Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > G B MAILING SYSTEMS LIMITED
Company Information for

G B MAILING SYSTEMS LIMITED

C/O Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham, B3 3AX,
Company Registration Number
02450719
Private Limited Company
Liquidation

Company Overview

About G B Mailing Systems Ltd
G B MAILING SYSTEMS LIMITED was founded on 1989-12-08 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". G B Mailing Systems Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
G B MAILING SYSTEMS LIMITED
 
Legal Registered Office
C/O Mazars Llp, 1st Floor
Two Chamberlain Square
Birmingham
B3 3AX
Other companies in CH4
 
Filing Information
Company Number 02450719
Company ID Number 02450719
Date formed 1989-12-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2022-03-31
Account next due 31/12/2023
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-30 11:54:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G B MAILING SYSTEMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of G B MAILING SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
JOHN HENRI CONSTANTIN
Company Secretary 2002-01-11
NICHOLAS RICHARD BROWN
Director 2017-04-03
CHRISTOPHER GRAHAM CLARK
Director 2017-04-01
DAVID JOHN WILSON
Director 2013-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD ANTHONY LAW
Director 1998-07-13 2017-04-01
ROBERT JAMES CARTER
Director 1991-06-30 2002-03-15
PAUL VAN-WYK CHAPMAN
Director 1991-06-30 2002-03-15
ROBIN FRANK DAVIES
Director 1991-06-30 2002-03-15
RICHARD ANTHONY LAW
Company Secretary 1998-07-13 2002-01-11
GRAHAM JOHN RAMSEY
Director 1998-07-13 2002-01-01
KENNETH ROBERT ALLEN
Director 1994-08-01 2001-10-16
IAIN BARRIE JOHNSTON
Director 1991-06-30 2001-01-25
KENNETH ROBERT ALLEN
Company Secretary 1994-09-08 1998-07-13
ROGER RANCE
Director 1994-09-08 1995-11-30
SHIRLEY ANN CARTER
Company Secretary 1991-06-30 1994-09-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN HENRI CONSTANTIN EWARE INTERACTIVE LIMITED Company Secretary 2002-10-28 CURRENT 2000-01-13 Liquidation
JOHN HENRI CONSTANTIN TELME GLOBAL TRAVELLER LIMITED Company Secretary 2002-01-11 CURRENT 1999-12-16 Dissolved 2016-02-02
JOHN HENRI CONSTANTIN EBETSAFE LIMITED Company Secretary 2002-01-11 CURRENT 1993-03-15 Dissolved 2016-02-02
JOHN HENRI CONSTANTIN TELME.COM LIMITED Company Secretary 2002-01-11 CURRENT 1995-04-18 Active - Proposal to Strike off
JOHN HENRI CONSTANTIN GB GROUP PLC Company Secretary 2002-01-11 CURRENT 1989-08-21 Active
JOHN HENRI CONSTANTIN GB INFORMATION MANAGEMENT LTD. Company Secretary 2002-01-11 CURRENT 1996-07-19 Active - Proposal to Strike off
JOHN HENRI CONSTANTIN GB DATACARE LIMITED Company Secretary 2002-01-11 CURRENT 1996-07-31 Active - Proposal to Strike off
JOHN HENRI CONSTANTIN CITIZENSAFE LIMITED Company Secretary 2002-01-11 CURRENT 1999-10-26 Active
JOHN HENRI CONSTANTIN FAREBASE LIMITED Company Secretary 1999-10-29 CURRENT 1991-10-16 Liquidation
NICHOLAS RICHARD BROWN POSTCODE ANYWHERE HOLDINGS LIMITED Director 2017-05-11 CURRENT 2002-07-26 Active
NICHOLAS RICHARD BROWN POSTCODE ANYWHERE (EUROPE) LIMITED Director 2017-05-11 CURRENT 1997-04-09 Active
NICHOLAS RICHARD BROWN POSTCODE ANYWHERE (NORTH AMERICA) LIMITED Director 2017-05-11 CURRENT 2002-02-21 Active
NICHOLAS RICHARD BROWN FAREBASE LIMITED Director 2017-04-03 CURRENT 1991-10-16 Liquidation
NICHOLAS RICHARD BROWN EWARE INTERACTIVE LIMITED Director 2017-04-03 CURRENT 2000-01-13 Liquidation
