North Yorkshire
HG5 5BW
Director Name | Mr Stephen Edward Harris |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Sales Of Label Printing Machin |
Country of Residence | England |
Correspondence Address | PO Box 197 Knaresborough North Yorkshire HG5 5BW |
Secretary Name | Fiona Victoria Elizabeth Harris |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 July 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 197 Knaresborough North Yorkshire HG5 5BW |
Secretary Name | Mr Stephen Edward Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 01 July 2004) |
Role | Sales Of Label Printing Machin |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Drive West Lodge Moor Lane Burley In Wharfedale Ilkley LS29 7AQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | gsmuk.com |
---|---|
Email address | [email protected] |
Telephone | 01943 816664 |
Telephone region | Guiseley |
Registered Address | Firth Parish Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Parish | Carlton |
Ward | Otley and Yeadon |
Built Up Area | West Yorkshire |
1 at £1 | Mr Stephen E. Harris 50.00% Ordinary |
---|---|
1 at £1 | Mrs Fiona V.e Harris 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £179,889 |
Cash | £296,529 |
Current Liabilities | £186,601 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 22 January 2024 (3 months ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 2 weeks from now) |
22 January 2024 | Confirmation statement made on 22 January 2024 with no updates (3 pages) |
---|---|
7 June 2023 | Micro company accounts made up to 31 October 2022 (4 pages) |
24 January 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
26 July 2022 | Micro company accounts made up to 31 October 2021 (4 pages) |
1 February 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
9 February 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
9 November 2020 | Micro company accounts made up to 31 October 2020 (3 pages) |
14 October 2020 | Current accounting period extended from 30 June 2020 to 31 October 2020 (1 page) |
27 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
19 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
13 March 2019 | Director's details changed for Mr Stephen Edward Harris on 28 February 2019 (2 pages) |
1 March 2019 | Secretary's details changed for Fiona Victoria Elizabeth Harris on 28 February 2019 (1 page) |
1 March 2019 | Change of details for Mrs Fiona Victoria Elizabeth Harris as a person with significant control on 28 February 2019 (2 pages) |
1 March 2019 | Change of details for Mr Stephen Edward Harris as a person with significant control on 28 February 2019 (2 pages) |
1 March 2019 | Director's details changed for Mrs Fiona Victoria Elizabeth Harris on 28 February 2019 (2 pages) |
6 February 2019 | Secretary's details changed for Fiona Victoria Elizabeth Harris on 10 January 2019 (1 page) |
6 February 2019 | Change of details for Mrs Fiona Victoria Elizabeth Harris as a person with significant control on 10 January 2019 (2 pages) |
6 February 2019 | Director's details changed for Mr Stephen Edward Harris on 10 January 2019 (2 pages) |
6 February 2019 | Director's details changed for Mrs Fiona Victoria Elizabeth Harris on 10 January 2019 (2 pages) |
6 February 2019 | Change of details for Mr Stephen Edward Harris as a person with significant control on 10 January 2019 (2 pages) |
6 February 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
14 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
23 January 2018 | Confirmation statement made on 22 January 2018 with updates (5 pages) |
23 January 2018 | Change of details for Mr Stephen Edward Harris as a person with significant control on 23 January 2017 (2 pages) |
23 January 2018 | Change of details for Mrs Fiona Victoria Elizabeth Harris as a person with significant control on 23 January 2017 (2 pages) |
22 November 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
23 January 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
26 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
23 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
7 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
7 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
7 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
24 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
9 March 2011 | Director's details changed for Stephen Edward Harris on 27 January 2011 (3 pages) |
9 March 2011 | Director's details changed for Stephen Edward Harris on 27 January 2011 (3 pages) |
9 March 2011 | Director's details changed for Fiona Victoria Elizabeth Harris on 27 January 2011 (3 pages) |
9 March 2011 | Director's details changed for Mr Stephen Edward Harris on 27 January 2011 (3 pages) |
9 March 2011 | Director's details changed for Mr Stephen Edward Harris on 27 January 2011 (3 pages) |
9 March 2011 | Director's details changed for Mrs Fiona Victoria Elizabeth Harris on 27 January 2011 (3 pages) |
9 March 2011 | Director's details changed for Fiona Victoria Elizabeth Harris on 27 January 2011 (3 pages) |
9 March 2011 | Secretary's details changed for Fiona Victoria Elizabeth Harris on 27 January 2011 (2 pages) |
