Reel Label Solutions Limited PONTYCLUN


Founded in 2001, Reel Label Solutions, classified under reg no. 04262651 is an active company. Currently registered at Unit 20 East Side Coed Cae Lane CF72 9EW, Pontyclun the company has been in the business for twenty three years. Its financial year was closed on August 31 and its latest financial statement was filed on Wed, 31st Aug 2022. Since Thu, 5th Jun 2008 Reel Label Solutions Limited is no longer carrying the name Label Screen.

At present there are 5 directors in the the firm, namely Donna D., Natalie W. and Chris T. and others. In addition one secretary - Christopher D. - is with the company. As of 23 April 2024, there were 3 ex directors - Neil C., Michael Y. and others listed below. There were no ex secretaries.

Reel Label Solutions Limited Address / Contact

Office Address Unit 20 East Side Coed Cae Lane
Office Address2 Cambrian Industrial Estate
Town Pontyclun
Post code CF72 9EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04262651
Date of Incorporation Wed, 1st Aug 2001
Industry Manufacture of printed labels
End of financial Year 31st August
Company age 23 years old
Account next due date Fri, 31st May 2024 (38 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Donna D.

Position: Director

Appointed: 18 May 2022

Natalie W.

Position: Director

Appointed: 18 May 2022

Chris T.

Position: Director

Appointed: 18 May 2022

Jonathan W.

Position: Director

Appointed: 28 October 2002

Christopher D.

Position: Secretary

Appointed: 01 August 2001

Christopher D.

Position: Director

Appointed: 01 August 2001

Neil C.

Position: Director

Appointed: 14 May 2008

Resigned: 30 April 2010

Michael Y.

Position: Director

Appointed: 04 April 2003

Resigned: 10 July 2006

Paul P.

Position: Director

Appointed: 01 August 2001

Resigned: 18 May 2022

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 01 August 2001

Resigned: 01 August 2001

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 01 August 2001

Resigned: 01 August 2001

People with significant control

The register of persons with significant control that own or have control over the company includes 4 names. As BizStats researched, there is Reel Label Solutions (Holdings) Ltd from Pontyclun, Wales. The abovementioned PSC is categorised as "a company 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 Jonathan W. This PSC owns 25-50% shares. Then there is Christopher D., who also fulfils the Companies House conditions to be listed as a PSC. This PSC and has 25-50% voting rights.

Reel Label Solutions (Holdings) Ltd

Unit 20 East Side Coed Cae Lane, Cambrian Industrial Estate, Pontyclun, Rhondda Cynon Taff, CF72 9EW, Wales

Legal authority England And Wales
Legal form Company Limited By Shares
Country registered Wales
Place registered Companies House
Registration number 13914044
Notified on 18 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jonathan W.

Notified on 1 August 2016
Ceased on 18 May 2022
Nature of control: 25-50% shares

Christopher D.

Notified on 1 August 2016
Ceased on 31 August 2014
Nature of control: 25-50% voting rights

Paul P.

Notified on 1 August 2016
Ceased on 31 August 2014
Nature of control: 25-50% voting rights

Company previous names

Label Screen June 5, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand472 804670 769621 100567 205
Current Assets1 120 0831 389 9801 467 9171 364 119
Debtors497 294489 560599 439592 414
Net Assets Liabilities731 995963 461921 9271 101 536
Property Plant Equipment522 062510 037418 199755 407
Total Inventories149 985229 651247 378204 500
Other Debtors2 2541 650  
Other
Accrued Liabilities 2 95028 50054 400
Accumulated Depreciation Impairment Property Plant Equipment884 007997 0321 067 142926 354
Additions Other Than Through Business Combinations Property Plant Equipment  1 465435 158
Amounts Owed To Related Parties  682136 067
Average Number Employees During Period27272827
Bank Overdrafts  1 611 
Creditors165 06299 03764 058839 180
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -18 478-238 738
Disposals Property Plant Equipment  -23 193-238 738
Finance Lease Liabilities Present Value Total165 06299 037102 29463 529
Future Minimum Lease Payments Under Non-cancellable Operating Leases 48 75019 500 
Increase From Depreciation Charge For Year Property Plant Equipment 113 02588 58897 950
Minimum Operating Lease Payments Recognised As Expense 29 25029 25019 500
Net Current Assets Liabilities468 063642 495643 127524 939
Nominal Value Allotted Share Capital 10 30010 30010 300
Number Shares Issued Fully Paid 10 30010 30010 300
Other Creditors11 79816 03410 10012 064
Other Inventories 164 335226 578171 487
Par Value Share  11
Prepayments 1 6501 6501 650
Property Plant Equipment Gross Cost1 406 0691 507 0691 485 3411 681 761
Provisions For Liabilities Balance Sheet Subtotal93 06890 03475 341178 810
Taxation Social Security Payable 210 046202 83395 980
Total Assets Less Current Liabilities990 1251 152 5321 061 3261 280 346
Total Borrowings 119 19964 05863 529
Trade Creditors Trade Payables331 860455 380478 770477 140
Trade Debtors Trade Receivables495 040487 910597 789590 764
Work In Progress 65 31620 80033 013
Additional Provisions Increase From New Provisions Recognised -3 034  
Deferred Tax Liabilities93 06890 034  
Other Taxation Social Security Payable242 337210 046  
Provisions93 06890 034  
Total Additions Including From Business Combinations Property Plant Equipment 101 000  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Wed, 31st Aug 2022
filed on: 16th, March 2023
Free Download (14 pages)

Company search

Advertisements