UKBizDB.co.uk

GEMALL LIMITED

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

This company is commonly known as Gemall Limited. The company was founded 29 years ago and was given the registration number 02939179. The firm's registered office is in MANCHESTER. You can find them at 4th Floor Churchgate House, 56 Oxford Street, Manchester, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:GEMALL LIMITED
Company Number:02939179
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 1994
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:4th Floor Churchgate House, 56 Oxford Street, Manchester, England, M1 6EU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor Churchgate House, 56 Oxford Street, Manchester, England, M1 6EU

Secretary01 September 2017Active
4th Floor Churchgate House, 56 Oxford Street, Manchester, England, M1 6EU

Director01 April 2017Active
4th Floor Churchgate House, 56 Oxford Street, Manchester, England, M1 6EU

Director01 September 2017Active
4th Floor Churchgate House, 56 Oxford Street, Manchester, England, M1 6EU

Secretary15 September 2005Active
1 Porth Cottages, St Brides Super Ely, Cardiff, CF5 6HE

Secretary29 June 1994Active
24, Cullerne Close, Ewell, Epsom, KT17 1XY

Secretary17 October 1996Active
62 Cassiobury Drive, Watford, WD1 3AE

Secretary31 January 1997Active
Eastgate 153 Mugdock Road, Milngavie, Glasgow, G62 8ND

Secretary07 July 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 June 1994Active
4th Floor Churchgate House, 56 Oxford Street, Manchester, England, M1 6EU

Director27 October 2014Active
7 Baillie Drive, Bearsden, Glasgow,

Director07 July 1998Active
31 Druidstone Way, Penllergaer, Swansea, SA4 1AF

Director01 June 1995Active
302 Cyncoed Road, Cardiff, CF23 6RX

Director29 February 1996Active
4th Floor Churchgate House, 56 Oxford Street, Manchester, England, M1 6EU

Director07 July 1998Active
Atworth, 16 Cawdell Drive, Long Whatton, LE12 5BW

Director07 July 1998Active
The Granary, Myothill, FK6 5HH

Director07 July 1998Active
Level 13 The Broadgate Tower, Primrose Street, London, EC2A 2EW

Director22 May 2009Active
Beaumont House, Heol Y Foel Foelgastell, Llanelli, SA14 7EL

Director29 June 1994Active
136 Alnwickhill Road, Edinburgh, EH16 6NQ

Director07 July 1998Active
Level 13 The Broadgate Tower, Primrose Street, London, EC2A 2EW

Director01 July 2011Active
Level 13 The Broadgate Tower, Primrose Street, London, Uk, EC2A 2EW

Director01 September 2011Active
25 East Dulwich Grove, London, SE22 8PW

Director29 February 1996Active
2 The Oaks 68 Mill Road, Lisvane, Cardiff, CF4 5XJ

Director29 February 1996Active
Old Chapel Castleton Road, St Athan, Barry, CF62 4LD

Director29 February 1996Active
High Grove House Grove Avenue, Langland, Swansea, SA3 4QF

Director29 June 1994Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director15 June 1994Active

People with Significant Control

Mawasem Limited
Notified on:01 April 2018
Status:Active
Country of residence:England
Address:Unit 5 Hargreaves Court, Dyson Way, Stafford, England, ST18 0WN
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 (7 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
2022-07-12Gazette

Gazette dissolved voluntary.

Download
2022-04-26Gazette

Gazette notice voluntary.

Download
2022-04-13Dissolution

Dissolution application strike off company.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Accounts with accounts type dormant.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Accounts

Accounts with accounts type dormant.

Download
2019-11-08Persons with significant control

Notification of a person with significant control.

Download
2019-10-14Accounts

Accounts with accounts type dormant.

Download
2019-06-29Gazette

Gazette filings brought up to date.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Capital

Legacy.

Download
2019-03-05Capital

Capital statement capital company with date currency figure.

Download
2019-03-05Insolvency

Legacy.

Download
2019-03-05Resolution

Resolution.

Download
2019-03-05Gazette

Gazette notice compulsory.

Download
2018-06-22Accounts

Change account reference date company previous extended.

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Officers

Appoint person director company with name date.

Download
2017-10-03Officers

Termination director company with name termination date.

Download
2017-10-03Officers

Appoint person secretary company with name date.

Download
2017-10-03Officers

Termination secretary company with name termination date.

Download
2017-09-06Officers

Termination director company with name termination date.

Download
2017-06-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.