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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Beechdale, Southfield Minchinhampton, Stroud, GL6 9DY | Secretary | 01 January 2004 | Active |
Suite A Unit 16, Cirencester Office Park, Tetbury Road, Cirencester, United Kingdom, GL7 6JJ | Director | 01 December 2019 | Active |
Suite A Unit 16, Cirencester Office Park, Tetbury Road, Cirencester, United Kingdom, GL7 6JJ | Director | 06 April 2012 | Active |
Suite A Unit 16, Cirencester Office Park, Tetbury Road, Cirencester, United Kingdom, GL7 6JJ | Director | 01 January 2004 | Active |
Suite A Unit 16, Cirencester Office Park, Tetbury Road, Cirencester, United Kingdom, GL7 6JJ | Director | 01 February 2006 | Active |
Daintys Folly, Hampton Fields, Minchinhampton, GL6 9AZ | Secretary | 25 October 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 25 October 2002 | Active |
Trey Cottage, Lower Seagry, Chippenham, SW15 5EP | Director | 12 December 2005 | Active |
Daintys Folly, Hampton Fields, Minchinhampton, GL6 9AZ | Director | 25 October 2002 | Active |
Daintys Folly, Hampton Fields, Minchinhampton, GL6 9AZ | Director | 25 October 2002 | Active |
1 Serendipity Mews, Grey Tree Road, Ross On Wye, HR9 7DQ | Director | 01 January 2004 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Officers | Change person director company with change date. | Download |
2023-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-13 | Officers | Change person director company with change date. | Download |
2022-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-25 | Officers | Change person director company with change date. | Download |
2022-08-19 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-11 | Officers | Change person director company with change date. | Download |
2020-11-11 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-11 | Officers | Change person director company with change date. | Download |
2020-11-11 | Officers | Change person director company with change date. | Download |
2020-11-11 | Officers | Change person director company with change date. | Download |
2020-11-11 | Address | Change registered office address company with date old address new address. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-12 | Officers | Appoint person director company with name date. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-01 | Officers | Change person director company with change date. | Download |
2017-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.