Company Information for GARDNER MAWDSLEY PRINT LIMITED
HANOVER BUILDINGS, 11-13 HANOVER STREET, LIVERPOOL, MERSEYSIDE, L1 3DN,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
GARDNER MAWDSLEY PRINT LIMITED | ||
Legal Registered Office | ||
HANOVER BUILDINGS 11-13 HANOVER STREET LIVERPOOL MERSEYSIDE L1 3DN Other companies in L1 | ||
Previous Names | ||
|
Company Number | 08218090 | |
---|---|---|
Company ID Number | 08218090 | |
Date formed | 2012-09-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 17/09/2015 | |
Return next due | 15/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB143228435 |
Last Datalog update: | 2024-09-08 18:58:46 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
NIGEL JOHN BOARD |
||
JASON DAVID DRURY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILLIP JOHN SMITH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GM BUSINESS PRINT HOLDINGS LIMITED | Director | 2008-01-03 | CURRENT | 2008-01-03 | Dissolved 2016-03-29 | |
G.M. BUSINESS PRINT AND SYSTEMS LIMITED | Director | 2002-11-01 | CURRENT | 1925-03-19 | Dissolved 2015-10-07 | |
GM BUSINESS PRINT HOLDINGS LIMITED | Director | 2008-01-03 | CURRENT | 2008-01-03 | Dissolved 2016-03-29 | |
G.M. BUSINESS PRINT AND SYSTEMS LIMITED | Director | 2007-01-02 | CURRENT | 1925-03-19 | Dissolved 2015-10-07 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES | ||
Change of details for Mr Jason David Drury as a person with significant control on 2023-08-31 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL BOARD | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES | |
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/21, WITH NO UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/20, WITH NO UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/19, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 09/04/18 STATEMENT OF CAPITAL;GBP 2 | |
SH06 | Cancellation of shares. Statement of capital on 2018-03-01 GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP JOHN SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP JOHN SMITH | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/10/16 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/10/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 17/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/10/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 19/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/14 FROM America House Rumford Place Liverpool Merseyside L3 9DD United Kingdom | |
AR01 | 19/09/13 FULL LIST | |
AR01 | 18/09/13 FULL LIST | |
CH01 | Director's details changed for Jason David Drury on 2013-03-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/13 FROM America House Rumford Court, Rumford Place Liverpool Merseyside L3 9DD England | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP JOHN SMITH / 04/05/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN BOARD / 05/04/2013 | |
SH01 | 16/10/12 STATEMENT OF CAPITAL GBP 3 | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AP01 | DIRECTOR APPOINTED MR PHILLIP JOHN SMITH | |
SH01 | 16/10/12 STATEMENT OF CAPITAL GBP 2 | |
RES15 | CHANGE OF NAME 08/10/2012 | |
CERTNM | COMPANY NAME CHANGED GM PRINT LIMITED CERTIFICATE ISSUED ON 09/10/12 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
Creditors Due After One Year | 2012-09-18 | £ 2,190 |
---|---|---|
Creditors Due Within One Year | 2012-09-18 | £ 90,118 |
Creditors and other liabilities
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 GARDNER MAWDSLEY PRINT LIMITED
Called Up Share Capital | 2012-09-18 | £ 3 |
---|---|---|
Cash Bank In Hand | 2012-09-18 | £ 13,758 |
Current Assets | 2012-09-18 | £ 92,152 |
Debtors | 2012-09-18 | £ 78,394 |
Fixed Assets | 2012-09-18 | £ 10,231 |
Secured Debts | 2012-09-18 | £ 464 |
Shareholder Funds | 2012-09-18 | £ 10,075 |
Tangible Fixed Assets | 2012-09-18 | £ 10,231 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Trafford Council | |
|
PRINTING |
Trafford Council | |
|
PRINTING |
Trafford Council | |
|
PRINTING |
Trafford Council | |
|
|
Trafford Council | |
|
|
Trafford Council | |
|
|
Trafford Council | |
|
|
Trafford Council | |
|
|
Trafford Council | |
|
|
Trafford Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |