Inkreadible Labels Limited SHOREHAM-BY-SEA


Founded in 2010, Inkreadible Labels, classified under reg no. 07174029 is an active company. Currently registered at 1 Harbour House BN43 5HZ, Shoreham-by-sea the company has been in the business for 14 years. Its financial year was closed on 31st August and its latest financial statement was filed on 2022-07-31.

The company has 2 directors, namely Gary B., Alison W.. Of them, Gary B., Alison W. have been with the company the longest, being appointed on 2 November 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Inkreadible Labels Limited Address / Contact

Office Address 1 Harbour House
Office Address2 Harbour Way
Town Shoreham-by-sea
Post code BN43 5HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07174029
Date of Incorporation Tue, 2nd Mar 2010
Industry Printing n.e.c.
End of financial Year 31st August
Company age 14 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Gary B.

Position: Director

Appointed: 02 November 2022

Alison W.

Position: Director

Appointed: 02 November 2022

Jonathan T.

Position: Secretary

Appointed: 12 August 2016

Resigned: 02 November 2022

Jonathan T.

Position: Director

Appointed: 12 August 2016

Resigned: 02 November 2022

Alan W.

Position: Secretary

Appointed: 05 November 2015

Resigned: 12 August 2016

Alan W.

Position: Director

Appointed: 05 November 2015

Resigned: 12 August 2016

Steven H.

Position: Director

Appointed: 02 March 2010

Resigned: 05 November 2015

Bee H.

Position: Director

Appointed: 02 March 2010

Resigned: 05 November 2015

People with significant control

The register of persons with significant control that own or have control over the company consists of 6 names. As BizStats established, there is Marsh Labels Limited from Shoreham-By-Sea, 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 entity in the persons with significant control register is Barrie B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Alison M., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Marsh Labels Limited

1 Harbour House Harbour Way, Shoreham-By-Sea, BN43 5HZ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 01744617
Notified on 2 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Barrie B.

Notified on 2 November 2022
Ceased on 27 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Alison M.

Notified on 2 November 2022
Ceased on 27 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Gary B.

Notified on 2 November 2022
Ceased on 27 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Jonathan T.

Notified on 12 August 2016
Ceased on 2 November 2022
Nature of control: 75,01-100% shares

Alan W.

Notified on 6 April 2016
Ceased on 12 August 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth141 843110 86250 422      
Balance Sheet
Cash Bank On Hand   111 377186 135246 349269 769344 992314 036
Current Assets87 203103 617124 725177 313237 553310 053324 270451 351462 280
Debtors25 04638 61252 47355 93641 41853 70444 50180 359122 144
Net Assets Liabilities   143 061204 197260 986292 418383 568418 008
Other Debtors   24 1223 9817 8306 1816 6966 731
Property Plant Equipment   20 15226 67228 20429 39724 78917 899
Total Inventories   10 00010 00010 00010 00026 00026 100
Cash Bank In Hand52 15755 00562 252      
Intangible Fixed Assets135 00067 500       
Net Assets Liabilities Including Pension Asset Liability141 843110 86250 422      
Stocks Inventory10 00010 00010 000      
Tangible Fixed Assets14 34710 59711 853      
Reserves/Capital
Called Up Share Capital150150120      
Profit Loss Account Reserve141 693110 71250 272      
Shareholder Funds141 843110 86250 422      
Other
Accrued Liabilities Deferred Income   1 5002 0004 2413 0003 1503 310
Accumulated Amortisation Impairment Intangible Assets    300 000300 000300 000300 000300 000
Accumulated Depreciation Impairment Property Plant Equipment   52 12461 81870 72281 11590 00496 894
Average Number Employees During Period   444443
Creditors   51 61155 81072 60953 19588 33159 155
Depreciation Rate Used For Property Plant Equipment    2525252525
Fixed Assets149 34778 09711 85320 15226 67228 20429 39724 78917 899
Increase From Depreciation Charge For Year Property Plant Equipment    9 6948 90610 3938 8896 890
Intangible Assets Gross Cost   300 000300 000300 000300 000300 000300 000
Net Current Assets Liabilities-6 61233 26339 610125 702181 743237 444271 075363 020403 125
Property Plant Equipment Gross Cost   72 27688 49098 928110 512114 793114 793
Provisions For Liabilities Balance Sheet Subtotal   2 7934 2184 6625 0144 2413 016
Total Additions Including From Business Combinations Property Plant Equipment       4 281 
Total Assets Less Current Liabilities142 735111 36051 463145 854208 415265 648297 432387 809421 024
Trade Creditors Trade Payables   19 16625 37142 27133 80638 62714 888
Trade Debtors Trade Receivables   31 81437 43745 87438 32073 663115 413
Advances Credits Directors  3 59516 6512 8541 8493 0201 031584
Advances Credits Made In Period Directors   22 732 7 016 1 989 
Advances Credits Repaid In Period Directors   2 48619 5052 3134 869  
Creditors Due Within One Year93 81570 35485 115      
Intangible Fixed Assets Aggregate Amortisation Impairment165 000232 500300 000      
Intangible Fixed Assets Amortisation Charged In Period 67 50067 500      
Intangible Fixed Assets Cost Or Valuation300 000300 000300 000      
Number Shares Allotted 30120      
Other Aggregate Reserves  30      
Par Value Share 11      
Provisions For Liabilities Charges8924981 041      
Share Capital Allotted Called Up Paid3030120      
Tangible Fixed Assets Additions  6 474      
Tangible Fixed Assets Cost Or Valuation50 03650 03656 510      
Tangible Fixed Assets Depreciation35 68939 43944 657      
Tangible Fixed Assets Depreciation Charged In Period 3 7505 218      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Current accounting period extended from 2023-07-31 to 2023-08-31
filed on: 6th, April 2023
Free Download (1 page)

Company search