This company is commonly known as Gem Civil Engineering Ltd. The company was founded 9 years ago and was given the registration number 09065161. The firm's registered office is in HUDDERSFIELD. You can find them at Unit 18 Brooke's Mill, Armitage Bridge, Huddersfield, . This company's SIC code is 41100 - Development of building projects.
Name | : | GEM CIVIL ENGINEERING LTD |
---|---|---|
Company Number | : | 09065161 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 June 2014 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 18 Brooke's Mill, Armitage Bridge, Huddersfield, England, HD4 7NR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
53, Royd Street, Longwood, Huddersfield, England, HD3 4RB | Director | 02 June 2014 | Active |
Unit 18 Brooke's Mill, Armitage Bridge, Huddersfield, England, HD4 7NR | Director | 01 October 2019 | Active |
35, Whitacre Street, Huddersfield, England, HD2 1LT | Director | 30 June 2017 | Active |
25 Suffolk Rise, Suffolk Rise, Huddersfield, England, HD2 1ZG | Director | 20 January 2015 | Active |
St Johns Church, Calder Street, Greetland, Halifax, England, HX4 8AQ | Director | 30 June 2017 | Active |
11, Kipling Road, Sheffield, England, S6 2LG | Director | 03 October 2014 | Active |
Ms Janet Heywood | ||
Notified on | : | 01 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 18 Brooke's Mill, Armitage Bridge, Huddersfield, England, HD4 7NR |
Nature of control | : |
|
Mr Iain Purdie | ||
Notified on | : | 01 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1985 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Unit 18 Brooke's Mill, Armitage Bridge, Huddersfield, England, HD4 7NR |
Nature of control | : |
|
Mr Malcolm Clarke | ||
Notified on | : | 10 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1971 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Brooks Mill Unit Office T1, Armitage Bridge, Huddersfield, England, HD4 7NR |
Nature of control | : |
|
Miss Lucie Nicolle Wood | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1993 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 35, Whitacre Street, Huddersfield, England, HD2 1LT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-16 | Officers | Termination director company with name termination date. | Download |
2019-10-11 | Officers | Appoint person director company with name date. | Download |
2019-10-03 | Address | Change registered office address company with date old address new address. | Download |
2019-08-28 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-24 | Capital | Capital allotment shares. | Download |
2019-08-24 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-02 | Capital | Capital allotment shares. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-11 | Officers | Termination director company with name termination date. | Download |
2019-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-10 | Address | Change registered office address company with date old address new address. | Download |
2018-08-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.