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.
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 | : |
|
Registered Address | : | 139 Watling Street, Gillingham, Kent, ME7 2YY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
69 St Margarets Street, Rochester, ME1 3BJ | Director | 24 January 2000 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 03 August 1999 | Active |
Lynchett House, Lynsted Lane, Lynsted, Sittingbourne, ME9 0RL | Secretary | 14 October 1999 | Active |
Little Brissenden, East Sutton Road, Sutton Valence Maidstone, ME17 3DU | Secretary | 24 January 2000 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 03 August 1999 | Active |
Lynchett House, Lynsted Lane, Lynsted, Sittingbourne, ME9 0RL | Director | 14 October 1999 | Active |
Lynchett House Lynsted Lane, Lynsted, Sittingbourne, ME9 0RL | Director | 14 October 1999 | Active |
Little Brissenden, East Sutton Road, Sutton Valence Maidstone, ME17 3DU | Director | 01 May 2003 | Active |
69, St Margarets Street, Rochester, United Kingdom, ME1 3BJ | Director | 21 March 2011 | Active |
Little Brissenden, East Sutton Road, Sutton Valence Maidstone, ME17 3DU | Director | 24 January 2000 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-06 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-06 | Capital | Capital cancellation shares. | Download |
2018-04-06 | Capital | Capital return purchase own shares. | Download |
2018-03-12 | Officers | Termination director company with name termination date. | Download |
2017-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-09 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.