This company is commonly known as Gem U.k. Mailing Solutions Limited. The company was founded 40 years ago and was given the registration number 01810774. The firm's registered office is in LONDON. You can find them at C/o Bevan Kidwell Llp, 113-117 Farringdon Road, London, . This company's SIC code is 46660 - Wholesale of other office machinery and equipment.
Name | : | GEM U.K. MAILING SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 01810774 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 April 1984 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Bevan Kidwell Llp, 113-117 Farringdon Road, London, England, EC1R 3BX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
113-117, Farringdon Road, London, England, EC1R 3BX | Director | 31 July 2019 | Active |
113-117 Farringdon Road, London, Ec1r 3bx, England, | Director | 31 July 2019 | Active |
C/O Bevan Kidwell Llp, 113-117 Farringdon Road, London, England, EC1R 3BX | Director | 10 August 2020 | Active |
27 Roe Hey Drive, Coppull, Chorley, PR7 4PU | Secretary | 28 March 1993 | Active |
47 Watkin Road, Clayton Le Woods, Chorley, PR6 7PU | Secretary | - | Active |
4 Priory Close, Tarleton, Preston, United Kingdom, PR4 6LU | Secretary | 29 February 2000 | Active |
113-117 Farringdon Road, London, Ec1r 3bx, England, | Director | 31 July 2019 | Active |
113-117 Farringdon Road, London, Ec1r 3bx, England, | Director | 31 July 2019 | Active |
4 Priory Close, Tarleton, Preston, United Kingdom, PR4 6LU | Director | - | Active |
9, Sandringham Close, Tarleton, Preston, United Kingdom, PR4 6UZ | Director | 01 August 2003 | Active |
113-117 Farringdon Road, London, Ec1r 3bx, England, | Director | 31 July 2019 | Active |
The Mailing Room Holdings Limited | ||
Notified on | : | 31 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Bevan Kidwell Llp, 113-117 Farringdon Road, London,, England, EC1R 3BX |
Nature of control | : |
|
Mr Michael Jacques | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1942 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Priory Close, Tarleton, Preston, United Kingdom, PR4 6LU |
Nature of control | : |
|
Mr Alexander Grant Muir | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9 Sandringham Close, Tarleton, Preston, United Kingdom, PR4 6UZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-22 | Officers | Termination director company with name termination date. | Download |
2022-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-12 | Accounts | Accounts with accounts type small. | Download |
2021-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-19 | Officers | Termination director company with name termination date. | Download |
2021-02-26 | Accounts | Accounts with accounts type small. | Download |
2020-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-12 | Officers | Appoint person director company with name date. | Download |
2020-08-10 | Officers | Termination director company with name termination date. | Download |
2019-12-24 | Incorporation | Memorandum articles. | Download |
2019-12-24 | Resolution | Resolution. | Download |
2019-12-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-10-22 | Accounts | Change account reference date company previous shortened. | Download |
2019-09-02 | Resolution | Resolution. | Download |
2019-08-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-19 | Address | Change registered office address company with date old address new address. | Download |
2019-08-19 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-02 | Officers | Appoint person director company with name date. | Download |
2019-08-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.