NICHOLAS RICHARD BROWN CAPSCAN PARENT LIMITED Director 2017-04-03 CURRENT 2006-07-20 Liquidation
NICHOLAS RICHARD BROWN LOQATE LTD. Director 2017-04-03 CURRENT 2011-11-21 Active
NICHOLAS RICHARD BROWN TELME.COM LIMITED Director 2017-04-03 CURRENT 1995-04-18 Active - Proposal to Strike off
NICHOLAS RICHARD BROWN TRANSACTIS LIMITED Director 2017-04-03 CURRENT 2003-03-13 Liquidation
NICHOLAS RICHARD BROWN SAFER CLUBBING AT NIGHT NETWORK (SCAN NET) LTD Director 2017-04-03 CURRENT 2014-08-30 Active - Proposal to Strike off
NICHOLAS RICHARD BROWN DATA DISCOVERIES HOLDINGS LIMITED Director 2017-04-03 CURRENT 2004-07-06 Liquidation
NICHOLAS RICHARD BROWN FASTRAC LTD. Director 2017-04-03 CURRENT 2007-01-23 Active - Proposal to Strike off
NICHOLAS RICHARD BROWN GB GROUP PLC Director 2017-04-03 CURRENT 1989-08-21 Active
NICHOLAS RICHARD BROWN GB INFORMATION MANAGEMENT LTD. Director 2017-04-03 CURRENT 1996-07-19 Active - Proposal to Strike off
NICHOLAS RICHARD BROWN GB DATACARE LIMITED Director 2017-04-03 CURRENT 1996-07-31 Active - Proposal to Strike off
NICHOLAS RICHARD BROWN INKFISH SERVICES LIMITED Director 2017-04-03 CURRENT 1999-06-10 Liquidation
NICHOLAS RICHARD BROWN CITIZENSAFE LIMITED Director 2017-04-03 CURRENT 1999-10-26 Active
NICHOLAS RICHARD BROWN ID SCAN BIOMETRICS LIMITED Director 2017-04-03 CURRENT 2003-05-29 Active
NICHOLAS RICHARD BROWN DATA DISCOVERIES LIMITED Director 2017-04-03 CURRENT 1995-04-12 Liquidation
NICHOLAS RICHARD BROWN MANAGED ANALYTICS LIMITED Director 2017-04-03 CURRENT 2007-01-23 Liquidation
NICHOLAS RICHARD BROWN CAPSCAN LIMITED Director 2017-04-03 CURRENT 1974-09-12 Liquidation
NICHOLAS RICHARD BROWN CRD (UK) LIMITED Director 2017-04-03 CURRENT 2000-10-19 Liquidation
NICHOLAS RICHARD BROWN TMG.TV LTD Director 2017-04-03 CURRENT 2001-12-14 Liquidation
CHRISTOPHER GRAHAM CLARK POSTCODE ANYWHERE HOLDINGS LIMITED Director 2017-05-11 CURRENT 2002-07-26 Active
CHRISTOPHER GRAHAM CLARK POSTCODE ANYWHERE (EUROPE) LIMITED Director 2017-05-11 CURRENT 1997-04-09 Active
CHRISTOPHER GRAHAM CLARK POSTCODE ANYWHERE (NORTH AMERICA) LIMITED Director 2017-05-11 CURRENT 2002-02-21 Active
CHRISTOPHER GRAHAM CLARK FAREBASE LIMITED Director 2017-04-01 CURRENT 1991-10-16 Liquidation
CHRISTOPHER GRAHAM CLARK EWARE INTERACTIVE LIMITED Director 2017-04-01 CURRENT 2000-01-13 Liquidation
CHRISTOPHER GRAHAM CLARK CAPSCAN PARENT LIMITED Director 2017-04-01 CURRENT 2006-07-20 Liquidation
CHRISTOPHER GRAHAM CLARK LOQATE LTD. Director 2017-04-01 CURRENT 2011-11-21 Active
CHRISTOPHER GRAHAM CLARK TELME.COM LIMITED Director 2017-04-01 CURRENT 1995-04-18 Active - Proposal to Strike off
CHRISTOPHER GRAHAM CLARK TRANSACTIS LIMITED Director 2017-04-01 CURRENT 2003-03-13 Liquidation
CHRISTOPHER GRAHAM CLARK SAFER CLUBBING AT NIGHT NETWORK (SCAN NET) LTD Director 2017-04-01 CURRENT 2014-08-30 Active - Proposal to Strike off
CHRISTOPHER GRAHAM CLARK DATA DISCOVERIES HOLDINGS LIMITED Director 2017-04-01 CURRENT 2004-07-06 Liquidation
CHRISTOPHER GRAHAM CLARK FASTRAC LTD. Director 2017-04-01 CURRENT 2007-01-23 Active - Proposal to Strike off
CHRISTOPHER GRAHAM CLARK GB GROUP PLC Director 2017-04-01 CURRENT 1989-08-21 Active
CHRISTOPHER GRAHAM CLARK GB INFORMATION MANAGEMENT LTD. Director 2017-04-01 CURRENT 1996-07-19 Active - Proposal to Strike off
CHRISTOPHER GRAHAM CLARK GB DATACARE LIMITED Director 2017-04-01 CURRENT 1996-07-31 Active - Proposal to Strike off
