UKBizDB.co.uk

GEMA (BABY PRODUCTS) LIMITED

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

This company is commonly known as Gema (baby Products) Limited. The company was founded 40 years ago and was given the registration number 01787620. The firm's registered office is in RUNCORN. You can find them at Maspro House Chadwick Road, Astmoor Industrial Estate, Runcorn, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:GEMA (BABY PRODUCTS) LIMITED
Company Number:01787620
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 1984
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Maspro House Chadwick Road, Astmoor Industrial Estate, Runcorn, England, WA7 1PW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Poplars, Knutsford Road, Grappenhall, Warrington, England, WA4 3LB

Director12 October 2018Active
5 Dairybank, Elton, Chester, CH2 4PF

Secretary01 May 2007Active
Floreyns Belle Vue Lane, Guilden Sutton, Chester, CH3 7EJ

Secretary-Active
Floreyns Belle Vue Lane, Guilden Sutton, Chester, CH3 7EJ

Director-Active
11 Tudor Close, Winsford, CW7 1PN

Director01 May 2007Active

People with Significant Control

M-Seft Ltd
Notified on:12 October 2018
Status:Active
Country of residence:United Kingdom
Address:Maspro House, 23 Queens Road, Runcorn, United Kingdom, WA7 1PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Ann Marie Forber
Notified on:12 October 2018
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:England
Address:Maspro House, Chadwick Road, Runcorn, England, WA7 1PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Paul Day
Notified on:28 September 2016
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:England
Address:11, Tudor Close, Winsford, England, CW7 1PN
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type micro entity.

Download
2023-10-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Accounts

Accounts with accounts type micro entity.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Accounts

Accounts with accounts type micro entity.

Download
2022-01-19Mortgage

Mortgage satisfy charge full.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-02-19Accounts

Accounts with accounts type micro entity.

Download
2020-10-12Confirmation statement

Confirmation statement with updates.

Download
2020-10-12Persons with significant control

Cessation of a person with significant control.

Download
2020-10-12Persons with significant control

Change to a person with significant control.

Download
2020-01-21Accounts

Accounts with accounts type micro entity.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Persons with significant control

Notification of a person with significant control.

Download
2019-05-20Persons with significant control

Notification of a person with significant control.

Download
2018-11-12Accounts

Accounts with accounts type micro entity.

Download
2018-10-12Address

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

Download
2018-10-12Confirmation statement

Confirmation statement with updates.

Download
2018-10-12Officers

Termination director company with name termination date.

Download
2018-10-12Officers

Appoint person director company with name date.

Download
2018-10-12Persons with significant control

Cessation of a person with significant control.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download
2017-09-07Accounts

Accounts with accounts type micro entity.

Download
2016-11-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.