Company NameGSM Graphic Supplies & Machinery Limited
DirectorsFiona Victoria Elizabeth Harris and Stephen Edward Harris
Company StatusActive
Company Number03699621
CategoryPrivate Limited Company
Incorporation Date22 January 1999(25 years, 3 months ago)
Previous NameRemovetrade Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMrs Fiona Victoria Elizabeth Harris
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1999(4 months, 2 weeks after company formation)
Appointment Duration24 years, 10 months
RoleSales Of Label Printing Machin
Country of ResidenceEngland
Correspondence AddressPO Box 197 Knaresborough
North Yorkshire
HG5 5BW
Director NameMr Stephen Edward Harris
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1999(4 months, 2 weeks after company formation)
Appointment Duration24 years, 10 months
RoleSales Of Label Printing Machin
Country of ResidenceEngland
Correspondence AddressPO Box 197 Knaresborough
North Yorkshire
HG5 5BW
Secretary NameFiona Victoria Elizabeth Harris
NationalityBritish
StatusCurrent
Appointed12 July 1999(5 months, 2 weeks after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 197 Knaresborough
North Yorkshire
HG5 5BW
Secretary NameMr Stephen Edward Harris
NationalityBritish
StatusResigned
Appointed10 June 1999(4 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 01 July 2004)
RoleSales Of Label Printing Machin
Country of ResidenceUnited Kingdom
Correspondence Address14 The Drive West Lodge
Moor Lane Burley In Wharfedale
Ilkley
LS29 7AQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 January 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 January 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitegsmuk.com
Email address[email protected]
Telephone01943 816664
Telephone regionGuiseley

Location

Registered AddressFirth Parish Lancaster Way
Yeadon
Leeds
West Yorkshire
LS19 7ZA
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
ParishCarlton
WardOtley and Yeadon
Built Up AreaWest Yorkshire

Shareholders

1 at £1Mr Stephen E. Harris
50.00%
Ordinary
1 at £1Mrs Fiona V.e Harris
50.00%
Ordinary

