D E SIGNS & LABELS LIMITED

Register to unlock more data on OkredoRegister

D E SIGNS & LABELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04806415

Incorporation date

20/06/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Digitus, 363a Dunstable Road, Luton LU4 8BYCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2003)
dot icon11/02/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon01/09/2025
Total exemption full accounts made up to 2024-11-30
dot icon04/02/2025
Change of details for Mr Mohammad Qadeer Shabir Qureshi as a person with significant control on 2025-02-03
dot icon04/02/2025
Director's details changed for Mr Mohammad Qadeer Shabir Qureshi on 2025-02-03
dot icon04/02/2025
Registered office address changed from 25 Park Street West Luton Bedfordshire LU1 3BE to C/O Digitus 363a Dunstable Road Luton LU4 8BY on 2025-02-04
dot icon04/02/2025
Confirmation statement made on 2025-02-04 with updates
dot icon03/02/2025
Cessation of Terence Charles Drake as a person with significant control on 2025-02-03
dot icon03/02/2025
Termination of appointment of Trevor Saunders as a secretary on 2025-02-03
dot icon03/02/2025
Termination of appointment of Terence Charles Drake as a director on 2025-02-03
dot icon03/02/2025
Termination of appointment of Trevor Saunders as a director on 2025-02-03
dot icon03/02/2025
Notification of Mohammed Qadeer Shabir Qureshi as a person with significant control on 2025-02-03
dot icon03/02/2025
Appointment of Mr Mohammed Qadeer Shabir Qureshi as a director on 2025-02-03
dot icon03/02/2025
Cessation of Mohammed Qadeer Shabir Qureshi as a person with significant control on 2025-02-03
dot icon03/02/2025
Notification of Mohammad Qadeer Shabir Qureshi as a person with significant control on 2025-02-03
dot icon03/02/2025
Cessation of Mohammad Qadeer Shabir Qureshi as a person with significant control on 2025-02-03
dot icon03/02/2025
Termination of appointment of Mohammed Qadeer Shabir Qureshi as a director on 2025-02-03
dot icon03/02/2025
Notification of Mohammad Qadeer Shabir Qureshi as a person with significant control on 2025-02-03
dot icon03/02/2025
Appointment of Mr Mohammad Qadeer Shabir Qureshi as a director on 2025-02-03
dot icon06/11/2024
Compulsory strike-off action has been discontinued
dot icon06/11/2024
Confirmation statement made on 2024-11-06 with updates
dot icon05/11/2024
First Gazette notice for compulsory strike-off
dot icon04/11/2024
Confirmation statement made on 2024-08-15 with no updates
dot icon29/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon25/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon24/08/2023
Confirmation statement made on 2023-08-15 with updates
dot icon15/08/2023
Cessation of Corinne Frances Drake as a person with significant control on 2023-08-07
dot icon27/07/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon11/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon24/07/2022
Confirmation statement made on 2022-06-20 with updates
dot icon24/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon01/07/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon28/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon10/07/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon10/07/2020
Director's details changed for Trevor Saunders on 2020-07-10
dot icon10/07/2020
Director's details changed for Terence Charles Drake on 2020-07-10
dot icon27/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon24/07/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon23/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon21/07/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon13/08/2017
Notification of Corinne Frances Drake as a person with significant control on 2016-07-01
dot icon13/08/2017
Notification of Terence Charles Drake as a person with significant control on 2016-07-01
dot icon13/08/2017
Confirmation statement made on 2017-06-20 with no updates
dot icon22/07/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon20/06/2016
Total exemption small company accounts made up to 2015-11-30
dot icon28/08/2015
Statement of capital following an allotment of shares on 2014-11-28
dot icon14/08/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon06/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon15/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon03/07/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon05/07/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon04/06/2013
Termination of appointment of Terence Drake as a secretary
dot icon04/06/2013
Appointment of Trevor Saunders as a secretary
dot icon10/05/2013
Total exemption small company accounts made up to 2012-11-30
dot icon09/08/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon26/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon30/03/2012
Statement of capital on 2012-03-30
dot icon08/02/2012
Solvency statement dated 12/01/12
dot icon08/02/2012
Resolutions
dot icon08/02/2012
Statement of capital following an allotment of shares on 2012-01-01
dot icon20/10/2011
Particulars of a mortgage or charge / charge no: 1
dot icon29/09/2011
Appointment of Terence Charles Drake as a secretary
dot icon29/09/2011
Termination of appointment of Corinne Drake as a secretary
dot icon29/09/2011
Termination of appointment of Corinne Drake as a director
dot icon08/07/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon29/06/2011
Total exemption small company accounts made up to 2010-11-30
dot icon03/09/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon02/09/2010
Director's details changed for Trevor Saunders on 2010-06-20
dot icon04/05/2010
Total exemption small company accounts made up to 2009-11-30
dot icon26/08/2009
Registered office changed on 26/08/2009 from colin wilks & co 1 buttermere close flitwick bedford MK45 1NG
dot icon22/06/2009
Return made up to 20/06/09; full list of members
dot icon18/05/2009
Total exemption small company accounts made up to 2008-11-30
dot icon26/08/2008
Total exemption small company accounts made up to 2007-11-30
dot icon07/07/2008
Return made up to 20/06/08; full list of members
dot icon11/07/2007
Total exemption small company accounts made up to 2006-11-30
dot icon03/07/2007
Return made up to 20/06/07; full list of members
dot icon25/07/2006
Return made up to 20/06/06; full list of members
dot icon13/07/2006
Total exemption small company accounts made up to 2005-11-30
dot icon07/09/2005
Return made up to 20/06/05; full list of members
dot icon30/03/2005
Total exemption small company accounts made up to 2004-11-30
dot icon11/11/2004
Accounting reference date extended from 30/06/04 to 30/11/04
dot icon15/10/2004
Nc inc already adjusted 08/10/04
dot icon15/10/2004
Ad 08/10/04--------- £ si 108@1=108 £ ic 2/110
dot icon15/10/2004
Resolutions
dot icon15/10/2004
Resolutions
dot icon15/10/2004
New director appointed
dot icon05/07/2004
Return made up to 20/06/04; full list of members
dot icon19/08/2003
New director appointed
dot icon13/08/2003
New secretary appointed;new director appointed
dot icon30/06/2003
Registered office changed on 30/06/03 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon30/06/2003
Secretary resigned
dot icon30/06/2003
Director resigned
dot icon20/06/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

