Fightlabel Group Limited MANCHESTER


Founded in 2014, Fightlabel Group, classified under reg no. 09206243 is an active company. Currently registered at 62-66 Regency Court M3 2EN, Manchester the company has been in the business for eleven years. Its financial year was closed on Tue, 30th Dec and its latest financial statement was filed on December 31, 2021. Since August 6, 2019 Fightlabel Group Limited is no longer carrying the name Fight Label Inc.

The company has one director. Sophie W., appointed on 5 September 2014. There are currently no secretaries appointed. As of 13 July 2025, there was 1 ex director - Sajeed M.. There were no ex secretaries.

Fightlabel Group Limited Address / Contact

Office Address 62-66 Regency Court
Office Address2 Deansgate
Town Manchester
Post code M3 2EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09206243
Date of Incorporation Fri, 5th Sep 2014
Industry Manufacture of other textiles n.e.c.
End of financial Year 30th December
Company age 11 years old
Account next due date Sat, 30th Dec 2023 (561 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 20th May 2024 (2024-05-20)
Last confirmation statement dated Sat, 6th May 2023

Company staff

Sophie W.

Position: Director

Appointed: 05 September 2014

Sajeed M.

Position: Director

Appointed: 05 September 2014

Resigned: 01 August 2017

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats found, there is Sophie W. The abovementioned PSC and has 25-50% shares.

Sophie W.

Notified on 5 September 2016
Nature of control: 25-50% shares

Company previous names

Fight Label Inc August 6, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand1 4896 57419 2436586883 4966 524
Current Assets13 79021 35029 83539 96586 09181 77554 65663 472
Debtors10 90113 2035 38134 96582 25577 93748 16051 948
Net Assets Liabilities  20 42838 4223 322914-655-211
Other Debtors7038 1842 38925 74681 65573 40046 16338 735
Property Plant Equipment10 0907 2417 4054 0631 3808861 2097 223
Total Inventories1 4001 5735 2115 0003 7503 7503 000 
Other
Accumulated Amortisation Impairment Intangible Assets   2 76414 10625 44836 79047 442
Accumulated Depreciation Impairment Property Plant Equipment4 1557 00410 48315 77718 46018 95417 94818 972
Average Number Employees During Period22254433
Bank Borrowings Overdrafts   20 45854 89339 1679 73620 216
Corporation Tax Payable      22 14531 503
Creditors36 2239 53816 81220 45854 89339 16729 95320 216
Fixed Assets   58 01043 98532 14921 13016 492
Increase From Amortisation Charge For Year Intangible Assets    11 34211 34211 34210 652
Increase From Depreciation Charge For Year Property Plant Equipment 2 8493 4795 2942 6834944941 024
Intangible Assets   53 94742 60531 26319 9219 269
Intangible Assets Gross Cost   56 71156 71156 71156 711 
Net Current Assets Liabilities-22 43311 81213 0239 88321 80915 5118 3987 636
Other Creditors23 7071 0001 2501 2001 2001 2001 9103 936
Other Taxation Social Security Payable3 0915 18914 6984 9874 92512 65029 5365 430
Property Plant Equipment Gross Cost14 24514 24517 88819 84019 84019 84019 15726 195
Provisions For Liabilities Balance Sheet Subtotal   9 0137 5797 5792304 123
Total Additions Including From Business Combinations Property Plant Equipment  3 6431 952  8177 038
Total Assets Less Current Liabilities-12 34319 05320 42867 89365 79447 66029 52824 128
Trade Creditors Trade Payables9 4253 34986457215 68926 7285 0765 229
Trade Debtors Trade Receivables10 1985 0192 9929 2196004 5371 99713 213
Disposals Decrease In Depreciation Impairment Property Plant Equipment      1 500 
Disposals Property Plant Equipment      1 500 
Dividends Paid  39 00023 200    
Number Shares Issued Fully Paid 909090    
Par Value Share 111    
Profit Loss 31 39640 3756 260    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Registered office address changed from 62-66 Regency Court Deansgate Manchester M3 2EN England to 85 Great Portland Street First Floor London W1W 7LT on March 25, 2025
filed on: 25th, March 2025
Free Download (1 page)

Company search