About

Registered Number: 03114338
Date of Incorporation: 16/10/1995 (29 years and 6 months ago)
Company Status: Active
Registered Address: Millennium Way West, Phoenix Centre, Nottingham, Nottinghamshire, NG8 6AW

 

Having been setup in 1995, Gcm Print & Packaging Service Ltd has its registered office in Nottingham. We do not know the number of employees at Gcm Print & Packaging Service Ltd. There are 4 directors listed as Bourner, Roger Alan John, Drinkall, Philip Sebastian, Evans, David Stanley, Ward, Andrew John for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRINKALL, Philip Sebastian 22 December 1995 28 December 1995 1
EVANS, David Stanley 28 December 1995 21 March 1997 1
WARD, Andrew John 28 December 1995 31 October 2000 1
Secretary Name Appointed Resigned Total Appointments
BOURNER, Roger Alan John 28 December 1995 12 February 1997 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
AP01 - Appointment of director 11 December 2019
AP01 - Appointment of director 11 December 2019
TM02 - Termination of appointment of secretary 11 December 2019
TM01 - Termination of appointment of director 11 December 2019
CS01 - N/A 16 October 2019
AA - Annual Accounts 04 June 2019
CS01 - N/A 24 October 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 25 October 2017
TM01 - Termination of appointment of director 06 September 2017
MR04 - N/A 20 June 2017
MR04 - N/A 20 June 2017
MR04 - N/A 20 June 2017
MR04 - N/A 20 June 2017
MR04 - N/A 20 June 2017
AA01 - Change of accounting reference date 19 June 2017
AA - Annual Accounts 09 March 2017
AP01 - Appointment of director 20 February 2017
TM01 - Termination of appointment of director 20 February 2017
MR01 - N/A 06 January 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 16 April 2015
MR01 - N/A 11 February 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 01 August 2014
AA01 - Change of accounting reference date 23 May 2014
MR01 - N/A 20 May 2014
MR01 - N/A 24 February 2014
MR01 - N/A 20 December 2013
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 07 September 2012
AD01 - Change of registered office address 04 November 2011
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 16 September 2011
CH01 - Change of particulars for director 07 July 2011
AP01 - Appointment of director 30 March 2011
TM01 - Termination of appointment of director 30 March 2011
AR01 - Annual Return 08 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 October 2010
AA - Annual Accounts 03 October 2010
AP01 - Appointment of director 25 June 2010
AUD - Auditor's letter of resignation 20 May 2010
AUD - Auditor's letter of resignation 19 May 2010
AA - Annual Accounts 21 January 2010
AR01 - Annual Return 07 November 2009
395 - Particulars of a mortgage or charge 10 June 2009
AA - Annual Accounts 16 May 2009
RESOLUTIONS - N/A 14 January 2009
363a - Annual Return 13 October 2008
RESOLUTIONS - N/A 12 August 2008
287 - Change in situation or address of Registered Office 12 August 2008
MEM/ARTS - N/A 07 August 2008
RESOLUTIONS - N/A 11 June 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
363s - Annual Return 13 November 2007
AA - Annual Accounts 16 October 2007
288b - Notice of resignation of directors or secretaries 13 September 2007
288b - Notice of resignation of directors or secretaries 13 September 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 20 October 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
288b - Notice of resignation of directors or secretaries 04 January 2006
363a - Annual Return 14 October 2005
AA - Annual Accounts 28 June 2005
288a - Notice of appointment of directors or secretaries 24 November 2004
288b - Notice of resignation of directors or secretaries 24 November 2004
363s - Annual Return 28 September 2004
AA - Annual Accounts 24 September 2004
363s - Annual Return 02 October 2003
AA - Annual Accounts 21 June 2003
AA - Annual Accounts 03 December 2002
363s - Annual Return 15 October 2002
288a - Notice of appointment of directors or secretaries 30 April 2002
288a - Notice of appointment of directors or secretaries 30 April 2002
288b - Notice of resignation of directors or secretaries 19 April 2002
288a - Notice of appointment of directors or secretaries 19 April 2002
AA - Annual Accounts 15 January 2002
363a - Annual Return 26 November 2001
288b - Notice of resignation of directors or secretaries 26 November 2001
363s - Annual Return 27 February 2001
AUD - Auditor's letter of resignation 06 November 2000
AA - Annual Accounts 27 October 2000
AA - Annual Accounts 28 October 1999
363s - Annual Return 20 October 1999
363s - Annual Return 09 November 1998
AA - Annual Accounts 21 October 1998
288b - Notice of resignation of directors or secretaries 13 May 1998
CERTNM - Change of name certificate 05 May 1998
288b - Notice of resignation of directors or secretaries 08 December 1997
363s - Annual Return 11 November 1997
AA - Annual Accounts 03 August 1997
288b - Notice of resignation of directors or secretaries 23 April 1997
288b - Notice of resignation of directors or secretaries 22 April 1997
288b - Notice of resignation of directors or secretaries 27 March 1997
288a - Notice of appointment of directors or secretaries 14 March 1997
288b - Notice of resignation of directors or secretaries 14 March 1997
288a - Notice of appointment of directors or secretaries 14 March 1997
363s - Annual Return 19 November 1996
225 - Change of Accounting Reference Date 08 August 1996
288 - N/A 31 July 1996
288 - N/A 31 July 1996
288 - N/A 29 January 1996
288 - N/A 19 January 1996
288 - N/A 19 January 1996
288 - N/A 19 January 1996
288 - N/A 19 January 1996
288 - N/A 04 January 1996
288 - N/A 04 January 1996
287 - Change in situation or address of Registered Office 04 January 1996
288 - N/A 03 January 1996
288 - N/A 03 January 1996
288 - N/A 03 January 1996
288 - N/A 03 January 1996
CERTNM - Change of name certificate 29 December 1995
NEWINC - New incorporation documents 16 October 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 January 2017 Fully Satisfied

N/A

A registered charge 03 February 2015 Fully Satisfied

N/A

A registered charge 16 May 2014 Fully Satisfied

N/A

A registered charge 14 February 2014 Fully Satisfied

N/A

A registered charge 16 December 2013 Fully Satisfied

N/A

Debenture 29 May 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.