CHRISTOPHER GRAHAM CLARK INKFISH SERVICES LIMITED Director 2017-04-01 CURRENT 1999-06-10 Liquidation
CHRISTOPHER GRAHAM CLARK CITIZENSAFE LIMITED Director 2017-04-01 CURRENT 1999-10-26 Active
CHRISTOPHER GRAHAM CLARK ID SCAN BIOMETRICS LIMITED Director 2017-04-01 CURRENT 2003-05-29 Active
CHRISTOPHER GRAHAM CLARK DATA DISCOVERIES LIMITED Director 2017-04-01 CURRENT 1995-04-12 Liquidation
CHRISTOPHER GRAHAM CLARK MANAGED ANALYTICS LIMITED Director 2017-04-01 CURRENT 2007-01-23 Liquidation
CHRISTOPHER GRAHAM CLARK CAPSCAN LIMITED Director 2017-04-01 CURRENT 1974-09-12 Liquidation
CHRISTOPHER GRAHAM CLARK CRD (UK) LIMITED Director 2017-04-01 CURRENT 2000-10-19 Liquidation
CHRISTOPHER GRAHAM CLARK TMG.TV LTD Director 2017-04-01 CURRENT 2001-12-14 Liquidation
DAVID JOHN WILSON POSTCODE ANYWHERE HOLDINGS LIMITED Director 2017-05-11 CURRENT 2002-07-26 Active
DAVID JOHN WILSON POSTCODE ANYWHERE (EUROPE) LIMITED Director 2017-05-11 CURRENT 1997-04-09 Active
DAVID JOHN WILSON POSTCODE ANYWHERE (NORTH AMERICA) LIMITED Director 2017-05-11 CURRENT 2002-02-21 Active
DAVID JOHN WILSON SAFER CLUBBING AT NIGHT NETWORK (SCAN NET) LTD Director 2016-07-01 CURRENT 2014-08-30 Active - Proposal to Strike off
DAVID JOHN WILSON ID SCAN BIOMETRICS LIMITED Director 2016-07-01 CURRENT 2003-05-29 Active
DAVID JOHN WILSON LOQATE LTD. Director 2015-04-27 CURRENT 2011-11-21 Active
DAVID JOHN WILSON CDMS LIMITED Director 2014-10-31 CURRENT 1946-03-25 Dissolved 2017-04-04
DAVID JOHN WILSON TRANSACTIS LIMITED Director 2014-10-31 CURRENT 2003-03-13 Liquidation
DAVID JOHN WILSON INKFISH SERVICES LIMITED Director 2014-10-31 CURRENT 1999-06-10 Liquidation
DAVID JOHN WILSON TELME GLOBAL TRAVELLER LIMITED Director 2013-12-18 CURRENT 1999-12-16 Dissolved 2016-02-02
DAVID JOHN WILSON EBETSAFE LIMITED Director 2013-12-18 CURRENT 1993-03-15 Dissolved 2016-02-02
DAVID JOHN WILSON FAREBASE LIMITED Director 2013-12-18 CURRENT 1991-10-16 Liquidation
DAVID JOHN WILSON EWARE INTERACTIVE LIMITED Director 2013-12-18 CURRENT 2000-01-13 Liquidation
DAVID JOHN WILSON TELME.COM LIMITED Director 2013-12-18 CURRENT 1995-04-18 Active - Proposal to Strike off
DAVID JOHN WILSON GB INFORMATION MANAGEMENT LTD. Director 2013-12-18 CURRENT 1996-07-19 Active - Proposal to Strike off
DAVID JOHN WILSON GB DATACARE LIMITED Director 2013-12-18 CURRENT 1996-07-31 Active - Proposal to Strike off
DAVID JOHN WILSON CITIZENSAFE LIMITED Director 2013-12-18 CURRENT 1999-10-26 Active
DAVID JOHN WILSON CRD (UK) LIMITED Director 2013-07-02 CURRENT 2000-10-19 Liquidation
DAVID JOHN WILSON TMG.TV LTD Director 2012-11-05 CURRENT 2001-12-14 Liquidation
DAVID JOHN WILSON CAPSCAN PARENT LIMITED Director 2011-11-04 CURRENT 2006-07-20 Liquidation
DAVID JOHN WILSON CAPSCAN LIMITED Director 2011-11-04 CURRENT 1974-09-12 Liquidation
DAVID JOHN WILSON ADVANCED CHECKING SERVICES LIMITED Director 2011-07-27 CURRENT 2005-12-21 Dissolved 2017-03-28
DAVID JOHN WILSON DATA DISCOVERIES HOLDINGS LIMITED Director 2011-07-06 CURRENT 2004-07-06 Liquidation
DAVID JOHN WILSON FASTRAC LTD. Director 2011-07-06 CURRENT 2007-01-23 Active - Proposal to Strike off
DAVID JOHN WILSON DATA DISCOVERIES LIMITED Director 2011-07-06 CURRENT 1995-04-12 Liquidation
DAVID JOHN WILSON MANAGED ANALYTICS LIMITED Director 2011-07-06 CURRENT 2007-01-23 Liquidation
