COLOUR FLEX LABELS LIMITED

Register to unlock more data on OkredoRegister

COLOUR FLEX LABELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05798678

Incorporation date

27/04/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 Hawley Road 14 Hawley Road, Hinckley, Leicestershire LE10 0PRCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2006)
dot icon25/03/2026
Confirmation statement made on 2026-03-03 with updates
dot icon17/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon18/02/2025
Registered office address changed from 23 Wood Street Hinckley Leicestershire LE10 1JQ to 14 Hawley Road 14 Hawley Road Hinckley Leicestershire LE10 0PR on 2025-02-18
dot icon17/12/2024
Total exemption full accounts made up to 2024-05-31
dot icon05/03/2024
Confirmation statement made on 2024-03-03 with updates
dot icon15/09/2023
Total exemption full accounts made up to 2023-05-31
dot icon09/03/2023
Confirmation statement made on 2023-03-03 with updates
dot icon11/01/2023
Total exemption full accounts made up to 2022-05-31
dot icon04/03/2022
Confirmation statement made on 2022-03-03 with updates
dot icon28/10/2021
Total exemption full accounts made up to 2021-05-31
dot icon09/03/2021
Confirmation statement made on 2021-03-09 with updates
dot icon18/11/2020
Total exemption full accounts made up to 2020-05-31
dot icon17/09/2020
Director's details changed for Mr Richard Stewart Moore on 2020-09-17
dot icon31/03/2020
Confirmation statement made on 2020-03-31 with updates
dot icon30/03/2020
Notification of Sarah Louise Moore as a person with significant control on 2020-03-30
dot icon30/03/2020
Notification of Richard Stewart Moore as a person with significant control on 2020-03-30
dot icon30/03/2020
Withdrawal of a person with significant control statement on 2020-03-30
dot icon30/03/2020
Director's details changed for Mrs Sarah Louise Moore on 2020-03-30
dot icon30/03/2020
Secretary's details changed for Mrs Sarah Louise Moore on 2020-03-30
dot icon30/03/2020
Director's details changed for Mrs Sarah Louise Moore on 2020-03-30
dot icon30/03/2020
Director's details changed for Mr Richard Stewart Moore on 2020-03-30
dot icon24/12/2019
Total exemption full accounts made up to 2019-05-31
dot icon20/11/2019
Satisfaction of charge 1 in full
dot icon03/05/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon21/09/2018
Micro company accounts made up to 2018-05-31
dot icon01/05/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon31/01/2018
Micro company accounts made up to 2017-05-31
dot icon02/05/2017
Confirmation statement made on 2017-04-27 with updates
dot icon11/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon29/04/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon26/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon29/04/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon29/04/2015
Secretary's details changed for Miss Sarah Taylor on 2014-09-20
dot icon29/04/2015
Director's details changed for Miss Sarah Taylor on 2014-09-20
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon30/04/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon09/05/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon10/10/2012
Total exemption small company accounts made up to 2012-05-31
dot icon15/05/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon11/05/2012
Appointment of Mr Richard Stewart Moore as a director
dot icon21/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon26/05/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon12/12/2010
Total exemption small company accounts made up to 2010-05-31
dot icon06/05/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon06/05/2010
Director's details changed for Miss Sarah Taylor on 2010-04-27
dot icon06/05/2010
Secretary's details changed for Sarah Taylor on 2010-04-27
dot icon14/04/2010
Termination of appointment of Louise Mcmanus as a director
dot icon23/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon05/05/2009
Return made up to 27/04/09; full list of members
dot icon18/02/2009
Particulars of a mortgage or charge / charge no: 1
dot icon14/01/2009
Total exemption small company accounts made up to 2008-05-31
dot icon13/06/2008
Return made up to 27/04/08; full list of members
dot icon31/10/2007
Total exemption small company accounts made up to 2007-05-31
dot icon03/07/2007
Return made up to 27/04/07; full list of members
dot icon22/06/2007
Memorandum and Articles of Association
dot icon16/06/2007
Resolutions
dot icon13/04/2007
Ad 13/03/07--------- £ si 50@1=50 £ ic 100/150
dot icon25/03/2007
Accounting reference date extended from 30/04/07 to 31/05/07
dot icon06/11/2006
Secretary resigned;director resigned
dot icon06/11/2006
New secretary appointed;new director appointed
dot icon06/11/2006
Registered office changed on 06/11/06 from: 7 st johns road hove east sussex BN3 2FB
dot icon31/05/2006
New secretary appointed;new director appointed
dot icon19/05/2006
Registered office changed on 19/05/06 from: 53 florian way hinckley leicestershire LE10 0WG
dot icon19/05/2006
Secretary resigned;director resigned
dot icon27/04/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£28,199.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
03/03/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
34.78K
-
0.00
13.87K
-
2022
4
2.98K
-
0.00
-
-
2023
4
576.00
-
0.00
28.20K
-
2023
4
576.00
-
0.00
28.20K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

576.00 £Descended-80.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

28.20K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moore, Sarah Louise
Director
20/10/2006 - Present
-
Moore, Richard Stewart
Director
01/03/2012 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About COLOUR FLEX LABELS LIMITED

COLOUR FLEX LABELS LIMITED is an(a) Active company incorporated on 27/04/2006 with the registered office located at 14 Hawley Road 14 Hawley Road, Hinckley, Leicestershire LE10 0PR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of COLOUR FLEX LABELS LIMITED?

toggle

COLOUR FLEX LABELS LIMITED is currently Active. It was registered on 27/04/2006 .

Where is COLOUR FLEX LABELS LIMITED located?

toggle

COLOUR FLEX LABELS LIMITED is registered at 14 Hawley Road 14 Hawley Road, Hinckley, Leicestershire LE10 0PR.

What does COLOUR FLEX LABELS LIMITED do?

toggle

COLOUR FLEX LABELS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does COLOUR FLEX LABELS LIMITED have?

toggle

COLOUR FLEX LABELS LIMITED had 4 employees in 2023.

What is the latest filing for COLOUR FLEX LABELS LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-03 with updates.