UKBizDB.co.uk

GEM CIVIL ENGINEERING LTD

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
53, Royd Street, Longwood, Huddersfield, England, HD3 4RB

Director02 June 2014Active
Unit 18 Brooke's Mill, Armitage Bridge, Huddersfield, England, HD4 7NR

Director01 October 2019Active
35, Whitacre Street, Huddersfield, England, HD2 1LT

Director30 June 2017Active
25 Suffolk Rise, Suffolk Rise, Huddersfield, England, HD2 1ZG

Director20 January 2015Active
St Johns Church, Calder Street, Greetland, Halifax, England, HX4 8AQ

Director30 June 2017Active
11, Kipling Road, Sheffield, England, S6 2LG

Director03 October 2014Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent

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 (7 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
2024-03-27Accounts

Accounts with accounts type micro entity.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type micro entity.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Persons with significant control

Notification of a person with significant control.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-06-16Confirmation statement

Confirmation statement with updates.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-06-13Confirmation statement

Confirmation statement with updates.

Download
2020-06-13Persons with significant control

Cessation of a person with significant control.

Download
2020-06-13Persons with significant control

Notification of a person with significant control.

Download
2020-01-15Accounts

Accounts with accounts type total exemption full.

Download
2019-12-16Officers

Termination director company with name termination date.

Download
2019-10-11Officers

Appoint person director company with name date.

Download
2019-10-03Address

Change registered office address company with date old address new address.

Download
2019-08-28Persons with significant control

Change to a person with significant control.

Download
2019-08-24Capital

Capital allotment shares.

Download
2019-08-24Persons with significant control

Change to a person with significant control.

Download
2019-07-02Capital

Capital allotment shares.

Download
2019-07-02Confirmation statement

Confirmation statement with updates.

Download
2019-06-11Officers

Termination director company with name termination date.

Download
2019-03-31Accounts

Accounts with accounts type micro entity.

Download
2018-09-10Address

Change registered office address company with date old address new address.

Download
2018-08-10Persons with significant control

Notification of a person with significant control.

Download
2018-08-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.