UKBizDB.co.uk

GIBSON HANSON GRAPHICS LIMITED

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

This company is commonly known as Gibson Hanson Graphics Limited. The company was founded 28 years ago and was given the registration number 03220599. The firm's registered office is in DEWSBURY. You can find them at Uk Greetings Ltd, Mill Street East, Dewsbury, West Yorkshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:GIBSON HANSON GRAPHICS LIMITED
Company Number:03220599
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 1996
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Uk Greetings Ltd, Mill Street East, Dewsbury, West Yorkshire, WF12 9AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Uk Greetings Ltd, Mill Street East, Dewsbury, WF12 9AW

Director18 March 2024Active
12 Daisy Lane, Pepper Pike, Ohio, Usa, 44124

Secretary29 January 1999Active
21 Sunny Bank Parade, Mirfield, WF14 0JP

Secretary29 January 1999Active
37455 Miles Road, Moreland Hills, Ohio, Usa,

Secretary08 May 1998Active
Uk Greetings Ltd, Mill Street East, Dewsbury, WF12 9AW

Secretary01 March 2018Active
The Lodge, Burnhams Road Little Bookham, Leatherhead, KT23 3BB

Secretary07 May 2004Active
Tradewinds, 70 Westville Road, Thames Ditton, KT7 0UJ

Secretary09 January 1997Active
16 Charlotte Square, Edinburgh, EH2 4DF

Corporate Nominee Secretary04 July 1996Active
44 Harcourt Road, London, N22

Director28 January 1997Active
102 Chiswick Road, Chiswick, London, W4 1EG

Director28 January 1997Active
One American Road, Cleveland, Usa,

Director09 May 2001Active
Englefield Lodge Middle Hill, Englefield Green, Egham, TW20 0JR

Director09 January 1997Active
20 Aberdeen Court, Rocky River 44116, Ohio, FOREIGN

Director08 May 1998Active
43 Mitre Court, Railway Street, Hertford, SG14 1BQ

Director28 January 1997Active
63 Annie Medd Lane, South Cave, Brough, HU15 2HQ

Director28 January 1997Active
Mousley Hill Cottage, Case Lane Mousley End, Hatton, Warwick, CV35 7JE

Director14 April 2003Active
Uk Greetings Ltd, Mill Street East, Dewsbury, WF12 9AW

Director01 March 2018Active
The Lodge, Burnhams Road Little Bookham, Leatherhead, KT23 3BB

Director29 January 1999Active
Tradewinds, 70 Westville Road, Thames Ditton, KT7 0UJ

Director09 January 1997Active
Royal London House, 22-25 Finsbury Square, London, EC2A 1DX

Corporate Director04 July 1996Active

People with Significant Control

Uk Greetings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Mill Street East, Mill Street East, Dewsbury, England, WF12 9AW
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Incorporation

Memorandum articles.

Download
2024-03-21Resolution

Resolution.

Download
2024-03-18Officers

Appoint person director company with name date.

Download
2024-03-05Officers

Termination director company with name termination date.

Download
2024-03-05Officers

Termination secretary company with name termination date.

Download
2023-11-14Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Accounts

Accounts with accounts type total exemption full.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Accounts

Accounts with accounts type total exemption full.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type total exemption full.

Download
2018-07-04Confirmation statement

Confirmation statement with no updates.

Download
2018-04-17Officers

Termination secretary company with name termination date.

Download
2018-04-17Officers

Termination director company with name termination date.

Download
2018-04-17Officers

Appoint person director company with name date.

Download
2018-04-17Officers

Appoint person secretary company with name date.

Download
2017-10-10Accounts

Accounts with accounts type total exemption full.

Download
2017-07-04Confirmation statement

Confirmation statement with no updates.

Download
2016-10-14Accounts

Accounts with accounts type total exemption small.

Download
2016-07-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.