GREMEDIA SCREENPRINT LTD
OSSETT GREMIDA SCREENPRINT LIMITED

Hellopages » West Yorkshire » Wakefield » WF5 8PE

Company number 02365476
Status Active
Incorporation Date 28 March 1989
Company Type Private Limited Company
Address SUNNYBANK WORKS, SUNNYBANK STREET, OSSETT, YORKSHIRE, WF5 8PE
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 1 August 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of GREMEDIA SCREENPRINT LTD are www.gremediascreenprint.co.uk, and www.gremedia-screenprint.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. Gremedia Screenprint Ltd is a Private Limited Company. The company registration number is 02365476. Gremedia Screenprint Ltd has been working since 28 March 1989. The present status of the company is Active. The registered address of Gremedia Screenprint Ltd is Sunnybank Works Sunnybank Street Ossett Yorkshire Wf5 8pe. The company`s financial liabilities are £31.46k. It is £-7.51k against last year. The cash in hand is £0.02k. It is £-0.06k against last year. And the total assets are £22.37k, which is £-12.66k against last year. WADDINGTON, James is a Secretary of the company. LONG, Aaron Andrew is a Director of the company. WADDINGTON, James is a Director of the company. WADDINGTON, Janet Elizabeth is a Director of the company. Secretary FURBY, David Harry has been resigned. Director DIXON, Gregory has been resigned. Director FURBY, David Harry has been resigned. Director UNDERHILL, Michael Andrew has been resigned. The company operates in "Printing n.e.c.".


gremedia screenprint Key Finiance

LIABILITIES £31.46k
-20%
CASH £0.02k
-74%
TOTAL ASSETS £22.37k
-37%
All Financial Figures

Current Directors

Secretary
WADDINGTON, James
Appointed Date: 01 July 2003

Director
LONG, Aaron Andrew
Appointed Date: 18 April 2008
40 years old

Director
WADDINGTON, James
Appointed Date: 01 July 2003
69 years old

Director
WADDINGTON, Janet Elizabeth
Appointed Date: 01 July 2003
64 years old

Resigned Directors

Secretary
FURBY, David Harry
Resigned: 30 June 2003

Director
DIXON, Gregory
Resigned: 30 June 2003
74 years old

Director
FURBY, David Harry
Resigned: 30 June 2003
83 years old

Director
UNDERHILL, Michael Andrew
Resigned: 18 February 2000
62 years old

Persons With Significant Control

Mr James Waddington
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Janet Elizabeth Waddington
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GREMEDIA SCREENPRINT LTD Events

20 Mar 2017
Total exemption small company accounts made up to 30 June 2016
25 Aug 2016
Confirmation statement made on 1 August 2016 with updates
23 Mar 2016
Total exemption small company accounts made up to 30 June 2015
10 Sep 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,503

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 65 more events
15 Aug 1990
Return made up to 01/08/90; full list of members

11 Aug 1989
Wd 08/08/89 ad 28/06/89--------- £ si 1498@1=1498 £ ic 2/1500

10 Aug 1989
Accounting reference date notified as 31/05

05 Apr 1989
Secretary resigned

28 Mar 1989
Incorporation