About

Registered Number: 02781052
Date of Incorporation: 19/01/1993 (31 years and 3 months ago)
Company Status: Active
Registered Address: Castlegarth Works, Masonic Lane, Thirsk, North Yorkshire, YO7 1PS

 

Based in North Yorkshire, Gsm Printer & Label Systems Ltd was setup in 1993, it has a status of "Active". There are 5 directors listed as Gitsham, Gillian, Sims, Kathryn Jane, Winn, Christine Marjorie, Sutcliffe, Jennifer Ann, Sutcliffe, Norman Joseph for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMS, Kathryn Jane 02 July 2018 - 1
SUTCLIFFE, Jennifer Ann 31 October 1996 19 January 2000 1
SUTCLIFFE, Norman Joseph 17 May 1993 19 January 2000 1
Secretary Name Appointed Resigned Total Appointments
GITSHAM, Gillian 02 July 2018 - 1
WINN, Christine Marjorie 18 January 1994 19 January 2000 1

Filing History

Document Type Date
AA - Annual Accounts 09 December 2019
CS01 - N/A 17 October 2019
CH01 - Change of particulars for director 29 March 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 08 January 2019
PSC01 - N/A 05 December 2018
PSC01 - N/A 05 December 2018
PSC07 - N/A 05 December 2018
TM02 - Termination of appointment of secretary 02 July 2018
AP01 - Appointment of director 02 July 2018
AP03 - Appointment of secretary 02 July 2018
AP01 - Appointment of director 02 July 2018
AP01 - Appointment of director 02 July 2018
AP01 - Appointment of director 02 July 2018
AP01 - Appointment of director 22 June 2018
TM01 - Termination of appointment of director 22 June 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 01 March 2017
CS01 - N/A 25 January 2017
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 28 January 2016
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 10 February 2014
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 28 January 2011
AA - Annual Accounts 17 February 2010
AR01 - Annual Return 26 January 2010
AA - Annual Accounts 05 March 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 20 March 2008
363a - Annual Return 24 January 2008
AA - Annual Accounts 27 March 2007
363a - Annual Return 02 February 2007
AA - Annual Accounts 13 March 2006
363a - Annual Return 31 January 2006
AA - Annual Accounts 10 March 2005
363s - Annual Return 19 January 2005
363s - Annual Return 13 May 2004
AA - Annual Accounts 09 March 2004
395 - Particulars of a mortgage or charge 18 September 2003
288a - Notice of appointment of directors or secretaries 28 June 2003
288b - Notice of resignation of directors or secretaries 16 June 2003
363s - Annual Return 25 March 2003
AA - Annual Accounts 12 February 2003
363s - Annual Return 13 February 2002
AA - Annual Accounts 07 January 2002
CERTNM - Change of name certificate 22 May 2001
363s - Annual Return 26 January 2001
225 - Change of Accounting Reference Date 03 January 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 26 May 2000
288b - Notice of resignation of directors or secretaries 14 March 2000
288b - Notice of resignation of directors or secretaries 14 March 2000
288a - Notice of appointment of directors or secretaries 14 March 2000
288a - Notice of appointment of directors or secretaries 14 March 2000
288b - Notice of resignation of directors or secretaries 14 March 2000
AA - Annual Accounts 28 April 1999
363s - Annual Return 01 February 1999
AA - Annual Accounts 06 October 1998
363s - Annual Return 11 February 1998
287 - Change in situation or address of Registered Office 23 October 1997
AA - Annual Accounts 12 May 1997
363s - Annual Return 20 January 1997
288a - Notice of appointment of directors or secretaries 16 December 1996
AA - Annual Accounts 25 June 1996
363s - Annual Return 04 April 1996
287 - Change in situation or address of Registered Office 18 March 1996
AA - Annual Accounts 07 June 1995
363s - Annual Return 19 January 1995
AA - Annual Accounts 26 September 1994
363s - Annual Return 08 March 1994
288 - N/A 01 February 1994
287 - Change in situation or address of Registered Office 04 August 1993
288 - N/A 18 June 1993
CERTNM - Change of name certificate 21 May 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 April 1993
287 - Change in situation or address of Registered Office 26 March 1993
288 - N/A 26 March 1993
288 - N/A 26 March 1993
NEWINC - New incorporation documents 19 January 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 10 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.