SECURA LABELS LIMITED

Register to unlock more data on OkredoRegister

SECURA LABELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06648431

Incorporation date

16/07/2008

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 2 Plant Lane, Plant Lane Business Park, Burntwood WS7 3GNCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/2023)
dot icon30/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon11/11/2025
Voluntary strike-off action has been suspended
dot icon14/10/2025
First Gazette notice for voluntary strike-off
dot icon03/10/2025
Application to strike the company off the register
dot icon29/09/2025
Unaudited abridged accounts made up to 2025-07-31
dot icon25/09/2025
Previous accounting period shortened from 2025-12-31 to 2025-07-31
dot icon10/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon07/08/2025
Termination of appointment of Simon Miller as a director on 2025-08-07
dot icon20/03/2025
Confirmation statement made on 2025-03-20 with updates
dot icon18/03/2025
Memorandum and Articles of Association
dot icon02/10/2024
Registered office address changed from Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX to Unit 2 Plant Lane Plant Lane Business Park Burntwood WS7 3GN on 2024-10-02
dot icon02/10/2024
Appointment of Dr Adrian Steele as a director on 2024-09-30
dot icon02/10/2024
Appointment of Mr Hugo Anthony Thomas Gell as a director on 2024-09-30
dot icon02/10/2024
Appointment of Mr Martin John Dallas as a director on 2024-09-30
dot icon02/10/2024
Appointment of Mr Jean Michel Sintome as a director on 2024-09-30
dot icon02/10/2024
Termination of appointment of Mark Ashley Anslow as a director on 2024-09-30
dot icon02/10/2024
Termination of appointment of the Whittington Partnership Llp as a secretary on 2024-09-30
dot icon02/10/2024
Notification of Mercian Labels Limited as a person with significant control on 2024-09-30
dot icon02/10/2024
Cessation of Pemberstone Ventures (2013) Limited as a person with significant control on 2024-09-30
dot icon02/10/2024
Cessation of Pgl (201) Limited as a person with significant control on 2024-09-30
dot icon01/10/2024
Registration of charge 066484310001, created on 2024-09-30
dot icon24/08/2024
Accounts for a small company made up to 2023-12-31
dot icon16/07/2024
Confirmation statement made on 2024-07-16 with no updates
dot icon03/06/2024
Change of details for Pemberstone Ventures (2013) Limited as a person with significant control on 2017-10-14
dot icon13/10/2023
Accounts for a small company made up to 2022-12-31
dot icon21/07/2023
Confirmation statement made on 2023-07-16 with no updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THE WHITTINGTON PARTNERSHIP LLP
Corporate Secretary
30/05/2010 - 30/09/2024
65
Miller, Simon
Director
31/12/2014 - 07/08/2025
-
Dr Adrian Steele
Director
30/09/2024 - Present
9
PEMBERSTONE (SECRETARIES) LIMITED
Corporate Secretary
16/07/2008 - 30/05/2010
55
PEMBERSTONE (DIRECTORS) LIMITED
Corporate Director
16/07/2008 - 30/05/2010
58

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

3,936
SPECTRUM BIOMEDICAL UK LIMITEDUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

11544382

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

17
LIMES FARM LIMITED58 Leman Street, London E1 8EU
Dissolved

Category:

Mixed farming

Comp. code:

06905139

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

15
B L & E M RYDER LIMITEDC/O 41 Greek Street, Stockport, Cheshire SK3 8AX
Dissolved

Category:

Raising of dairy cattle

Comp. code:

04483324

Reg. date:

11/07/2002

Turnover:

-

No. of employees:

15
CROP NUTRITION BOSTON LTD48 Horncastle Road, Boston PE21 9JA
Dissolved

Category:

Mixed farming

Comp. code:

10671749

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

15
ESSEX BREEDING CENTRE LIMITEDOld Oak Farm, Rectory Lane, Latchingdon, Essex CM3 6HB
Dissolved

Category:

Raising of other animals

Comp. code:

06958843

Reg. date:

10/07/2009

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About SECURA LABELS LIMITED

SECURA LABELS LIMITED is an(a) Dissolved company incorporated on 16/07/2008 with the registered office located at Unit 2 Plant Lane, Plant Lane Business Park, Burntwood WS7 3GN. There are currently 4 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 SECURA LABELS LIMITED?

toggle

SECURA LABELS LIMITED is currently Dissolved. It was registered on 16/07/2008 and dissolved on 30/12/2025.

Where is SECURA LABELS LIMITED located?

toggle

SECURA LABELS LIMITED is registered at Unit 2 Plant Lane, Plant Lane Business Park, Burntwood WS7 3GN.

What does SECURA LABELS LIMITED do?

toggle

SECURA LABELS LIMITED operates in the Manufacture of printed labels (18.12/1 - SIC 2007) sector.

What is the latest filing for SECURA LABELS LIMITED?

toggle

The latest filing was on 30/12/2025: Final Gazette dissolved via voluntary strike-off.