UKBizDB.co.uk

GEM (YORKSHIRE) LIMITED

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

This company is commonly known as Gem (yorkshire) Limited. The company was founded 9 years ago and was given the registration number 09182513. The firm's registered office is in BRIDLINGTON. You can find them at Eaglehurst, 12 Quay Road, Bridlington, East Riding Of Yorkshire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:GEM (YORKSHIRE) LIMITED
Company Number:09182513
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 2014
End of financial year:29 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Eaglehurst, 12 Quay Road, Bridlington, East Riding Of Yorkshire, England, YO15 2AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eaglehurst, 12 Quay Road, Bridlington, England, YO15 2AD

Director19 August 2014Active
Eaglehurst, 12 Quay Road, Bridlington, England, YO15 2AD

Director19 August 2014Active
34/35, Queen Street, Bridlington, England, YO15 2SP

Director12 February 2016Active
Eaglehurst, 12 Quay Road, Bridlington, England, YO15 2AD

Director01 August 2019Active
54, St. Johns Avenue, Bridlington, United Kingdom, YO16 4NL

Director19 August 2014Active
34/35, Queen Street, Bridlington, England, YO15 2SP

Director19 August 2014Active

People with Significant Control

Mr Neal Stuart Garfitt
Notified on:01 August 2019
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:Eaglehurst, 12 Quay Road, Bridlington, England, YO15 2AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Rowan Stuart Mccall
Notified on:19 September 2017
Status:Active
Date of birth:November 1991
Nationality:British
Country of residence:England
Address:Eaglehurst, 12 Quay Road, Bridlington, England, YO15 2AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Edgar Mccall
Notified on:19 September 2017
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:Eaglehurst, 12 Quay Road, Bridlington, England, YO15 2AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Lesley Mccall
Notified on:06 April 2016
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:England
Address:Eaglehurst, 12 Quay Road, Bridlington, England, YO15 2AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Edgar Mccall
Notified on:06 April 2016
Status:Active
Date of birth:November 1991
Nationality:British
Address:15, Prospect Street, Bridlington, YO15 2AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Rowan Stuart Mccall
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Address:15, Prospect Street, Bridlington, YO15 2AE
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
2023-12-18Accounts

Accounts with accounts type micro entity.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Accounts

Accounts with accounts type micro entity.

Download
2022-08-19Confirmation statement

Confirmation statement with updates.

Download
2022-04-12Accounts

Accounts with accounts type micro entity.

Download
2022-04-11Persons with significant control

Cessation of a person with significant control.

Download
2022-04-11Persons with significant control

Change to a person with significant control.

Download
2021-10-18Officers

Termination director company with name termination date.

Download
2021-08-24Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Accounts

Accounts with accounts type micro entity.

Download
2020-08-19Confirmation statement

Confirmation statement with updates.

Download
2020-08-19Persons with significant control

Cessation of a person with significant control.

Download
2020-08-19Persons with significant control

Notification of a person with significant control.

Download
2020-08-19Persons with significant control

Cessation of a person with significant control.

Download
2020-03-17Accounts

Accounts with accounts type micro entity.

Download
2020-02-12Address

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

Download
2019-09-20Resolution

Resolution.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-08-02Officers

Appoint person director company with name date.

Download
2019-08-02Officers

Termination director company with name termination date.

Download
2019-08-02Officers

Termination director company with name termination date.

Download
2019-04-05Accounts

Accounts with accounts type micro entity.

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-04-26Accounts

Accounts with accounts type micro entity.

Download
2018-04-25Address

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

Download

Copyright © 2024. All rights reserved.