Multi-color Stevenage England Limited, Leeds

About
Name: Multi-color Stevenage England Limited
Number: 04551314
Incorporation date: 2002-10-02
End of financial year: 31 December
 
Address: 1 Park Row
Leeds
LS1 5AB
SIC code: 18129 - Printing n.e.c.
Company staff
People with significant control
Multi-Color Uk Holdings 2 Limited
9 October 2017
Address 1 Park Row, Leeds, LS1 5AB, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 11003335
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Multi-Color Corporation
6 April 2016 - 9 October 2017
Address 4053 Clough Woods Dr., Batavia, Ohio, 45103, United States
Legal authority State Of Ohio
Legal form Corporation
Country registered Ohio
Place registered Ohio Secretary Of State
Registration number 652876
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Multi Color Roscommon Ireland Limited
6 April 2016 - 6 April 2016
Address Ida Business & Technology Park Racecourse Road, Roscommon, Roscommon, Ireland
Legal authority Companies Act Ireland
Legal form Privatelimited Company
Country registered Ireland
Place registered Company Registrar Office Ireland
Registration number 392411
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Multi-Color Stevenage England Limited was dissolved on 2023-08-01. Multi-color Stevenage England was a private limited company that could have been found at 1 Park Row, Leeds, LS1 5AB, UNITED KINGDOM. This company (incorporated on 2002-10-02) was run by 2 directors and 1 secretary.
Director Matthew S. who was appointed on 07 February 2020.
Director Tanu B. who was appointed on 30 April 2018.
Among the secretaries, we can name: Stephen M. appointed on 16 August 2017.

The company was officially categorised as "printing n.e.c." (18129). According to the official data, there was a name change on 2016-06-20 and their previous name was System Label Uk. There is a second name change mentioned: previous name was Jaybee Graphics performed on 2012-08-15. The most recent confirmation statement was filed on 2022-10-02 and last time the statutory accounts were filed was on 31 December 2020. 2015-10-02 was the date of the latest annual return.

Company filing
Filter filings by category:
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
1.00 GBP is the capital in company's statement on 2022/12/02
filed on: 2nd, December 2022 | capital
Free Download (5 pages)