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.
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 | : |
|
Registered Address | : | New Building, Top Road Osgathorpe, Leicester, Leicestershire, LE12 9TB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
132 A, Coppice Road, Arnold, Nottingham, England, NG5 7GT | Director | 26 September 2022 | Active |
61 The Moorlands, Coleorton, Coalville, LE67 8GG | Secretary | 24 April 2003 | Active |
13a Church Street, Worthington, LE65 1RE | Secretary | 11 December 2006 | Active |
Old Corner Farm, House, Staythorpe Road, Rolleston, England, NG23 5SG | Secretary | 01 November 2011 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 24 April 2003 | Active |
11 Springfield, Kegworth, DE74 2DP | Director | 11 December 2006 | Active |
13a Church Street, Worthington, LE65 1RE | Director | 11 December 2006 | Active |
11 Springfield, Kegworth, DE74 2DP | Director | 24 April 2003 | Active |
63, Broad Green, Wellingborough, England, NN8 4LQ | Director | 15 May 2012 | Active |
New Building, Top Road Osgathorpe, Leicester, LE12 9TB | Director | 28 May 2012 | Active |
28 Winterton Rise, Nottingham, NG5 5NR | Director | 24 April 2003 | Active |
New Building, Top Road Osgathorpe, Leicester, LE12 9TB | Director | 10 March 2020 | Active |
Csh Consulting, PO BOX 7784, Kettering, United Kingdom, NN16 6NU | Director | 20 February 2017 | Active |
Old Corner Farm, House, Staythorpe Road, Rolleston, England, NG23 5SG | Director | 11 December 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-29 | Officers | Appoint person director company with name date. | Download |
2022-09-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-29 | Officers | Termination director company with name termination date. | Download |
2022-09-29 | Officers | Termination secretary company with name termination date. | Download |
2022-03-12 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-02-08 | Gazette | Gazette notice voluntary. | Download |
2022-02-01 | Dissolution | Dissolution application strike off company. | Download |
2022-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-09 | Accounts | Change account reference date company previous shortened. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-30 | Officers | Termination director company with name termination date. | Download |
2020-03-12 | Officers | Appoint person director company with name date. | Download |
2019-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-21 | Officers | Termination director company with name termination date. | Download |
2017-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.