This company is commonly known as Global Print Solutions Limited. The company was founded 17 years ago and was given the registration number 06177908. The firm's registered office is in BARNSLEY. You can find them at Unit 4 Shortwood Business Park, Shortwood Court, Hoyland, Barnsley, South Yorkshire. This company's SIC code is 33200 - Installation of industrial machinery and equipment.
Name | : | GLOBAL PRINT SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 06177908 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 March 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4 Shortwood Business Park, Shortwood Court, Hoyland, Barnsley, South Yorkshire, England, S74 9LH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Mr Paul Timothy Brook | ||
Notified on | : | 13 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Unit 4, Shortwood Business Park, Shortwood Court, Barnsley, England, S74 9LH |
Nature of control | : |
|
Mr Melvyn Revitt | ||
Notified on | : | 13 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Unit 4, Shortwood Business Park, Shortwood Court, Barnsley, England, S74 9LH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-06 | Officers | Change person director company with change date. | Download |
2022-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-22 | Capital | Capital allotment shares. | Download |
2018-02-07 | Capital | Capital alter shares subdivision. | Download |
2018-01-23 | Resolution | Resolution. | Download |
2017-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-30 | Address | Change registered office address company with date old address new address. | Download |
2017-10-29 | Officers | Termination secretary company with name termination date. | Download |
2017-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-17 | Officers | Change person director company with change date. | Download |
2016-12-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.