Warning: file_put_contents(c/115bed2ca9c783f9e59bb00459b5b7b0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/9a5086552978346d2c2bb2366afcc336.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Gem Security Systems Ltd, BS4 1UN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GEM SECURITY SYSTEMS LTD

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

This company is commonly known as Gem Security Systems Ltd. The company was founded 11 years ago and was given the registration number 08106875. The firm's registered office is in BRISTOL. You can find them at Unit 1 Enterprise Trade Centre, Roman Farm Road, Bristol, . This company's SIC code is 80200 - Security systems service activities.

Company Information

Name:GEM SECURITY SYSTEMS LTD
Company Number:08106875
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:Unit 1 Enterprise Trade Centre, Roman Farm Road, Bristol, BS4 1UN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
128, Stockwood Road, Bristol, United Kingdom, BS14 8JL

Director15 June 2012Active
4, Glendevon Road, Bristol, England, BS14 0HT

Director15 June 2012Active
113, Welsford Avenue, Wells, England, BA5 2HZ

Director15 June 2012Active
4, Aylesbury Road, Bristol, United Kingdom, BS3 5NL

Director15 June 2012Active
8, Ludwells Orchard, Paulton, Bristol, BS39 7XW

Secretary08 November 2012Active
3, Tanorth Close, Whitchurch, Bristol, United Kingdom, BS14 0LY

Secretary15 June 2012Active
8, Ludwells Orchard, Paulton, Bristol, United Kingdom, BS39 7XW

Director15 June 2012Active

People with Significant Control

Mr Philip Malcolm Edmonds
Notified on:15 June 2017
Status:Active
Date of birth:May 1953
Nationality:British
Address:Unit 1, Enterprise Trade Centre, Bristol, BS4 1UN
Nature of control:
  • Significant influence or control
Mr Neil Robert Winterson
Notified on:15 June 2017
Status:Active
Date of birth:June 1975
Nationality:British
Address:Unit 1, Enterprise Trade Centre, Bristol, BS4 1UN
Nature of control:
  • Significant influence or control

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
2023-06-23Accounts

Accounts with accounts type total exemption full.

Download
2023-06-22Confirmation statement

Confirmation statement with updates.

Download
2023-06-06Persons with significant control

Cessation of a person with significant control.

Download
2023-03-14Capital

Capital return purchase own shares.

Download
2023-01-24Capital

Capital cancellation shares.

Download
2023-01-19Resolution

Resolution.

Download
2023-01-19Officers

Termination secretary company with name termination date.

Download
2023-01-18Officers

Termination director company with name termination date.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Accounts

Accounts with accounts type total exemption full.

Download
2021-09-13Accounts

Accounts with accounts type total exemption full.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-07Accounts

Accounts with accounts type total exemption full.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-05-22Mortgage

Mortgage satisfy charge full.

Download
2019-04-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-26Accounts

Accounts with accounts type total exemption full.

Download
2018-06-18Confirmation statement

Confirmation statement with no updates.

Download
2017-09-04Accounts

Accounts with accounts type total exemption full.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2016-06-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.