UKBizDB.co.uk

GCM PRINT & PACKAGING SERVICE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gcm Print & Packaging Service Limited. The company was founded 28 years ago and was given the registration number 03114338. The firm's registered office is in NOTTINGHAM. You can find them at Suite 5, 2nd Floor Aspect House, Bennerley Road, Nottingham, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:GCM PRINT & PACKAGING SERVICE LIMITED
Company Number:03114338
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 1995
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Suite 5, 2nd Floor Aspect House, Bennerley Road, Nottingham, United Kingdom, NG6 8WR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1000, Abernathy Road Ne, Atlanta, United States, 30328

Director23 March 2022Active
1000, Abernathy Road Ne, Atlanta, United States, 30328

Director03 November 2021Active
1 Bushey Close, Kenley, CR8 5AU

Secretary28 December 1995Active
2-145 Nevern Square, London, SW10 9NW

Secretary22 December 1995Active
76 St Peters Street, London, N1 8JS

Secretary11 November 2004Active
Kempson House, P.O. Box 570, Camomile Street, London, EC3A 7AN

Nominee Secretary16 October 1995Active
2 Old Farm Court, Old Farm Court, Grendon Underwood, HP18 0SU

Secretary18 March 2008Active
6 Sawmill Road, Longwick, Princes Risborough, HP27 9TD

Secretary15 April 2002Active
37 Haddon Road, Ravenshead, Nottingham, NG15 9EZ

Secretary12 February 1997Active
30 Rocks Chapel Road, Downpatrick, BT30 9BA

Director10 January 1996Active
Suite 5, 2nd Floor, Aspect House, Bennerley Road, Nottingham, United Kingdom, NG6 8WR

Director10 February 2017Active
2-145 Nevern Square, London, SW10 9NW

Director22 December 1995Active
161 Ballynahinch Road, Lisburn, BT27 5LP

Director10 January 1996Active
26 Old Cultra Road, Cultra, Holywood, BT18 0AE

Director28 December 1995Active
Sun Stow Greenhurst Lane, Oxted, RH8 0LB

Director28 December 1995Active
180 Hermitage Road, Woking, GU21 8XQ

Director31 August 2007Active
Tudor House, Devonshire Avenue, Amersham, HP6 5JF

Director15 April 2002Active
1 Ellerdale Road, London, NW3 6BA

Director22 December 1995Active
1000, Abernathy Road Ne, Suite 125, Atlanta, United States, 30328

Director28 November 2019Active
5 The Rookery, Killinchy, Newtownards, Northern Ireland, BT23 6SY

Director28 December 1995Active
Kempson House, P.O. Box 570, Camomile Street, London, EC3A 7AN

Nominee Director16 October 1995Active
Kempson House, P.O. Box 570, Camomile Street, London, EC3A 7AN

Nominee Director16 October 1995Active
16 All Saints Avenue, Maidenhead, SL6 6EW

Director31 August 2007Active
2 Old Farm Court, Grendon Underwood, HP18 0SU

Director14 January 2008Active
62, Woodhouse Gardens, Ruddington, United Kingdom, NG11 6BF

Director28 March 2011Active
5 Park Avenue, Shelley Park, Shelley, Huddersfield, HD8 8JG

Director22 December 2005Active
6 Sawmill Road, Longwick, Princes Risborough, HP27 9TD

Director31 December 2001Active
1000, Abernathy Road Ne, Atlanta, United States, 30328

Director26 May 2021Active
4, Skegby Hall Gardens, Sutton-In-Ashfield, NG17 3FX

Director18 June 2010Active
Foxglove 2 Thornton Lane, Markfield, LE67 9RP

Director28 December 1995Active
Benscliffe Hay Cottage, Newtown Linford, Leicester, LE6 0AH

Director12 February 1997Active
Suite 5, 2nd Floor, Aspect House, Bennerley Road, Nottingham, United Kingdom, NG6 8WR

Director28 November 2019Active

People with Significant Control

Multi Packaging Solutions Ni Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Mps, Millennium Way West, Nottingham, United Kingdom, NG8 6AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Address

Change registered office address company with date old address new address.

Download
2023-09-12Address

Change registered office address company with date old address new address.

Download
2023-03-07Accounts

Accounts with accounts type small.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Accounts

Accounts with accounts type small.

Download
2022-04-27Officers

Appoint person director company with name date.

Download
2022-04-27Officers

Termination director company with name termination date.

Download
2021-11-04Officers

Appoint person director company with name date.

Download
2021-11-04Officers

Termination director company with name termination date.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type small.

Download
2021-05-27Officers

Termination director company with name termination date.

Download
2021-05-27Officers

Appoint person director company with name date.

Download
2021-05-27Officers

Termination director company with name termination date.

Download
2020-11-16Address

Change registered office address company with date old address new address.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type small.

Download
2019-12-11Officers

Appoint person director company with name date.

Download
2019-12-11Officers

Appoint person director company with name date.

Download
2019-12-11Officers

Termination secretary company with name termination date.

Download
2019-12-11Officers

Termination director company with name termination date.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Accounts

Accounts with accounts type small.

Download
2018-10-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.