UKBizDB.co.uk

GEM MOTORING ASSIST LIMITED

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

This company is commonly known as Gem Motoring Assist Limited. The company was founded 21 years ago and was given the registration number 04556272. The firm's registered office is in COLCHESTER. You can find them at Axis Court, North Station Road, Colchester, Essex. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:GEM MOTORING ASSIST LIMITED
Company Number:04556272
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 2002
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Axis Court, North Station Road, Colchester, Essex, England, CO1 1UX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Axis Court, North Station Road, Colchester, United Kingdom, CO1 1UX

Secretary10 June 2019Active
Axis Court, North Station Road, Colchester, United Kingdom, CO1 1UX

Director10 June 2019Active
Axis Court, North Station Road, Colchester, England, CO1 1UX

Director10 June 2019Active
Axis Court, North Station Road, Colchester, England, CO1 1UX

Director10 June 2019Active
Axis Court, North Station Road, Colchester, United Kingdom, CO1 1UX

Director10 June 2019Active
Unit 1 Station Road, Forest Row, East Sussex, RH18 5EN

Secretary08 October 2002Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary08 October 2002Active
Unit 1 Station Road, Forest Row, East Sussex, RH18 5EN

Director08 October 2002Active
Unit 1 Station Road, Forest Row, East Sussex, RH18 5EN

Director08 October 2002Active
Unit 1 Station Road, Forest Row, East Sussex, RH18 5EN

Director08 October 2002Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director08 October 2002Active

People with Significant Control

Call Assist Ltd
Notified on:10 June 2019
Status:Active
Country of residence:England
Address:Axis Court, North Station Road, Colchester, England, CO1 1UX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Paula Jane Williams
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Address:Unit 1 Station Road, East Sussex, RH18 5EN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Susan Poulton
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Address:Unit 1 Station Road, East Sussex, RH18 5EN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Charles Williams Mbe
Notified on:06 April 2016
Status:Active
Date of birth:May 1952
Nationality:British
Address:Unit 1 Station Road, East Sussex, RH18 5EN
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Accounts

Accounts with accounts type small.

Download
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Accounts

Accounts with accounts type small.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type small.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Address

Change sail address company with old address new address.

Download
2021-10-14Address

Change sail address company with old address new address.

Download
2021-10-14Address

Change sail address company with old address new address.

Download
2020-12-23Accounts

Accounts with accounts type small.

Download
2020-10-21Address

Move registers to sail company with new address.

Download
2020-10-21Address

Change sail address company with new address.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Confirmation statement

Confirmation statement with updates.

Download
2019-09-20Accounts

Change account reference date company current extended.

Download
2019-08-13Address

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

Download
2019-08-13Address

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

Download
2019-07-08Persons with significant control

Cessation of a person with significant control.

Download
2019-07-08Persons with significant control

Cessation of a person with significant control.

Download
2019-07-08Persons with significant control

Cessation of a person with significant control.

Download
2019-07-08Persons with significant control

Notification of a person with significant control.

Download
2019-07-03Officers

Appoint person director company with name date.

Download
2019-06-17Officers

Termination director company with name termination date.

Download
2019-06-17Officers

Termination director company with name termination date.

Download
2019-06-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.