 1999

Michael M.

Position: Director

Appointed: 12 October 2017

Resigned: 29 March 2024

Glynn M.

Position: Director

Appointed: 01 December 2015

Resigned: 21 February 2020

Paul F.

Position: Director

Appointed: 02 December 2013

Resigned: 11 November 2014

Gaston T.

Position: Director

Appointed: 04 January 2010

Resigned: 21 December 2011

Geoffrey D.

Position: Director

Appointed: 15 February 2006

Resigned: 24 December 2009

Marie M.

Position: Secretary

Appointed: 28 September 2005

Resigned: 26 April 2022

Tommy N.

Position: Director

Appointed: 13 September 2005

Resigned: 04 August 2017

Steven L.

Position: Director

Appointed: 13 September 2005

Resigned: 24 December 2009

Tommy N.

Position: Secretary

Appointed: 13 September 2005

Resigned: 28 September 2005

Lalitha V.

Position: Director

Appointed: 13 September 2005

Resigned: 12 October 2017

Stuart M.

Position: Director

Appointed: 04 August 2003

Resigned: 02 December 2013

Andrew W.

Position: Director

Appointed: 04 August 2003

Resigned: 17 September 2004

Brian M.

Position: Director

Appointed: 22 October 2002

Resigned: 13 September 2005

Ian P.

Position: Secretary

Appointed: 07 December 1999

Resigned: 13 September 2005

Ian P.

Position: Director

Appointed: 26 May 1999

Resigned: 13 September 2005

Michael H.

Position: Director

Appointed: 01 December 1997

Resigned: 05 February 1999

Andrew I.

Position: Director

Appointed: 29 January 1997

Resigned: 22 October 2002

Simon I.

Position: Director

Appointed: 29 January 1997

Resigned: 22 October 2002

David I.

Position: Director

Appointed: 30 November 1991

Resigned: 22 October 2002

Lydia I.

Position: Director

Appointed: 30 November 1991

Resigned: 22 October 2002

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we discovered, there is Inprint Systems Limited from Ashford, England. The abovementioned PSC is classified as "a private 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.

Inprint Systems Limited

- Foster Road, Ashford Business Park, Sevington, Ashford, TN24 0SH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Cardiff
Registration number 03650238
Notified on 30 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Inprint Extended Text Labels October 6, 2005
David J. Instance March 11, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 17th, July 2023
Free Download (27 pages)

Company search

Advertisements