G N SYSTEMS LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL2 2SE

Company number 04619700
Status Active
Incorporation Date 17 December 2002
Company Type Private Limited Company
Address UNITS 10 - 12, UNDERSHORE WORKS BROOKSIDE ROAD, CROMPTON WAY, BOLTON, LANCASHIRE, BL2 2SE
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 December 2015 with full list of shareholders Statement of capital on 2016-01-13 GBP 104 . The most likely internet sites of G N SYSTEMS LIMITED are www.gnsystems.co.uk, and www.g-n-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. G N Systems Limited is a Private Limited Company. The company registration number is 04619700. G N Systems Limited has been working since 17 December 2002. The present status of the company is Active. The registered address of G N Systems Limited is Units 10 12 Undershore Works Brookside Road Crompton Way Bolton Lancashire Bl2 2se. . GORDON, David James is a Secretary of the company. GORDON, Philip James is a Director of the company. GRIFFITHS, Carl is a Director of the company. USHER, Nicholas is a Director of the company. Secretary BALURA, Nicholas has been resigned. Secretary ONLINE CORPORATE SECRETARIES LIMITED has been resigned. Director BALURA, Nicholas has been resigned. Director ONLINE NOMINEES LIMITED has been resigned. Director RUSSELL, Gerald has been resigned. The company operates in "Manufacture of electronic components".


Current Directors

Secretary
GORDON, David James
Appointed Date: 14 January 2010

Director
GORDON, Philip James
Appointed Date: 17 December 2002
48 years old

Director
GRIFFITHS, Carl
Appointed Date: 17 December 2002
51 years old

Director
USHER, Nicholas
Appointed Date: 17 December 2002
63 years old

Resigned Directors

Secretary
BALURA, Nicholas
Resigned: 14 January 2010
Appointed Date: 17 December 2002

Secretary
ONLINE CORPORATE SECRETARIES LIMITED
Resigned: 17 December 2002
Appointed Date: 17 December 2002

Director
BALURA, Nicholas
Resigned: 20 April 2010
Appointed Date: 17 December 2002
47 years old

Director
ONLINE NOMINEES LIMITED
Resigned: 17 December 2002
Appointed Date: 17 December 2002

Director
RUSSELL, Gerald
Resigned: 31 October 2013
Appointed Date: 17 December 2002
81 years old

Persons With Significant Control

Gn Systems Holdings Ltd
Notified on: 17 December 2016
Nature of control: Ownership of shares – 75% or more

G N SYSTEMS LIMITED Events

22 Dec 2016
Confirmation statement made on 17 December 2016 with updates
18 Nov 2016
Total exemption small company accounts made up to 31 March 2016
13 Jan 2016
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 104

17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 Jan 2015
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 73

...
... and 62 more events
23 Dec 2002
Registered office changed on 23/12/02 from: octagon house, fir road, bramhall, stockport, cheshire SK7 2NP
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Dec 2002
Registered office changed on 23/12/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP
23 Dec 2002
Secretary resigned
23 Dec 2002
Director resigned
17 Dec 2002
Incorporation

G N SYSTEMS LIMITED Charges

29 October 2013
Charge code 0461 9700 0002
Delivered: 29 October 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Notification of addition to or amendment of charge…
23 September 2013
Charge code 0461 9700 0001
Delivered: 24 September 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…