Warning: file_put_contents(c/784aca25c56809da0fc513ef946509b9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Gsm Printer & Label Systems Limited, YO7 1PS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GSM PRINTER & LABEL SYSTEMS LIMITED

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

This company is commonly known as Gsm Printer & Label Systems Limited. The company was founded 31 years ago and was given the registration number 02781052. The firm's registered office is in THIRSK. You can find them at Castlegarth Works, Masonic Lane, Thirsk, North Yorkshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:GSM PRINTER & LABEL SYSTEMS LIMITED
Company Number:02781052
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 1993
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Castlegarth Works, Masonic Lane, Thirsk, North Yorkshire, YO7 1PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Castlegarth Works, Masonic Lane, Thirsk, United Kingdom, YO7 1PS

Secretary02 July 2018Active
Thormanby Hall, Thormanby, York, England, YO61 4NN

Director02 July 2018Active
Castlegarth Works, Masonic Lane, Thirsk, United Kingdom, YO7 1PS

Director02 July 2018Active
12, Leconfield Garth, Follifoot, Harrogate, England, HG3 1NF

Director30 May 2018Active
Castlegarth Works, Masonic Lane, Masonic Lane, Thirsk, United Kingdom, YO7 1PS

Director02 July 2018Active
Castlegarth Works,, Masonic Lane, Thirsk, United Kingdom, YO7 1PS

Director02 July 2018Active
Thormanby Hall, Thormanby, York, YO6 3NN

Secretary19 January 2000Active
12, Leconfield Garth, Follifoot, Harrogate, HG3 1NF

Secretary23 May 2003Active
15 Alder Road, Parkstone, Poole, BH12 2AA

Secretary17 March 1993Active
12 Ormsby Close, Luton, LU1 3SN

Secretary18 January 1994Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary19 January 1993Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director19 January 1993Active
Thormanby Hall, Thormanby, York, YO6 3NN

Director19 January 2000Active
The Frenches Farm, The Frenches, East Wellow, SO51 6FE

Director17 March 1993Active
17 Carpenders Close, Harpenden, AL5 3HN

Director31 October 1996Active
17 Carpenders Close, Harpenden, AL5 3HN

Director17 May 1993Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director19 January 1993Active

People with Significant Control

Mr Paul Cornelius Wright
Notified on:05 December 2018
Status:Active
Date of birth:October 1968
Nationality:British
Address:Castlegarth Works, Thirsk, YO7 1PS
Nature of control:
  • Right to appoint and remove directors
Mrs Frances Dodd
Notified on:30 May 2018
Status:Active
Date of birth:January 1946
Nationality:British
Address:Castlegarth Works, Thirsk, YO7 1PS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Barry John Dodd
Notified on:21 November 2016
Status:Active
Date of birth:October 1947
Nationality:British
Address:Castlegarth Works, Thirsk, YO7 1PS
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type small.

Download
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type small.

Download
2021-12-09Accounts

Accounts with accounts type small.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type small.

Download
2020-11-05Officers

Change person director company with change date.

Download
2020-10-28Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Mortgage

Mortgage satisfy charge full.

Download
2019-12-09Accounts

Accounts with accounts type small.

Download
2019-10-17Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Officers

Change person director company with change date.

Download
2019-01-24Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Accounts

Accounts with accounts type small.

Download
2018-12-05Persons with significant control

Notification of a person with significant control.

Download
2018-12-05Persons with significant control

Notification of a person with significant control.

Download
2018-12-05Persons with significant control

Cessation of a person with significant control.

Download
2018-07-02Officers

Termination secretary company with name termination date.

Download
2018-07-02Officers

Appoint person director company with name date.

Download
2018-07-02Officers

Appoint person secretary company with name date.

Download
2018-07-02Officers

Appoint person director company with name date.

Download
2018-07-02Officers

Appoint person director company with name date.

Download
2018-07-02Officers

Appoint person director company with name date.

Download
2018-06-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.