UKBizDB.co.uk

GEM ANTIQUES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gem Antiques Limited. The company was founded 24 years ago and was given the registration number 03819108. The firm's registered office is in KENT. You can find them at 139 Watling Street, Gillingham, Kent, . This company's SIC code is 47791 - Retail sale of antiques including antique books in stores.

Company Information

Name:GEM ANTIQUES LIMITED
Company Number:03819108
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 1999
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47791 - Retail sale of antiques including antique books in stores

Office Address & Contact

Registered Address:139 Watling Street, Gillingham, Kent, ME7 2YY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
69 St Margarets Street, Rochester, ME1 3BJ

Director24 January 2000Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary03 August 1999Active
Lynchett House, Lynsted Lane, Lynsted, Sittingbourne, ME9 0RL

Secretary14 October 1999Active
Little Brissenden, East Sutton Road, Sutton Valence Maidstone, ME17 3DU

Secretary24 January 2000Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director03 August 1999Active
Lynchett House, Lynsted Lane, Lynsted, Sittingbourne, ME9 0RL

Director14 October 1999Active
Lynchett House Lynsted Lane, Lynsted, Sittingbourne, ME9 0RL

Director14 October 1999Active
Little Brissenden, East Sutton Road, Sutton Valence Maidstone, ME17 3DU

Director01 May 2003Active
69, St Margarets Street, Rochester, United Kingdom, ME1 3BJ

Director21 March 2011Active
Little Brissenden, East Sutton Road, Sutton Valence Maidstone, ME17 3DU

Director24 January 2000Active

People with Significant Control

Mrs Henrietta Rackham
Notified on:06 April 2016
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:United Kingdom
Address:69 St Margarets Street, Rochester, United Kingdom, ME1 3BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Dennis Rackham
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:United Kingdom
Address:69 St Margarets Street, Rochester, United Kingdom, ME1 3BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Accounts

Accounts with accounts type total exemption full.

Download
2023-08-03Confirmation statement

Confirmation statement with updates.

Download
2023-01-12Accounts

Accounts with accounts type total exemption full.

Download
2022-08-05Confirmation statement

Confirmation statement with updates.

Download
2021-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-08-06Confirmation statement

Confirmation statement with updates.

Download
2020-09-01Accounts

Accounts with accounts type total exemption full.

Download
2020-09-01Confirmation statement

Confirmation statement with updates.

Download
2019-09-16Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Confirmation statement

Confirmation statement with updates.

Download
2018-08-21Accounts

Accounts with accounts type total exemption full.

Download
2018-08-06Confirmation statement

Confirmation statement with updates.

Download
2018-08-06Persons with significant control

Change to a person with significant control.

Download
2018-08-06Persons with significant control

Cessation of a person with significant control.

Download
2018-04-06Capital

Capital cancellation shares.

Download
2018-04-06Capital

Capital return purchase own shares.

Download
2018-03-12Officers

Termination director company with name termination date.

Download
2017-09-21Accounts

Accounts with accounts type total exemption full.

Download
2017-08-29Confirmation statement

Confirmation statement with updates.

Download
2016-10-18Accounts

Accounts with accounts type total exemption small.

Download
2016-09-30Confirmation statement

Confirmation statement with updates.

Download
2016-01-05Accounts

Accounts with accounts type total exemption small.

Download
2015-08-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.