DAVID JOHN WILSON GB GROUP PLC Director 2009-10-01 CURRENT 1989-08-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-30Final Gazette dissolved via compulsory strike-off
2023-12-30Voluntary liquidation. Notice of members return of final meeting
2023-07-26CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2023-03-02Voluntary liquidation declaration of solvency
2023-02-22Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-02-22Appointment of a voluntary liquidator
2023-02-22REGISTERED OFFICE CHANGED ON 22/02/23 FROM The Foundation Herons Way Chester Business Park Chester CH4 9GB
2023-02-20Register inspection address changed to Gb Group Plc the Foundation Herons Way Chester Business Park Chester CH4 9GB
2022-12-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2021-12-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-07-02RP04AP01Second filing of director appointment of Mr David Mathew Ward
2021-07-01AP01DIRECTOR APPOINTED MR DAVID MATHEW WARD
2021-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN WILSON
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/21, WITH NO UPDATES
2021-04-14TM02Termination of appointment of John Henri Constantin on 2021-04-01
2021-04-14AP03Appointment of Mrs Annabelle Burton as company secretary on 2021-04-01
2020-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH NO UPDATES
2019-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES
2018-11-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES
2017-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 102800
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-04-11AP01DIRECTOR APPOINTED MR NICHOLAS RICHARD BROWN
2017-04-04AP01DIRECTOR APPOINTED MR CHRISTOPHER GRAHAM CLARK
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LAW
2017-04-04AP01DIRECTOR APPOINTED MR CHRISTOPHER GRAHAM CLARK
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LAW
2017-01-23RES13Resolutions passed:
  • Approved & sign by dir of the co sec was auth to the file 31/03/2016
  • Resolution of varying share rights or name
2017-01-23RES12VARYING SHARE RIGHTS AND NAMES
2017-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-07-01LATEST SOC01/07/16 STATEMENT OF CAPITAL;GBP 102800
2016-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2015-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 102800
2015-07-02AR0130/06/15 ANNUAL RETURN FULL LIST
2014-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/14 FROM Gb House Kingsfield Court Chester Business Park Chester Cheshire CH4 9GB
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 102800
2014-07-09AR0130/06/14 ANNUAL RETURN FULL LIST
2014-01-03AP01DIRECTOR APPOINTED MR DAVID JOHN WILSON
2013-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-07-04AR0130/06/13 ANNUAL RETURN FULL LIST
2013-07-04CH03SECRETARY'S DETAILS CHNAGED FOR JOHN HENRI CONSTANTIN on 2013-07-04
2012-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-07-19AR0130/06/12 ANNUAL RETURN FULL LIST
2011-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-07-28AR0130/06/11 ANNUAL RETURN FULL LIST
2010-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-08-19CH01Director's details changed for Richard Anthony Law on 2010-08-18
2010-07-02AR0130/06/10 FULL LIST
2010-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-07-02363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-07-04363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-07-04287REGISTERED OFFICE CHANGED ON 04/07/2008 FROM C/O GB GROUP PLC GB HOUSE KINGSFIELD COURT CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9GB
