UKBizDB.co.uk

GEM U.K. MAILING SOLUTIONS LIMITED

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

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.

Company Information

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:
  • 46660 - Wholesale of other office machinery and equipment

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
113-117, Farringdon Road, London, England, EC1R 3BX

Director31 July 2019Active
113-117 Farringdon Road, London, Ec1r 3bx, England,

Director31 July 2019Active
C/O Bevan Kidwell Llp, 113-117 Farringdon Road, London, England, EC1R 3BX

Director10 August 2020Active
27 Roe Hey Drive, Coppull, Chorley, PR7 4PU

Secretary28 March 1993Active
47 Watkin Road, Clayton Le Woods, Chorley, PR6 7PU

Secretary-Active
4 Priory Close, Tarleton, Preston, United Kingdom, PR4 6LU

Secretary29 February 2000Active
113-117 Farringdon Road, London, Ec1r 3bx, England,

Director31 July 2019Active
113-117 Farringdon Road, London, Ec1r 3bx, England,

Director31 July 2019Active
4 Priory Close, Tarleton, Preston, United Kingdom, PR4 6LU

Director-Active
9, Sandringham Close, Tarleton, Preston, United Kingdom, PR4 6UZ

Director01 August 2003Active
113-117 Farringdon Road, London, Ec1r 3bx, England,

Director31 July 2019Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 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
2024-01-11Accounts

Accounts with accounts type dormant.

Download
2023-08-23Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type dormant.

Download
2022-12-22Officers

Termination director company with name termination date.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Accounts

Accounts with accounts type small.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Officers

Termination director company with name termination date.

Download
2021-02-26Accounts

Accounts with accounts type small.

Download
2020-08-21Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Officers

Appoint person director company with name date.

Download
2020-08-10Officers

Termination director company with name termination date.

Download
2019-12-24Incorporation

Memorandum articles.

Download
2019-12-24Resolution

Resolution.

Download
2019-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-01Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-22Accounts

Change account reference date company previous shortened.

Download
2019-09-02Resolution

Resolution.

Download
2019-08-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-21Confirmation statement

Confirmation statement with updates.

Download
2019-08-19Address

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

Download
2019-08-19Mortgage

Mortgage satisfy charge full.

Download
2019-08-02Persons with significant control

Notification of a person with significant control.

Download
2019-08-02Officers

Appoint person director company with name date.

Download
2019-08-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.