Ethical Labels Limited Private Limited Company Ethical Labels Limited 35 Courtland Grove London SE28 8PB
Company Name Ethical Labels Limited Company Status Active Company Number 13631020 Incorporation Date 20 September 2021 (2 years, 7 months ago) Dissolution Date — Category Private Limited Company with Share Capital Previous Names — Current Director Andreea-Diana Parju
Business Industry Manufacturing Business Activity Manufacture of Household Textiles Latest Accounts 30 September 2022 (1 year, 7 months ago) Next Accounts Due 30 June 2024 (2 months from now) Accounts Category Micro Accounts Year End 30 September Latest Return 9 June 2023 (10 months, 3 weeks ago) Next Return Due 23 June 2024 (1 month, 3 weeks from now)
Registered Address 35 Courtland Grove London SE28 8PB Shared Address This company shares its address with over 10 other companies
Constituency Erith and Thamesmead Region London County Greater London Built Up Area Greater London
Accounts Year End 30 September Category Micro Latest Accounts 30 September 2022 (1 year, 7 months ago) Next Accounts Due 30 June 2024 (2 months from now)
Latest Return 9 June 2023 (10 months, 3 weeks ago) Next Return Due 23 June 2024 (1 month, 3 weeks from now)
SIC Industry Manufacturing SIC 2007 (13923) manufacture of household textiles
SIC Industry Manufacturing SIC 2003 (1822) Manufacture of other outerwear SIC 2007 (14132) Manufacture of other women's outerwear
SIC Industry Wholesale and retail trade; repair of motor vehicles and motorcycles SIC 2003 (5261) Retail sale via mail order houses SIC 2007 (47910) Retail sale via mail order houses or via Internet
SIC Industry Accommodation and food service activities SIC 2007 (56103) Take-away food shops and mobile food stands
6 September 2023 Compulsory strike-off action has been discontinued 1 page 5 September 2023 First Gazette notice for compulsory strike-off 1 page 2 September 2023 Confirmation statement made on 9 June 2023 with no updates 3 pages 20 June 2023 Micro company accounts made up to 30 September 2022 3 pages 13 June 2023 Registered office address changed from Dns House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom to 35 35 Courtland Grove Thamesmead London Bexley SE28 8PB on 13 June 2023 1 page
Mortgage charges satisfied —
Mortgage charges part satisfied —
Mortgage charges outstanding —