Company NameOvenlettering Limited
DirectorMark Brookes
Company StatusActive
Company Number10605617
CategoryPrivate Limited Company
Incorporation Date7 February 2017(7 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 18121Manufacture of printed labels

Director

Director NameMr Mark Brookes
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2017(same day as company formation)
RoleProduct Development
Country of ResidenceEngland
Correspondence Address10 Church Road Cheadle Hulme
Cheadle
Cheshire
SK8 7JU

Location

Registered Address62 Hollin Lane
Styal
Wilmslow
SK9 4JJ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishStyal
WardWilmslow Lacey Green
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Filing History

29 January 2024Confirmation statement made on 25 January 2024 with no updates (3 pages)
28 November 2023Micro company accounts made up to 28 February 2023 (4 pages)
1 February 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
18 February 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
29 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
21 October 2021Registered office address changed from 10 Church Road Cheadle Hulme Cheadle Cheshire SK8 7JU United Kingdom to 161 Park Lane Macclesfield SK11 6UB on 21 October 2021 (1 page)
25 January 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
7 September 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
6 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
21 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
6 February 2019Confirmation statement made on 6 February 2019 with updates (4 pages)
10 December 2018Director's details changed for Mr Mark Brookes on 10 December 2018 (2 pages)
10 December 2018Change of details for Mr Mark Brookes as a person with significant control on 10 December 2018 (2 pages)
25 October 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
26 September 2018Director's details changed for Mr Mark Brookes on 25 September 2018 (2 pages)
26 September 2018Change of details for Mr Mark Brookes as a person with significant control on 25 September 2018 (2 pages)
21 September 2018Director's details changed for Mr Mark Brookes on 21 September 2018 (2 pages)
21 September 2018Change of details for Mr Mark Brookes as a person with significant control on 21 September 2018 (2 pages)
6 February 2018Confirmation statement made on 6 February 2018 with updates (4 pages)
7 February 2017Incorporation
Statement of capital on 2017-02-07
  • GBP 100
(38 pages)
7 February 2017Incorporation
Statement of capital on 2017-02-07
  • GBP 100
(38 pages)