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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Curbridge Road, Witney, United Kingdom, OX28 5JT | Director | 18 December 2018 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Nominee Secretary | 01 March 2001 | Active |
Shepherds Cottage, 11 Pettiwell, Garsington, United Kingdom, OX44 9DB | Secretary | 01 March 2001 | Active |
1 Idbury Close, Witney, OX28 5FE | Director | 01 March 2001 | Active |
Shepherds Cottage, 11 Pettiwell, Garsington, United Kingdom, OX44 9DB | Director | 01 March 2001 | Active |
46 High Street, Chalgrove, Oxford, OX44 7SS | Director | 01 March 2001 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Corporate Nominee Director | 01 March 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-02-28 | Gazette | Gazette notice compulsory. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-03 | Address | Change registered office address company with date old address new address. | Download |
2019-12-23 | Accounts | Change account reference date company previous shortened. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-30 | Officers | Appoint person director company with name date. | Download |
2019-01-30 | Officers | Termination secretary company with name termination date. | Download |
2019-01-30 | Officers | Termination director company with name termination date. | Download |
2019-01-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-30 | Officers | Termination director company with name termination date. | Download |
2019-01-30 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-06 | Address | Change registered office address company with date old address new address. | Download |
2018-02-21 | Persons with significant control | Change to a person with significant control. | Download |
2018-02-21 | Officers | Change person director company with change date. | Download |
2018-02-21 | Officers | Change person secretary company with change date. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.