UKBizDB.co.uk

GSM GRAPHIC SUPPLIES & MACHINERY LIMITED

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

This company is commonly known as Gsm Graphic Supplies & Machinery Limited. The company was founded 25 years ago and was given the registration number 03699621. The firm's registered office is in LEEDS. You can find them at Firth Parish Lancaster Way, Yeadon, Leeds, West Yorkshire. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:GSM GRAPHIC SUPPLIES & MACHINERY LIMITED
Company Number:03699621
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 1999
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:Firth Parish Lancaster Way, Yeadon, Leeds, West Yorkshire, England, LS19 7ZA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
PO BOX 197, Knaresborough, North Yorkshire, England, HG5 5BW

Secretary12 July 1999Active
PO BOX 197, Knaresborough, North Yorkshire, England, HG5 5BW

Director10 June 1999Active
PO BOX 197, Knaresborough, North Yorkshire, England, HG5 5BW

Director10 June 1999Active
14 The Drive West Lodge, Moor Lane Burley In Wharfedale, Ilkley, LS29 7AQ

Secretary10 June 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 January 1999Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director22 January 1999Active

People with Significant Control

Mr Stephen Edward Harris
Notified on:22 January 2017
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:England
Address:PO BOX 197, Knaresborough, North Yorkshire, England, HG5 5BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Fiona Victoria Elizabeth Harris
Notified on:22 January 2017
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:PO BOX 197, Knaresborough, North Yorkshires, England, HG5 5BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Accounts

Accounts with accounts type micro entity.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Accounts

Accounts with accounts type micro entity.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Accounts

Accounts with accounts type micro entity.

Download
2020-10-14Accounts

Change account reference date company current extended.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-03-19Accounts

Accounts with accounts type total exemption full.

Download
2019-03-13Officers

Change person director company with change date.

Download
2019-03-01Officers

Change person director company with change date.

Download
2019-03-01Persons with significant control

Change to a person with significant control.

Download
2019-03-01Persons with significant control

Change to a person with significant control.

Download
2019-03-01Officers

Change person secretary company with change date.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-02-06Persons with significant control

Change to a person with significant control.

Download
2019-02-06Persons with significant control

Change to a person with significant control.

Download
2019-02-06Officers

Change person director company with change date.

Download
2019-02-06Officers

Change person director company with change date.

Download
2019-02-06Officers

Change person secretary company with change date.

Download
2018-03-14Accounts

Accounts with accounts type total exemption full.

Download
2018-01-23Persons with significant control

Change to a person with significant control.

Download
2018-01-23Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.