9 March 2011 | Director's details changed for Mrs Fiona Victoria Elizabeth Harris on 27 January 2011 (3 pages) |
9 March 2011 | Secretary's details changed for Fiona Victoria Elizabeth Harris on 27 January 2011 (2 pages) |
26 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
26 March 2010 | Previous accounting period shortened from 31 December 2009 to 30 June 2009 (1 page) |
26 March 2010 | Previous accounting period shortened from 31 December 2009 to 30 June 2009 (1 page) |
26 February 2010 | Previous accounting period extended from 30 June 2009 to 31 December 2009 (1 page) |
26 February 2010 | Previous accounting period extended from 30 June 2009 to 31 December 2009 (1 page) |
26 January 2010 | Director's details changed for Stephen Edward Harris on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Fiona Victoria Elizabeth Harris on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Stephen Edward Harris on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Fiona Victoria Elizabeth Harris on 26 January 2010 (2 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
15 April 2009 | Return made up to 22/01/09; full list of members (4 pages) |
15 April 2009 | Return made up to 22/01/09; full list of members (4 pages) |
15 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
15 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
23 January 2008 | Return made up to 22/01/08; full list of members (2 pages) |
23 January 2008 | Return made up to 22/01/08; full list of members (2 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
5 April 2007 | New secretary appointed (2 pages) |
5 April 2007 | Return made up to 22/01/07; full list of members (7 pages) |
5 April 2007 | New secretary appointed (2 pages) |
5 April 2007 | Return made up to 22/01/07; full list of members (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
18 January 2006 | Return made up to 22/01/06; full list of members
|
18 January 2006 | Return made up to 22/01/06; full list of members
|
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
14 February 2005 | Return made up to 22/01/05; full list of members
|
14 February 2005 | Return made up to 22/01/05; full list of members
|
18 February 2004 | Return made up to 22/01/04; full list of members (7 pages) |
18 February 2004 | Return made up to 22/01/04; full list of members (7 pages) |
15 January 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
15 January 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
3 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
3 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
21 March 2003 | Return made up to 22/01/03; full list of members (7 pages) |
21 March 2003 | Return made up to 22/01/03; full list of members (7 pages) |
13 June 2002 | Registered office changed on 13/06/02 from: quern garth 83 southway tranmere park guiseley leeds west yorkshire LS20 8JQ (1 page) |
13 June 2002 | Registered office changed on 13/06/02 from: quern garth 83 southway tranmere park guiseley leeds west yorkshire LS20 8JQ (1 page) |
30 April 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
30 April 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
30 January 2002 | Return made up to 22/01/02; full list of members (6 pages) |
30 January 2002 | Return made up to 22/01/02; full list of members (6 pages) |
25 January 2001 | Return made up to 22/01/01; full list of members (6 pages) |
25 January 2001 | Return made up to 22/01/01; full list of members (6 pages) |
22 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
22 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
2 February 2000 | Return made up to 22/01/00; full list of members (6 pages) |
2 February 2000 | Return made up to 22/01/00; full list of members (6 pages) |
17 January 2000 | Registered office changed on 17/01/00 from: g r e engineering products leeds west yorkshire LS20 8XW (1 page) |
17 January 2000 | Registered office changed on 17/01/00 from: g r e engineering products leeds west yorkshire LS20 8XW (1 page) |
17 January 2000 | Accounting reference date extended from 31/01/00 to 30/06/00 (1 page) |
17 January 2000 | Accounting reference date extended from 31/01/00 to 30/06/00 (1 page) |
7 July 1999 | Registered office changed on 07/07/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
7 July 1999 | Registered office changed on 07/07/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
5 July 1999 | Memorandum and Articles of Association (9 pages) |
5 July 1999 | Memorandum and Articles of Association (9 pages) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | Secretary resigned (1 page) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | New secretary appointed;new director appointed (2 pages) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | New secretary appointed;new director appointed (2 pages) |
29 June 1999 | Secretary resigned (1 page) |
28 June 1999 | Company name changed removetrade LIMITED\certificate issued on 29/06/99 (2 pages) |
28 June 1999 | Company name changed removetrade LIMITED\certificate issued on 29/06/99 (2 pages) |
22 January 1999 | Incorporation (13 pages) |
22 January 1999 | Incorporation (13 pages) |