UKBizDB.co.uk

GEM INSTALLATIONS LIMITED

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

This company is commonly known as Gem Installations Limited. The company was founded 23 years ago and was given the registration number 04170941. The firm's registered office is in WITNEY. You can find them at Unit 1c, Eagle Industrial Estate, Church Green, Witney, Oxon. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:GEM INSTALLATIONS LIMITED
Company Number:04170941
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 2001
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Unit 1c, Eagle Industrial Estate, Church Green, Witney, Oxon, England, OX28 4YR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Curbridge Road, Witney, United Kingdom, OX28 5JT

Director18 December 2018Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary01 March 2001Active
Shepherds Cottage, 11 Pettiwell, Garsington, United Kingdom, OX44 9DB

Secretary01 March 2001Active
1 Idbury Close, Witney, OX28 5FE

Director01 March 2001Active
Shepherds Cottage, 11 Pettiwell, Garsington, United Kingdom, OX44 9DB

Director01 March 2001Active
46 High Street, Chalgrove, Oxford, OX44 7SS

Director01 March 2001Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Nominee Director01 March 2001Active

People with Significant Control

Mr Ryan Luke Lewis
Notified on:18 December 2018
Status:Active
Date of birth:August 1990
Nationality:British
Country of residence:United Kingdom
Address:1, Curbridge Road, Witney, United Kingdom, OX28 5JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Edward Alan Walker
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:United Kingdom
Address:Shepherds Cottage, 11 Pettiwell, Garsington, United Kingdom, OX44 9DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Malcolm Patrick Mcintosh
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:United Kingdom
Address:1, Idbury Close, Witney, United Kingdom, OX28 5FE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-03-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type total exemption full.

Download
2021-08-27Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Accounts

Accounts with accounts type total exemption full.

Download
2020-02-03Address

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

Download
2019-12-23Accounts

Change account reference date company previous shortened.

Download
2019-12-18Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Confirmation statement

Confirmation statement with updates.

Download
2019-01-30Officers

Appoint person director company with name date.

Download
2019-01-30Officers

Termination secretary company with name termination date.

Download
2019-01-30Officers

Termination director company with name termination date.

Download
2019-01-30Persons with significant control

Cessation of a person with significant control.

Download
2019-01-30Persons with significant control

Cessation of a person with significant control.

Download
2019-01-30Officers

Termination director company with name termination date.

Download
2019-01-30Persons with significant control

Notification of a person with significant control.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-06-21Confirmation statement

Confirmation statement with updates.

Download
2018-06-06Address

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

Download
2018-02-21Persons with significant control

Change to a person with significant control.

Download
2018-02-21Officers

Change person director company with change date.

Download
2018-02-21Officers

Change person secretary company with change date.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.