Financials

Year2014
Net Worth£179,889
Cash£296,529
Current Liabilities£186,601

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Filing History

22 January 2024Confirmation statement made on 22 January 2024 with no updates (3 pages)
7 June 2023Micro company accounts made up to 31 October 2022 (4 pages)
24 January 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
26 July 2022Micro company accounts made up to 31 October 2021 (4 pages)
1 February 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
9 February 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
9 November 2020Micro company accounts made up to 31 October 2020 (3 pages)
14 October 2020Current accounting period extended from 30 June 2020 to 31 October 2020 (1 page)
27 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
19 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
13 March 2019Director's details changed for Mr Stephen Edward Harris on 28 February 2019 (2 pages)
1 March 2019Secretary's details changed for Fiona Victoria Elizabeth Harris on 28 February 2019 (1 page)
1 March 2019Change of details for Mrs Fiona Victoria Elizabeth Harris as a person with significant control on 28 February 2019 (2 pages)
1 March 2019Change of details for Mr Stephen Edward Harris as a person with significant control on 28 February 2019 (2 pages)
1 March 2019Director's details changed for Mrs Fiona Victoria Elizabeth Harris on 28 February 2019 (2 pages)
6 February 2019Secretary's details changed for Fiona Victoria Elizabeth Harris on 10 January 2019 (1 page)
6 February 2019Change of details for Mrs Fiona Victoria Elizabeth Harris as a person with significant control on 10 January 2019 (2 pages)
6 February 2019Director's details changed for Mr Stephen Edward Harris on 10 January 2019 (2 pages)
6 February 2019Director's details changed for Mrs Fiona Victoria Elizabeth Harris on 10 January 2019 (2 pages)
6 February 2019Change of details for Mr Stephen Edward Harris as a person with significant control on 10 January 2019 (2 pages)
6 February 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
14 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
23 January 2018Confirmation statement made on 22 January 2018 with updates (5 pages)
23 January 2018Change of details for Mr Stephen Edward Harris as a person with significant control on 23 January 2017 (2 pages)
23 January 2018Change of details for Mrs Fiona Victoria Elizabeth Harris as a person with significant control on 23 January 2017 (2 pages)
22 November 2017Registered office address changed from Templeman Ross Wharfebank Business Centre Ilkley Road Otley LS21 3JP to Firth Parish Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA on 22 November 2017 (1 page)
22 November 2017Registered office address changed from Templeman Ross Wharfebank Business Centre Ilkley Road Otley LS21 3JP to Firth Parish Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA on 22 November 2017 (1 page)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
23 January 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
26 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(5 pages)
26 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(5 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
23 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(5 pages)
23 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(5 pages)
7 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
7 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
7 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(5 pages)
7 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(5 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
24 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
9 March 2011Director's details changed for Stephen Edward Harris on 27 January 2011 (3 pages)
9 March 2011Director's details changed for Stephen Edward Harris on 27 January 2011 (3 pages)
9 March 2011Director's details changed for Fiona Victoria Elizabeth Harris on 27 January 2011 (3 pages)
9 March 2011Director's details changed for Mr Stephen Edward Harris on 27 January 2011 (3 pages)
9 March 2011Director's details changed for Mr Stephen Edward Harris on 27 January 2011 (3 pages)
9 March 2011Director's details changed for Mrs Fiona Victoria Elizabeth Harris on 27 January 2011 (3 pages)
9 March 2011Director's details changed for Fiona Victoria Elizabeth Harris on 27 January 2011 (3 pages)
9 March 2011Secretary's details changed for Fiona Victoria Elizabeth Harris on 27 January 2011 (2 pages)
9 March 2011Director's details changed for Mrs Fiona Victoria Elizabeth Harris on 27 January 2011 (3 pages)
9 March 2011Secretary's details changed for Fiona Victoria Elizabeth Harris on 27 January 2011 (2 pages)
26 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
26 March 2010Previous accounting period shortened from 31 December 2009 to 30 June 2009 (1 page)
26 March 2010Previous accounting period shortened from 31 December 2009 to 30 June 2009 (1 page)
26 February 2010Previous accounting period extended from 30 June 2009 to 31 December 2009 (1 page)
26 February 2010Previous accounting period extended from 30 June 2009 to 31 December 2009 (1 page)
26 January 2010Director's details changed for Stephen Edward Harris on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Fiona Victoria Elizabeth Harris on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Stephen Edward Harris on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Fiona Victoria Elizabeth Harris on 26 January 2010 (2 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
15 April 2009Return made up to 22/01/09; full list of members (4 pages)
15 April 2009Return made up to 22/01/09; full list of members (4 pages)
15 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
15 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
23 January 2008Return made up to 22/01/08; full list of members (2 pages)
23 January 2008Return made up to 22/01/08; full list of members (2 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
5 April 2007New secretary appointed (2 pages)
5 April 2007Return made up to 22/01/07; full list of members (7 pages)
5 April 2007New secretary appointed (2 pages)
5 April 2007Return made up to 22/01/07; full list of members (7 pages)
2 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
18 January 2006Return made up to 22/01/06; full list of members
  • 363(287) ‐ Registered office changed on 18/01/06
(7 pages)
18 January 2006Return made up to 22/01/06; full list of members
  • 363(287) ‐ Registered office changed on 18/01/06
(7 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
14 February 2005Return made up to 22/01/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
14 February 2005Return made up to 22/01/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
18 February 2004Return made up to 22/01/04; full list of members (7 pages)
18 February 2004Return made up to 22/01/04; full list of members (7 pages)
15 January 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
15 January 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
3 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
3 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
21 March 2003Return made up to 22/01/03; full list of members (7 pages)
21 March 2003Return made up to 22/01/03; full list of members (7 pages)
13 June 2002Registered office changed on 13/06/02 from: quern garth 83 southway tranmere park guiseley leeds west yorkshire LS20 8JQ (1 page)
13 June 2002Registered office changed on 13/06/02 from: quern garth 83 southway tranmere park guiseley leeds west yorkshire LS20 8JQ (1 page)
30 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
30 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
30 January 2002Return made up to 22/01/02; full list of members (6 pages)
30 January 2002Return made up to 22/01/02; full list of members (6 pages)
25 January 2001Return made up to 22/01/01; full list of members (6 pages)
25 January 2001Return made up to 22/01/01; full list of members (6 pages)
22 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
22 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
2 February 2000Return made up to 22/01/00; full list of members (6 pages)
2 February 2000Return made up to 22/01/00; full list of members (6 pages)
17 January 2000Registered office changed on 17/01/00 from: g r e engineering products leeds west yorkshire LS20 8XW (1 page)
17 January 2000Registered office changed on 17/01/00 from: g r e engineering products leeds west yorkshire LS20 8XW (1 page)
17 January 2000Accounting reference date extended from 31/01/00 to 30/06/00 (1 page)
17 January 2000Accounting reference date extended from 31/01/00 to 30/06/00 (1 page)
7 July 1999Registered office changed on 07/07/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 July 1999Registered office changed on 07/07/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
5 July 1999Memorandum and Articles of Association (9 pages)
5 July 1999Memorandum and Articles of Association (9 pages)
29 June 1999New director appointed (2 pages)
29 June 1999Secretary resigned (1 page)
29 June 1999Director resigned (1 page)
29 June 1999New director appointed (2 pages)
29 June 1999New secretary appointed;new director appointed (2 pages)
29 June 1999Director resigned (1 page)
29 June 1999New secretary appointed;new director appointed (2 pages)
29 June 1999Secretary resigned (1 page)
28 June 1999Company name changed removetrade LIMITED\certificate issued on 29/06/99 (2 pages)
28 June 1999Company name changed removetrade LIMITED\certificate issued on 29/06/99 (2 pages)
22 January 1999Incorporation (13 pages)
22 January 1999Incorporation (13 pages)