400
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
400
10.95K
-
0.00
-
-
2022
400
26.81K
-
0.00
-
-
2022
400
26.81K
-
0.00
-
-

Employees

2022

Employees

400 Ascended0 % *

Net Assets(GBP)

26.81K £Ascended144.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Drake, Terence Charles
Director
01/08/2003 - 03/02/2025
4
Qureshi, Mohammed Qadeer Shabir
Director
03/02/2025 - 03/02/2025
2
Saunders, Trevor
Director
08/10/2004 - 03/02/2025
1
Saunders, Trevor
Secretary
25/04/2013 - 03/02/2025
-
Qureshi, Mohammad Qadeer Shabir
Director
03/02/2025 - Present
2

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

1,050
LOUGH ERNE INVESTMENTS LIMITEDManor Waterhouse Farm, 116 Crom Road, Lisnaskea, Fermanagh BT92 0BN
Active

Category:

Raising of other animals

Comp. code:

NI613347

Reg. date:

26/06/2012

Turnover:

-

No. of employees:

309
ANDY SMITH AGRICULTURAL CONTRACTOR LIMITEDUnit 2 Greenways Business Park, Bellinger Close, Chippenham SN15 1BN
Active

Category:

Support activities for crop production

Comp. code:

07112162

Reg. date:

23/12/2009

Turnover:

-

No. of employees:

300
HEATHPATCH LIMITEDDairy Farm Office, Semer, Ipswich, Suffolk IP7 6RA
Active

Category:

Mixed farming

Comp. code:

03381606

Reg. date:

05/06/1997

Turnover:

-

No. of employees:

483
THE BARTON GRANGE GROUP LIMITEDGarstang Road, Brock, Preston, Lancashire PR3 0BT
Active

Category:

Plant propagation

Comp. code:

00598953

Reg. date:

17/02/1958

Turnover:

-

No. of employees:

477
ORCHARD MUSHROOMS LTD72 Summerisland Road, Loughgall, Co Armagh BT61 8QL
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI061673

Reg. date:

02/11/2006

Turnover:

-

No. of employees:

312

Description

copy info iconCopy

About D E SIGNS & LABELS LIMITED

D E SIGNS & LABELS LIMITED is an(a) Active company incorporated on 20/06/2003 with the registered office located at C/O Digitus, 363a Dunstable Road, Luton LU4 8BY. There is currently 1 active director according to the latest confirmation statement. Number of employees 400 according to last financial statements.

Frequently Asked Questions

What is the current status of D E SIGNS & LABELS LIMITED?

toggle

D E SIGNS & LABELS LIMITED is currently Active. It was registered on 20/06/2003 .

Where is D E SIGNS & LABELS LIMITED located?

toggle

D E SIGNS & LABELS LIMITED is registered at C/O Digitus, 363a Dunstable Road, Luton LU4 8BY.

What does D E SIGNS & LABELS LIMITED do?

toggle

D E SIGNS & LABELS LIMITED operates in the Manufacture of printed labels (18.12/1 - SIC 2007) sector.

How many employees does D E SIGNS & LABELS LIMITED have?

toggle

D E SIGNS & LABELS LIMITED had 400 employees in 2022.

What is the latest filing for D E SIGNS & LABELS LIMITED?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-02-04 with no updates.