UKBizDB.co.uk

GEM UK LIMITED

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

This company is commonly known as Gem Uk Limited. The company was founded 21 years ago and was given the registration number 04573085. The firm's registered office is in CIRENCESTER. You can find them at Suite A Unit 16 Cirencester Office Park, Tetbury Road, Cirencester, Glos. This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:GEM UK LIMITED
Company Number:04573085
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 27900 - Manufacture of other electrical equipment
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

Registered Address:Suite A Unit 16 Cirencester Office Park, Tetbury Road, Cirencester, Glos, United Kingdom, GL7 6JJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beechdale, Southfield Minchinhampton, Stroud, GL6 9DY

Secretary01 January 2004Active
Suite A Unit 16, Cirencester Office Park, Tetbury Road, Cirencester, United Kingdom, GL7 6JJ

Director01 December 2019Active
Suite A Unit 16, Cirencester Office Park, Tetbury Road, Cirencester, United Kingdom, GL7 6JJ

Director06 April 2012Active
Suite A Unit 16, Cirencester Office Park, Tetbury Road, Cirencester, United Kingdom, GL7 6JJ

Director01 January 2004Active
Suite A Unit 16, Cirencester Office Park, Tetbury Road, Cirencester, United Kingdom, GL7 6JJ

Director01 February 2006Active
Daintys Folly, Hampton Fields, Minchinhampton, GL6 9AZ

Secretary25 October 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 October 2002Active
Trey Cottage, Lower Seagry, Chippenham, SW15 5EP

Director12 December 2005Active
Daintys Folly, Hampton Fields, Minchinhampton, GL6 9AZ

Director25 October 2002Active
Daintys Folly, Hampton Fields, Minchinhampton, GL6 9AZ

Director25 October 2002Active
1 Serendipity Mews, Grey Tree Road, Ross On Wye, HR9 7DQ

Director01 January 2004Active

People with Significant Control

Mr Gary Jonathan Middleton
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:United Kingdom
Address:Suite A Unit 16, Cirencester Office Park, Cirencester, United Kingdom, GL7 6JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Officers

Change person director company with change date.

Download
2023-10-31Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Officers

Change person director company with change date.

Download
2022-10-26Confirmation statement

Confirmation statement with updates.

Download
2022-10-25Officers

Change person director company with change date.

Download
2022-08-19Accounts

Accounts with accounts type micro entity.

Download
2021-11-02Confirmation statement

Confirmation statement with updates.

Download
2021-08-25Accounts

Accounts with accounts type total exemption full.

Download
2020-11-11Officers

Change person director company with change date.

Download
2020-11-11Persons with significant control

Change to a person with significant control.

Download
2020-11-11Officers

Change person director company with change date.

Download
2020-11-11Officers

Change person director company with change date.

Download
2020-11-11Officers

Change person director company with change date.

Download
2020-11-11Address

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

Download
2020-11-11Confirmation statement

Confirmation statement with updates.

Download
2020-09-03Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Officers

Appoint person director company with name date.

Download
2019-11-05Confirmation statement

Confirmation statement with updates.

Download
2019-06-24Accounts

Accounts with accounts type total exemption full.

Download
2018-11-09Confirmation statement

Confirmation statement with updates.

Download
2018-09-17Accounts

Accounts with accounts type total exemption full.

Download
2017-11-01Confirmation statement

Confirmation statement with no updates.

Download
2017-11-01Officers

Change person director company with change date.

Download
2017-08-07Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.