CURRIE LABELLING SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CURRIE LABELLING SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI029473

Incorporation date

24/04/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Carshaulton Road, Donaghadee, Co. Down BT21 0QBCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/1995)
dot icon27/04/2026
Confirmation statement made on 2026-04-24 with no updates
dot icon03/03/2026
Total exemption full accounts made up to 2025-11-30
dot icon24/04/2025
Confirmation statement made on 2025-04-24 with no updates
dot icon16/12/2024
Total exemption full accounts made up to 2024-11-30
dot icon07/05/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon04/01/2024
Total exemption full accounts made up to 2023-11-30
dot icon27/04/2023
Confirmation statement made on 2023-04-24 with no updates
dot icon04/01/2023
Total exemption full accounts made up to 2022-11-30
dot icon26/04/2022
Confirmation statement made on 2022-04-24 with no updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-11-30
dot icon27/04/2021
Confirmation statement made on 2021-04-24 with no updates
dot icon06/01/2021
Total exemption full accounts made up to 2020-11-30
dot icon24/04/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-11-30
dot icon29/07/2019
Director's details changed for Mr Derek Robert Mcandrew on 2019-07-24
dot icon24/05/2019
Total exemption full accounts made up to 2018-11-30
dot icon02/05/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon10/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon24/04/2018
Confirmation statement made on 2018-04-24 with no updates
dot icon19/05/2017
Total exemption small company accounts made up to 2016-11-30
dot icon27/04/2017
Confirmation statement made on 2017-04-24 with updates
dot icon25/04/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon25/04/2016
Total exemption small company accounts made up to 2015-11-30
dot icon14/12/2015
Registered office address changed from Label House 4a Shore Street Donaghadee Co. Down BT21 0DG to 11 Carshaulton Road Donaghadee Co. Down BT21 0QB on 2015-12-14
dot icon17/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon29/04/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon22/07/2014
Current accounting period extended from 2014-06-30 to 2014-11-30
dot icon25/04/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon29/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon25/04/2013
Annual return made up to 2013-04-24 with full list of shareholders
dot icon13/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon25/04/2012
Annual return made up to 2012-04-24 with full list of shareholders
dot icon14/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon04/08/2011
Appointment of Mrs Vera Power as a secretary
dot icon04/08/2011
Termination of appointment of John Currie as a secretary
dot icon20/05/2011
Annual return made up to 2011-04-24 with full list of shareholders
dot icon22/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon09/06/2010
Annual return made up to 2010-04-24 with full list of shareholders
dot icon08/06/2010
Secretary's details changed for John Dixon Currie on 2010-04-24
dot icon08/06/2010
Director's details changed for Mr Christopher Currie on 2010-04-22
dot icon08/06/2010
Director's details changed for Derek Robert Mcandrew on 2010-04-22
dot icon26/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon27/05/2009
24/04/09
dot icon04/02/2009
30/06/08 annual accts
dot icon11/06/2008
Change of dirs/sec
dot icon11/06/2008
Updated mem and arts
dot icon11/06/2008
Return of allot of shares
dot icon27/05/2008
Chng name res fee waived
dot icon27/05/2008
Cert change
dot icon22/05/2008
24/04/05
dot icon21/05/2008
24/04/08 annual return shuttle
dot icon14/04/2008
30/06/07 annual accts
dot icon25/10/2007
Change in sit reg add
dot icon26/04/2007
24/04/07 annual return shuttle
dot icon23/04/2007
30/06/06 annual accts
dot icon12/05/2006
24/04/06 annual return shuttle
dot icon25/04/2006
30/06/05 annual accts
dot icon29/03/2006
Change in sit reg add
dot icon19/02/2006
Change in sit reg add
dot icon03/07/2005
Change in sit reg add
dot icon15/10/2004
30/06/04 annual accts
dot icon17/05/2004
24/04/04 annual return shuttle
dot icon19/01/2004
Resolutions
dot icon14/01/2004
Ret by co purch own shars
dot icon02/01/2004
Change of dirs/sec
dot icon13/11/2003
30/06/03 annual accts
dot icon07/05/2003
24/04/03 annual return shuttle
dot icon22/11/2002
30/06/02 annual accts
dot icon22/04/2002
24/04/02 annual return shuttle
dot icon13/11/2001
30/06/01 annual accts
dot icon17/05/2001
Change of dirs/sec
dot icon14/05/2001
24/04/01 annual return shuttle
dot icon18/01/2001
30/06/00 annual accts
dot icon17/05/2000
Change of dirs/sec
dot icon17/05/2000
24/04/00 annual return shuttle
dot icon17/05/2000
Change of dirs/sec
dot icon17/05/2000
Change of dirs/sec
dot icon07/02/2000
30/06/99 annual accts
dot icon27/06/1999
24/04/99 annual return shuttle
dot icon14/01/1999
30/06/98 annual accts
dot icon20/05/1998
24/04/98 annual return shuttle
dot icon05/05/1998
30/06/97 annual accts
dot icon15/02/1998
Return of allot of shares
dot icon30/04/1997
24/04/97 annual return shuttle
dot icon26/02/1997
30/06/96 annual accts
dot icon21/05/1996
24/04/96 annual return shuttle
dot icon06/06/1995
Notice of ARD
dot icon01/05/1995
Change of dirs/sec
dot icon24/04/1995
Articles
dot icon24/04/1995
Memorandum
dot icon24/04/1995
Decln complnce reg new co
dot icon24/04/1995
Pars re dirs/sit reg off
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
24/04/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcandrew, Derek Robert
Director
10/04/2008 - Present
7
Currie, Christopher Hugh
Director
31/03/2000 - Present
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CURRIE LABELLING SOLUTIONS LIMITED

CURRIE LABELLING SOLUTIONS LIMITED is an(a) Active company incorporated on 24/04/1995 with the registered office located at 11 Carshaulton Road, Donaghadee, Co. Down BT21 0QB. 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 CURRIE LABELLING SOLUTIONS LIMITED?

toggle

CURRIE LABELLING SOLUTIONS LIMITED is currently Active. It was registered on 24/04/1995 .

Where is CURRIE LABELLING SOLUTIONS LIMITED located?

toggle

CURRIE LABELLING SOLUTIONS LIMITED is registered at 11 Carshaulton Road, Donaghadee, Co. Down BT21 0QB.

What does CURRIE LABELLING SOLUTIONS LIMITED do?

toggle

CURRIE LABELLING SOLUTIONS LIMITED operates in the Manufacture of other articles of paper and paperboard n.e.c. (17.29 - SIC 2007) sector.

What is the latest filing for CURRIE LABELLING SOLUTIONS LIMITED?

toggle

The latest filing was on 27/04/2026: Confirmation statement made on 2026-04-24 with no updates.