G S PRINT LIMITED
MANSFIELD

Hellopages » Nottinghamshire » Mansfield » NG18 5HF

Company number 02733132
Status Active
Incorporation Date 21 July 1992
Company Type Private Limited Company
Address UNIT 4 HALLS WORK SPACE, 45 HERMITAGE LANE, MANSFIELD, NOTTINGHAMSHIRE, NG18 5HF
Home Country United Kingdom
Nature of Business 13300 - Finishing of textiles
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 20 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of G S PRINT LIMITED are www.gsprint.co.uk, and www.g-s-print.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. The distance to to Kirkby in Ashfield Rail Station is 2.8 miles; to Hucknall Rail Station is 6.7 miles; to Bulwell Rail Station is 9.3 miles; to Langley Mill Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G S Print Limited is a Private Limited Company. The company registration number is 02733132. G S Print Limited has been working since 21 July 1992. The present status of the company is Active. The registered address of G S Print Limited is Unit 4 Halls Work Space 45 Hermitage Lane Mansfield Nottinghamshire Ng18 5hf. The company`s financial liabilities are £60.72k. It is £-0.5k against last year. The cash in hand is £52.05k. It is £2.62k against last year. And the total assets are £70.66k, which is £-6.06k against last year. BAGLEY, Anne is a Secretary of the company. GINEVER, Andrew John is a Director of the company. Secretary BROMILEY, Robin has been resigned. Secretary CLARKE, Kerrie Ellen has been resigned. Secretary GINEVER, Lesley Jane has been resigned. Nominee Secretary HACKETT, Christopher has been resigned. Secretary SEVERN, Helen has been resigned. Director SEVERN, Peter has been resigned. The company operates in "Finishing of textiles".


g s print Key Finiance

LIABILITIES £60.72k
-1%
CASH £52.05k
+5%
TOTAL ASSETS £70.66k
-8%
All Financial Figures

Current Directors

Secretary
BAGLEY, Anne
Appointed Date: 30 October 2008

Director
GINEVER, Andrew John
Appointed Date: 21 July 1992
63 years old

Resigned Directors

Secretary
BROMILEY, Robin
Resigned: 21 June 1993
Appointed Date: 21 July 1992

Secretary
CLARKE, Kerrie Ellen
Resigned: 30 October 2008
Appointed Date: 16 March 2007

Secretary
GINEVER, Lesley Jane
Resigned: 16 March 2007
Appointed Date: 01 January 2002

Nominee Secretary
HACKETT, Christopher
Resigned: 21 July 1992
Appointed Date: 21 July 1992

Secretary
SEVERN, Helen
Resigned: 31 December 2001
Appointed Date: 22 June 1993

Director
SEVERN, Peter
Resigned: 01 February 2001
Appointed Date: 21 July 1992
63 years old

Persons With Significant Control

Mr Andrew John Ginever
Notified on: 1 June 2016
63 years old
Nature of control: Ownership of shares – 75% or more

G S PRINT LIMITED Events

16 Mar 2017
Total exemption small company accounts made up to 30 June 2016
20 Jul 2016
Confirmation statement made on 20 July 2016 with updates
05 Feb 2016
Total exemption small company accounts made up to 30 June 2015
13 Aug 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 5,000

03 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 59 more events
26 Aug 1992
Accounting reference date notified as 31/12

26 Aug 1992
Ad 28/07/92--------- £ si 5000@1=5000 £ ic 2/5002

24 Aug 1992
Company name changed proprint (sutton-in-ashfield) li mited\certificate issued on 25/08/92

14 Aug 1992
Secretary resigned;new secretary appointed

21 Jul 1992
Incorporation

G S PRINT LIMITED Charges

5 March 2004
Legal mortgage
Delivered: 9 March 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property being 45 hermitage lane mansfield…
1 March 1999
Debenture
Delivered: 3 March 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…