UKBizDB.co.uk

GEMINI ADHESIVES LIMITED

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

This company is commonly known as Gemini Adhesives Limited. The company was founded 21 years ago and was given the registration number 04743322. The firm's registered office is in LEICESTER. You can find them at New Building, Top Road Osgathorpe, Leicester, Leicestershire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:GEMINI ADHESIVES LIMITED
Company Number:04743322
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 2003
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:New Building, Top Road Osgathorpe, Leicester, Leicestershire, LE12 9TB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
132 A, Coppice Road, Arnold, Nottingham, England, NG5 7GT

Director26 September 2022Active
61 The Moorlands, Coleorton, Coalville, LE67 8GG

Secretary24 April 2003Active
13a Church Street, Worthington, LE65 1RE

Secretary11 December 2006Active
Old Corner Farm, House, Staythorpe Road, Rolleston, England, NG23 5SG

Secretary01 November 2011Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 April 2003Active
11 Springfield, Kegworth, DE74 2DP

Director11 December 2006Active
13a Church Street, Worthington, LE65 1RE

Director11 December 2006Active
11 Springfield, Kegworth, DE74 2DP

Director24 April 2003Active
63, Broad Green, Wellingborough, England, NN8 4LQ

Director15 May 2012Active
New Building, Top Road Osgathorpe, Leicester, LE12 9TB

Director28 May 2012Active
28 Winterton Rise, Nottingham, NG5 5NR

Director24 April 2003Active
New Building, Top Road Osgathorpe, Leicester, LE12 9TB

Director10 March 2020Active
Csh Consulting, PO BOX 7784, Kettering, United Kingdom, NN16 6NU

Director20 February 2017Active
Old Corner Farm, House, Staythorpe Road, Rolleston, England, NG23 5SG

Director11 December 2006Active

People with Significant Control

Mr Peter Adcock
Notified on:26 September 2022
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:132 A, Coppice Road, Nottingham, England, NG5 7GT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Darren Sargent
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Address:New Building, Leicester, LE12 9TB
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Lorna Thompson
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Address:New Building, Leicester, LE12 9TB
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-09-29Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Persons with significant control

Notification of a person with significant control.

Download
2022-09-29Officers

Appoint person director company with name date.

Download
2022-09-29Persons with significant control

Cessation of a person with significant control.

Download
2022-09-29Persons with significant control

Cessation of a person with significant control.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2022-09-29Officers

Termination secretary company with name termination date.

Download
2022-03-12Dissolution

Dissolution voluntary strike off suspended.

Download
2022-02-08Gazette

Gazette notice voluntary.

Download
2022-02-01Dissolution

Dissolution application strike off company.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-24Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Accounts

Change account reference date company previous shortened.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Accounts

Accounts with accounts type total exemption full.

Download
2020-03-30Confirmation statement

Confirmation statement with updates.

Download
2020-03-30Officers

Termination director company with name termination date.

Download
2020-03-12Officers

Appoint person director company with name date.

Download
2019-08-06Accounts

Accounts with accounts type total exemption full.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2018-07-01Accounts

Accounts with accounts type total exemption full.

Download
2018-06-15Confirmation statement

Confirmation statement with no updates.

Download
2018-03-21Officers

Termination director company with name termination date.

Download
2017-10-09Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.