Modern Labelling Methods Limited CROYDON


Modern Labelling Methods started in year 2005 as Private Limited Company with registration number 05532200. The Modern Labelling Methods company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Croydon at Kings Parade. Postal code: CR0 1AA. Since 2006/05/31 Modern Labelling Methods Limited is no longer carrying the name Tuesday Printing.

There is a single director in the firm at the moment - Timothy L., appointed on 9 August 2005. In addition, a secretary was appointed - Susana L., appointed on 31 January 2019. Currenlty, the firm lists one former director, whose name is Beverley H. and who left the the firm on 31 January 2019. In addition, there is one former secretary - Beverley H. who worked with the the firm until 31 January 2019.

Modern Labelling Methods Limited Address / Contact

Office Address Kings Parade
Office Address2 Lower Coombe Street
Town Croydon
Post code CR0 1AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05532200
Date of Incorporation Tue, 9th Aug 2005
Industry Manufacture of printed labels
End of financial Year 30th April
Company age 19 years old
Account next due date Wed, 31st Jan 2024 (57 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Susana L.

Position: Secretary

Appointed: 31 January 2019

Timothy L.

Position: Director

Appointed: 09 August 2005

M W Douglas & Company Limited

Position: Corporate Nominee Secretary

Appointed: 09 August 2005

Resigned: 09 August 2005

Douglas Nominees Limited

Position: Corporate Nominee Director

Appointed: 09 August 2005

Resigned: 09 August 2005

Beverley H.

Position: Director

Appointed: 09 August 2005

Resigned: 31 January 2019

Beverley H.

Position: Secretary

Appointed: 09 August 2005

Resigned: 31 January 2019

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As we found, there is Modern Labelling Methods Holdings Limited from Croydon, England. The abovementioned PSC is classified as "a limited by shares", 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 PSC register is Beverley H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Timothy L., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Modern Labelling Methods Holdings Limited

Kings Parade Lower Coombe Street, Croydon, Surrey, CR0 1AA, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 11644386
Notified on 31 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Beverley H.

Notified on 6 April 2016
Ceased on 31 January 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Timothy L.

Notified on 6 April 2016
Ceased on 31 January 2019
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Company previous names

Tuesday Printing May 31, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth1 3397 4624 4548 5865 6934 422       
Balance Sheet
Cash Bank On Hand     29 80219 25713 05726 06340 67972 99578 97861 506
Current Assets267 190336 076286 042316 340297 763211 509201 835218 278189 662223 503277 306288 909264 473
Debtors241 630288 244248 800234 907193 738150 794147 899160 870119 254136 574149 316164 409159 718
Net Assets Liabilities     4 42212 16628 09335 42729 65126 3262 4403 218
Other Debtors     23 29727 13733 55615 3556 88617 70919 34021 068
Property Plant Equipment     33 06524 43919 98224 01617 80113 48710 4408 112
Cash Bank In Hand2 86420 80211 37725 48670 49129 802       
Net Assets Liabilities Including Pension Asset Liability1 3397 4624 4548 5865 6934 422       
Stocks Inventory22 69627 03025 86555 94733 53430 913       
Tangible Fixed Assets26 95725 98320 93515 32115 84433 065       
Total Inventories     30 91334 67944 35144 34546 25054 99545 522 
Reserves/Capital
Called Up Share Capital1 0201 0201 0201 0201 0201 020       
Profit Loss Account Reserve3196 4423 4347 5664 6733 402       
Shareholder Funds1 3397 4624 4548 5865 6934 422       
Other
Accumulated Depreciation Impairment Property Plant Equipment     68 23176 85783 40289 11895 33399 970103 642106 494
Amounts Owed By Related Parties           13 91522 077
Average Number Employees During Period     98777786
Bank Borrowings Overdrafts     9 511    41 66730 54438 676
Corporation Tax Payable           38 48749 483
Creditors     16 83511 7856 7349 3215 68845 40432 33138 676
Future Minimum Lease Payments Under Non-cancellable Operating Leases           206 250131 250
Increase From Depreciation Charge For Year Property Plant Equipment      8 6266 5455 7166 2154 6373 6722 853
Net Current Assets Liabilities-502-2 708-11 61516 418585-5 8133 87618 24725 08720 65560 58826 13735 810
Other Creditors     94 42186 63293 67574 536102 82384 094110 6316 022
Other Taxation Social Security Payable     38 18549 39348 86646 15849 00378 15669 17917 342
Property Plant Equipment Gross Cost     101 296101 296103 384113 134113 134113 457114 082114 606
Provisions For Liabilities Balance Sheet Subtotal     5 9954 3643 4024 3553 1172 3451 8062 028
Total Additions Including From Business Combinations Property Plant Equipment       2 0889 750 323625524
Total Assets Less Current Liabilities26 45523 2759 32031 73916 42927 25228 31538 22949 10338 45674 07536 57743 922
Trade Creditors Trade Payables     70 15456 88352 43936 88147 38944 18570 36454 689
Trade Debtors Trade Receivables     127 497120 762127 314103 619129 408127 017131 154116 573
Amounts Owed By Group Undertakings        2802804 59013 915 
Bank Borrowings     9 511       
Creditors Due After One Year21 81811 6091 80021 0088 32116 835       
Creditors Due Within One Year267 692338 784297 657299 922297 178217 322       
Finance Lease Liabilities Present Value Total     16 83511 7856 7349 3215 6883 7371 787 
Increase Decrease In Property Plant Equipment        9 750    
Number Shares Allotted 1010101010       
Par Value Share 11111       
Provisions For Liabilities Charges3 2984 2043 0662 1452 4155 995       
Secured Debts152 633152 633126 618147 160144 806117 577       
Share Capital Allotted Called Up Paid101010101010       
Tangible Fixed Assets Additions 10 6722 423 5 13526 694       
Tangible Fixed Assets Cost Or Valuation61 57268 24470 66770 66775 802101 296       
Tangible Fixed Assets Depreciation34 61542 26149 73255 34659 95868 231       
Tangible Fixed Assets Depreciation Charged In Period 8 9817 4715 6144 6129 295       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 335   1 022       
Tangible Fixed Assets Disposals 4 000   1 200       
Total Borrowings     117 57794 11296 77216 321 83 953107 828 
Advances Credits Directors44 69943 06936 87117 742         
Advances Credits Repaid In Period Directors28 5001 6306 19819 129         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 7th, December 2023
Free Download (10 pages)

Company search