A.C. LABELS LTD

Register to unlock more data on OkredoRegister

A.C. LABELS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04226935

Incorporation date

01/06/2001

Size

Dormant

Contacts

Registered address

Registered address

Unit 2 Plant Lane Business Park, Plant Lane, Burntwood, Staffordshire WS7 3GNCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2001)
dot icon21/10/2025
Final Gazette dissolved via voluntary strike-off
dot icon05/08/2025
First Gazette notice for voluntary strike-off
dot icon29/07/2025
Application to strike the company off the register
dot icon10/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon20/03/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon14/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon20/03/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon17/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon24/03/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon07/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon31/03/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon14/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon22/03/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon02/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon20/03/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon02/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon21/03/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon21/02/2019
Termination of appointment of Dennis Sidney Marrison as a director on 2019-02-20
dot icon22/08/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon20/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon29/08/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon20/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon22/03/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon22/03/2016
Director's details changed for Mr Dennis Sidney Marrison on 2016-03-20
dot icon11/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/09/2015
Termination of appointment of Alison Witton as a secretary on 2015-09-08
dot icon06/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon25/09/2014
Registered office address changed from Mercian House Watling Street, Bridgtown Cannock WS11 0BD to Unit 2 Plant Lane Business Park Plant Lane Burntwood Staffordshire WS7 3GN on 2014-09-25
dot icon11/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/03/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon17/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/03/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon15/10/2012
Resolutions
dot icon11/10/2012
Certificate of change of name
dot icon10/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/04/2012
Director's details changed for Dr Adrian Steele on 2012-04-15
dot icon13/04/2012
Appointment of Mr Dennis Sidney Marrison as a director
dot icon15/03/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon04/04/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon15/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/03/2011
Previous accounting period shortened from 2011-03-31 to 2010-12-31
dot icon24/08/2010
Accounts for a dormant company made up to 2010-03-31
dot icon21/06/2010
Director's details changed for Mr Hugo Anthomy Thomas Steele on 2010-06-16
dot icon17/06/2010
Appointment of Mr Hugo Anthomy Thomas Steele as a director
dot icon07/04/2010
Certificate of change of name
dot icon07/04/2010
Change of name notice
dot icon30/03/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon25/01/2010
Amended accounts made up to 2009-03-31
dot icon13/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon29/10/2009
Director's details changed for Dr Adrian Steele on 2009-10-01
dot icon14/06/2009
Return made up to 01/06/09; full list of members
dot icon27/11/2008
Accounts for a dormant company made up to 2008-03-31
dot icon02/06/2008
Return made up to 01/06/08; full list of members
dot icon07/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon03/10/2007
Director's particulars changed
dot icon04/06/2007
Return made up to 01/06/07; full list of members
dot icon04/06/2007
Director's particulars changed
dot icon05/12/2006
Accounts for a dormant company made up to 2006-03-31
dot icon03/07/2006
Return made up to 01/06/06; full list of members
dot icon17/11/2005
Accounts for a dormant company made up to 2005-03-31
dot icon20/07/2005
New secretary appointed
dot icon18/07/2005
Director resigned
dot icon18/07/2005
Secretary resigned
dot icon18/07/2005
Return made up to 01/06/05; full list of members
dot icon24/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon20/05/2004
Return made up to 01/06/04; full list of members
dot icon27/09/2003
Accounts for a dormant company made up to 2003-03-31
dot icon27/05/2003
Return made up to 01/06/03; full list of members
dot icon13/11/2002
Accounts for a dormant company made up to 2002-03-31
dot icon18/07/2002
Secretary resigned
dot icon18/07/2002
New secretary appointed
dot icon01/07/2002
Return made up to 01/06/02; full list of members
dot icon19/11/2001
Accounting reference date shortened from 30/06/02 to 31/03/02
dot icon04/07/2001
Ad 07/06/01--------- £ si 1@1=1 £ ic 1/2
dot icon12/06/2001
Secretary resigned
dot icon01/06/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Adrian Steele
Director
01/06/2001 - Present
9
CHETTLEBURGHS SECRETARIAL LTD
Nominee Secretary
01/06/2001 - 01/06/2001
6456
Steele, Raymond Alan
Director
01/06/2001 - 15/07/2005
2
Gell, Hugo Anthony Thomas
Director
16/06/2010 - Present
8
Marrison, Dennis Sidney
Director
13/04/2012 - 20/02/2019
15

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.C. LABELS LTD

A.C. LABELS LTD is an(a) Dissolved company incorporated on 01/06/2001 with the registered office located at Unit 2 Plant Lane Business Park, Plant Lane, Burntwood, Staffordshire WS7 3GN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.C. LABELS LTD?

toggle

A.C. LABELS LTD is currently Dissolved. It was registered on 01/06/2001 and dissolved on 21/10/2025.

Where is A.C. LABELS LTD located?

toggle

A.C. LABELS LTD is registered at Unit 2 Plant Lane Business Park, Plant Lane, Burntwood, Staffordshire WS7 3GN.

What does A.C. LABELS LTD do?

toggle

A.C. LABELS LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for A.C. LABELS LTD?

toggle

The latest filing was on 21/10/2025: Final Gazette dissolved via voluntary strike-off.