Global Document Systems Limited (reg no 03941702) is a private limited company incorporated on 2000-03-07 in England. This business is registered at Unit B Gilcar Way, Wakefield Europort, Castleford WF10 5QS. Having undergone a change in 2018-07-04, the previous name the business utilized was Document Management Solutions Limited. Global Document Systems Limited operates Standard Industrial Classification code: 17290 which stands for "manufacture of other articles of paper and paperboard n.e.c.".

Company details

Name Global Document Systems Limited
Number 03941702
Date of Incorporation: Tue, 7th Mar 2000
End of financial year: 30 June
Address: Unit B Gilcar Way, Wakefield Europort, Castleford, WF10 5QS
SIC code: 17290 - Manufacture of other articles of paper and paperboard n.e.c.

As for the 3 directors that can be found in this particular enterprise, we can name: Jeremy W. (appointed on 26 February 2021), Laurent S. (appointment date: 31 October 2017), Patrick C. (appointed on 31 October 2017). 1 secretary is there in the company: Richard C. (appointed on 31 October 2017). The Companies House lists 5 persons of significant control, namely: Paragon Customer Communications Limited can be reached at Finsbury Circus, EC2M 7EB London. This corporate PSC has over 3/4 of shares, 3/4 to full of voting rights. Paragon Graphics Limited can be reached at North Stoke Lane, Upton Cheyney, BS30 6ND Bristol. This corporate PSC has over 3/4 of shares, 3/4 to full of voting rights. Paragon Group Uk Limited can be reached at Pallion Trading Estate, SR4 6ST Sunderland. This corporate PSC has over 3/4 of shares, 3/4 to full of voting rights.

Directors

Accounts data

Date of Accounts 2011-12-31 2012-12-31 2013-12-31 2014-12-31 2015-12-31 2016-12-31
Current Assets 574,494 480,738 738,803 509,772 411,975 635,636
Number Shares Allotted - 100 100 100 100 -
Shareholder Funds 155,990 227,295 112,711 -382,924 -553,523 -
Tangible Fixed Assets 151,096 63,511 18,034 29,208 16,429 -
Total Assets Less Current Liabilities 155,990 227,295 252,176 -265,350 -471,765 -337,239

People with significant control

Paragon Customer Communications Limited
1 July 2020
Address Lower Ground Floor, Park House, 16/18 Finsbury Circus, London, EC2M 7EB, England
Legal authority England & Wales
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 07262428
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Paragon Graphics Limited
16 May 2019 - 1 July 2020
Address 3 Old Estate Yard North Stoke Lane, Upton Cheyney, Bristol, BS30 6ND, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 11990466
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Paragon Group Uk Limited
31 October 2017 - 16 May 2019
Address Paragon Group Uk Ltd Pallion Trading Estate, Sunderland, SR4 6ST, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 00551336
Nature of control: 75,01-100% shares
75,01-100% voting rights
Richard G.
6 April 2016 - 31 October 2017
Nature of control: 25-50% voting rights
25-50% shares
Raymond G.
6 April 2016 - 31 October 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Filings

Categories:
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
(AA) Full accounts data made up to Thursday 30th June 2022
filed on: 8th, April 2023 | accounts
Free Download (29 pages)