2008-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-07-28363sRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2007-01-06287REGISTERED OFFICE CHANGED ON 06/01/07 FROM: WINSTER HOUSE HERONSWAY, CHESTER BUSINESS PARK, CHESTER CHESHIRE CH4 9GB
2006-08-10363sRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-02-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-08-01363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-07-07363(288)DIRECTOR RESIGNED
2004-07-07363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-07-28363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-08-01363(288)DIRECTOR RESIGNED
2002-08-01363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2002-03-01288bSECRETARY RESIGNED
2002-03-01288bDIRECTOR RESIGNED
2002-03-01288bDIRECTOR RESIGNED
2002-02-27288aNEW SECRETARY APPOINTED
2002-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-07-28363(287)REGISTERED OFFICE CHANGED ON 28/07/01
2001-07-28363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2001-07-11287REGISTERED OFFICE CHANGED ON 11/07/01 FROM: 620 WOODCHURCH ROAD PRENTON MERSEYSIDE CH43 0TT
2001-04-27288cDIRECTOR'S PARTICULARS CHANGED
2001-02-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2001-02-06288bDIRECTOR RESIGNED
2001-01-29SRES03EXEMPTION FROM APPOINTING AUDITORS 02/10/00
2000-07-25363(287)REGISTERED OFFICE CHANGED ON 25/07/00
2000-07-25363sRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
1999-12-24AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-07363sRETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS
1999-03-08288cDIRECTOR'S PARTICULARS CHANGED
1999-02-25AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-08-06363sRETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS
1998-07-28SRES01ADOPT MEM AND ARTS 13/07/98
1998-07-28287REGISTERED OFFICE CHANGED ON 28/07/98 FROM: WINSTER HOUSE HERONS WAY CHESTER BUSINESS PARK CHESTER CN4 9QR
1998-07-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-07-28288bSECRETARY RESIGNED
1998-07-28288aNEW DIRECTOR APPOINTED
1997-12-01AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-08-21363sRETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS
1997-03-05288aNEW SECRETARY APPOINTED
1996-11-29AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-10-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-08-01288DIRECTOR'S PARTICULARS CHANGED
1996-08-01363bRETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to G B MAILING SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against G B MAILING SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1995-01-24 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1994-11-24 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on G B MAILING SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of G B MAILING SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for G B MAILING SYSTEMS LIMITED
Trademarks
We have not found any records of G B MAILING SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G B MAILING SYSTEMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as G B MAILING SYSTEMS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where G B MAILING SYSTEMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G B MAILING SYSTEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded G B MAILING SYSTEMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.