R M Labels Limited HAVERFORDWEST


Founded in 1988, R M Labels, classified under reg no. 02321572 is an active company. Currently registered at Ty Derwen SA62 5RZ, Haverfordwest the company has been in the business for thirty six years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31. Since 2019/02/15 R M Labels Limited is no longer carrying the name R.m. Labels.

Currently there are 2 directors in the the firm, namely Linda T. and Raymond T.. In addition one secretary - Linda T. - is with the company. As of 8 May 2024, there were 2 ex secretaries - James T., Karen T. and others listed below. There were no ex directors.

R M Labels Limited Address / Contact

Office Address Ty Derwen
Office Address2 Station Road Letterston
Town Haverfordwest
Post code SA62 5RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02321572
Date of Incorporation Fri, 25th Nov 1988
Industry Manufacture of printed labels
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (129 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Linda T.

Position: Director

Appointed: 21 December 2010

Linda T.

Position: Secretary

Appointed: 25 September 2003

Raymond T.

Position: Director

Appointed: 31 December 1990

James T.

Position: Secretary

Appointed: 16 February 1993

Resigned: 25 September 2003

Karen T.

Position: Secretary

Appointed: 31 December 1990

Resigned: 15 February 1993

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we identified, there is Raymond T. This PSC and has 25-50% shares. Another one in the persons with significant control register is Linda T. This PSC owns 25-50% shares.

Raymond T.

Notified on 6 April 2016
Nature of control: 25-50% shares

Linda T.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

R.m. Labels February 15, 2019
R.m. Thomas Import/export April 14, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand8 48315 62014 31711 76549 49264 33264 15148 044
Current Assets29 91569 99246 62349 15673 27993 853112 416110 777
Debtors17 23848 02525 83229 19910 87115 08629 95638 649
Net Assets Liabilities4 89942 97135 59233 95440 23370 858104 803106 657
Property Plant Equipment14 37923 59320 01520 29150 740115 699144 177116 396
Total Inventories4 1946 3476 4748 19212 91614 43518 30924 084
Other
Accumulated Depreciation Impairment Property Plant Equipment45 24747 80554 18860 03269 45689 857123 463161 752
Additions Other Than Through Business Combinations Property Plant Equipment 15 1832 8056 12539 87385 36062 08410 508
Average Number Employees During Period   55357
Creditors36 59545 96027 29131 67756 22868 93391 89688 401
Increase From Depreciation Charge For Year Property Plant Equipment 4 9456 3835 8489 42420 40133 60638 289
Net Current Assets Liabilities-6 68024 03219 33217 47917 05124 92020 52022 376
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 387      
Other Disposals Property Plant Equipment 3 411      
Property Plant Equipment Gross Cost59 62671 39874 20380 323120 196205 556267 640278 148
Provisions For Liabilities Balance Sheet Subtotal2 8004 6543 7553 8169 61421 98327 39422 115
Total Assets Less Current Liabilities7 69947 62539 34737 77067 791140 619164 697138 772
Amount Specific Advance Or Credit Directors -15 00035839312 479372-9 3178 922
Amount Specific Advance Or Credit Made In Period Directors -15 77567035 -12 53670072
Amount Specific Advance Or Credit Repaid In Period Directors -77530 312  -42910 389468

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 21st, November 2023
Free Download (5 pages)

Company search

Advertisements