UKBizDB.co.uk

GEMCO CORPORATE MANAGEMENT LIMITED

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

This company is commonly known as Gemco Corporate Management Limited. The company was founded 25 years ago and was given the registration number 03633412. The firm's registered office is in NORTHAMPTON. You can find them at Regents Pavilion 4 Summerhouse Road, Moulton Park Industrial Estate, Northampton, . This company's SIC code is 33170 - Repair and maintenance of other transport equipment n.e.c..

Company Information

Name:GEMCO CORPORATE MANAGEMENT LIMITED
Company Number:03633412
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 1998
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 33170 - Repair and maintenance of other transport equipment n.e.c.

Office Address & Contact

Registered Address:Regents Pavilion 4 Summerhouse Road, Moulton Park Industrial Estate, Northampton, England, NN3 6BJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 14c Moderna Business Park, Moderna Way, Mytholmroyd, Hebden Bridge, England, HX7 5QQ

Secretary01 April 2018Active
Unit 14c Moderna Business Park, Moderna Way, Mytholmroyd, Hebden Bridge, England, HX7 5QQ

Director01 May 2019Active
Unit 14c Moderna Business Park, Moderna Way, Mytholmroyd, Hebden Bridge, England, HX7 5QQ

Director30 September 2019Active
119 Bourton Way, Wellingborough, NN8 2NW

Secretary18 August 2000Active
Drejervaenget 6, Vissenbjerg, Denmark,

Secretary30 October 1998Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary17 September 1998Active
Kongeledet 10, Charlottenlund, Denmark,

Director01 January 2007Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director17 September 1998Active
Barrit Langgade, 188-190, Dk-7150, Barrit, Denmark,

Director03 September 2015Active
Torohseyej, Torohseyej, Assens, Denmark, 5610

Director24 October 2008Active
Torojusevej 24, Assens, Denmark,

Director30 October 1998Active
Drejervaenget 6, Vissenbjerg, Denmark,

Director30 October 1998Active
153/165 Bridge Street, Northampton, NN1 1QG

Director08 October 2014Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director17 September 1998Active

People with Significant Control

Miss Lene Dyoe Madsen
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:Danish
Country of residence:Denmark
Address:188-190, Barrit Langgade, Barrit, Denmark, DK -7150
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Soren Leon Dyoe Madsen
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:Danish
Country of residence:Denmark
Address:188-190, Barrit Langgade, Barrit, Denmark, DK-7150
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-08-09Gazette

Gazette dissolved voluntary.

Download
2022-05-24Gazette

Gazette notice voluntary.

Download
2022-05-11Dissolution

Dissolution application strike off company.

Download
2021-09-15Officers

Change person director company with change date.

Download
2021-09-15Confirmation statement

Confirmation statement with updates.

Download
2021-09-15Officers

Change person director company with change date.

Download
2021-09-15Officers

Change person secretary company with change date.

Download
2021-06-21Accounts

Accounts with accounts type small.

Download
2020-10-19Accounts

Accounts with accounts type full.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-02-07Address

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

Download
2019-10-23Persons with significant control

Notification of a person with significant control statement.

Download
2019-10-23Persons with significant control

Cessation of a person with significant control.

Download
2019-10-23Persons with significant control

Cessation of a person with significant control.

Download
2019-10-17Officers

Appoint person director company with name date.

Download
2019-10-17Officers

Termination director company with name termination date.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-06-19Officers

Appoint person director company with name date.

Download
2019-06-19Officers

Termination director company with name termination date.

Download
2019-06-19Accounts

Change account reference date company current extended.

Download
2018-10-22Accounts

Accounts with accounts type small.

Download
2018-10-04Confirmation statement

Confirmation statement with no updates.

Download
2018-04-04Officers

Appoint person secretary company with name date.

Download
2018-04-04Officers

Termination secretary company with name termination date.

Download
2017-09-15Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.