VALE LABELS LIMITED

Address:
Unit G Monument View, Chelston Business Park, Wellington, Somerset, TA21 9JF, United Kingdom

VALE LABELS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04666330. The registration start date is February 13, 2003. The current status is Active.

Company Overview

Company Number 04666330
Company Name VALE LABELS LIMITED
Registered Address Unit G Monument View
Chelston Business Park
Wellington
Somerset
TA21 9JF
United Kingdom
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2003-02-13
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-12-31
Accounts Last Update 2020-03-31
Returns Due Date 2017-03-13
Returns Last Update 2016-02-13
Confirmation Statement Due Date 2021-03-27
Confirmation Statement Last Update 2020-02-13
Mortgage Charges 1
Mortgage Outstanding 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
18121 Manufacture of printed labels

Office Location

Address UNIT G MONUMENT VIEW
CHELSTON BUSINESS PARK
Post Town WELLINGTON
County SOMERSET
Post Code TA21 9JF
Country UNITED KINGDOM

Companies with the same post code

Entity Name Office Address
WELLINGTON AUTO RECOVERY LTD Unit 1 Summerfield Avenue, Chelston Business Park, Wellington, Somerset, TA21 9JF, United Kingdom
WELLINGTON MOT AND SERVICE CENTRE LTD Unit J Chelston Business Park, Summerfield Avenue, Wellington, Somerset, TA21 9JF, United Kingdom
WELLINGTON AUTOFIX LTD Unit J - Wellington Autofix Ltd Summerfield Avenue, Chelston Business Park, Wellington, TA21 9JF, England

Companies with the same post town

Entity Name Office Address
MR TLC LIMITED Unit 10 Blackdown Business Park, Sylvan Road, Wellington, Somerset, TA21 8ST, England
EMEA PROJECTS LTD Hay Barn Hornshay Farm Barns, Nynehead, Wellington, TA21 0BJ, England
RUNNINGTON PROPERTIES LTD Runnington Barn, Runnington, Wellington, TA21 0QN, England
NETWORK DATA SOLUTIONS LTD 23 Barrington Way, Wellington, Somerset, TA21 9BA, United Kingdom
WHITE LION (WELLINGTON) LTD White Lion, 9 Crown Street, Wellington, Shropshire, TF1 1LP, United Kingdom
JJB INTERNATIONAL CONSULTANCY LIMITED Beech Cottage, Hockworthy, Wellington, TA21 0NJ, England
CJ'S MEDIA GROUP LTD 68 Holyoake Street, Wellington, TA21 8LE, England
RJTNET LTD 8 Popes Lane, Wellington, Somerset, TA21 9DQ, United Kingdom
STEFANO'S FOOD LIMITED The Pump House Foxes Yard, Milverton Road, Wellington, Somerset, TA21 0AJ, United Kingdom
JPN COURIERS LTD 1 Roundoak Cottages, Nynehead, Wellington, Somerset, TA21 0BY, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
RICHES, Yvonne Secretary (Active) Unit G, Monument View, Chelston Business Park, Wellington, Somerset, United Kingdom, TA21 9JF /
1 July 2011
/
RICHES, John Kevin Director (Active) Rhodes House, Thurloxton, Taunton, Somerset, United Kingdom, TA2 8RH September 1961 /
13 February 2003
British /
England
Printer
RICHES, Kathryn Lauren Director (Active) Unit G, Monument View, Chelston Business Park, Wellington, Somerset, United Kingdom, TA21 9JF February 1994 /
18 September 2015
British /
United Kingdom
Non Executive Director
RICHES, Matthew John Director (Active) Unit G, Monument View, Chelston Business Park, Wellington, Somerset, United Kingdom, TA21 9JF January 1990 /
18 September 2015
British /
United Kingdom
Non Executive Director
RICHES, Yvonne Director (Active) Rhodes House, Thurloxton, Taunton, Somerset, United Kingdom, TA2 8RH June 1963 /
13 February 2003
British /
England
Company Accounts
SMITH, Henry Philip John Director (Active) 4 Tappers Lane, North Petherton, Somerset, United Kingdom, TA6 6SH August 1994 /
31 August 2021
British /
United Kingdom
Director
RICHES, Michael Peter Secretary (Resigned) 27 Mead Way, Monkton Heathfield, Taunton, Somerset, TA2 8LT /
13 February 2003
/
SECRETARIAL APPOINTMENTS LIMITED Nominee Secretary (Resigned) 16 Churchill Way, Cardiff, CF10 2DX /
13 February 2003
/
RICHES, Michael Peter Director (Resigned) 27 Mead Way, Monkton Heathfield, Taunton, Somerset, TA2 8LT June 1952 /
13 February 2003
British /
England
General Manager Partner Printi
RICHES, Pamela Joyce Director (Resigned) 27 Mead Way, Monkton Heathfield, Taunton, Somerset, TA2 8LT November 1947 /
13 February 2003
British /
England
Partner Secretary Printing
CORPORATE APPOINTMENTS LIMITED Nominee Director (Resigned) 16 Churchill Way, Cardiff, CF10 2DX /
13 February 2003
/

Competitor

Search similar business entities

Post Town WELLINGTON
Post Code TA21 9JF
SIC Code 18121 - Manufacture of printed labels

Improve Information

Please provide details on VALE LABELS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches