GSM PRINTER & LABEL SYSTEMS LIMITED
THIRSK PRINTER & LABEL SYSTEMS LIMITED

Hellopages » North Yorkshire » Hambleton » YO7 1PS

Company number 02781052
Status Active
Incorporation Date 19 January 1993
Company Type Private Limited Company
Address CASTLEGARTH WORKS, MASONIC LANE, THIRSK, NORTH YORKSHIRE, YO7 1PS
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Accounts for a small company made up to 31 May 2016; Confirmation statement made on 19 January 2017 with updates; Annual return made up to 19 January 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 100 . The most likely internet sites of GSM PRINTER & LABEL SYSTEMS LIMITED are www.gsmprinterlabelsystems.co.uk, and www.gsm-printer-label-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. Gsm Printer Label Systems Limited is a Private Limited Company. The company registration number is 02781052. Gsm Printer Label Systems Limited has been working since 19 January 1993. The present status of the company is Active. The registered address of Gsm Printer Label Systems Limited is Castlegarth Works Masonic Lane Thirsk North Yorkshire Yo7 1ps. . PERRY, Antony John is a Secretary of the company. DODD, Barry John is a Director of the company. Secretary DODD, Frances has been resigned. Secretary POOLE, Joan Rose Lilie has been resigned. Secretary WINN, Christine Marjorie has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director POOLE, John has been resigned. Director SUTCLIFFE, Jennifer Ann has been resigned. Director SUTCLIFFE, Norman Joseph has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
PERRY, Antony John
Appointed Date: 23 May 2003

Director
DODD, Barry John
Appointed Date: 19 January 2000
77 years old

Resigned Directors

Secretary
DODD, Frances
Resigned: 23 May 2003
Appointed Date: 19 January 2000

Secretary
POOLE, Joan Rose Lilie
Resigned: 17 January 1994
Appointed Date: 17 March 1993

Secretary
WINN, Christine Marjorie
Resigned: 19 January 2000
Appointed Date: 18 January 1994

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 17 March 1993
Appointed Date: 19 January 1993

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 17 March 1993
Appointed Date: 19 January 1993
35 years old

Director
POOLE, John
Resigned: 17 May 1993
Appointed Date: 17 March 1993
79 years old

Director
SUTCLIFFE, Jennifer Ann
Resigned: 19 January 2000
Appointed Date: 31 October 1996
79 years old

Director
SUTCLIFFE, Norman Joseph
Resigned: 19 January 2000
Appointed Date: 17 May 1993
81 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 17 March 1993
Appointed Date: 19 January 1993

Persons With Significant Control

Mr Barry John Dodd
Notified on: 21 November 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GSM PRINTER & LABEL SYSTEMS LIMITED Events

01 Mar 2017
Accounts for a small company made up to 31 May 2016
25 Jan 2017
Confirmation statement made on 19 January 2017 with updates
15 Feb 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100

28 Jan 2016
Accounts for a small company made up to 31 May 2015
02 Mar 2015
Accounts for a small company made up to 31 May 2014
...
... and 59 more events
29 Apr 1993
Accounting reference date notified as 31/12

26 Mar 1993
Registered office changed on 26/03/93 from: 110 whitchurch road cardiff CF4 3LY

26 Mar 1993
Secretary resigned;new secretary appointed;director resigned

26 Mar 1993
Director resigned;new director appointed

19 Jan 1993
Incorporation

GSM PRINTER & LABEL SYSTEMS LIMITED Charges

10 September 2003
Debenture
Delivered: 18 September 2003
Status: Outstanding
Persons entitled: Gsm Group Limited
Description: Fixed and floating charges over the undertaking and all…