This company is commonly known as Gemini Computer Systems Limited. The company was founded 23 years ago and was given the registration number 04178211. The firm's registered office is in LINCOLN. You can find them at West Central, Kingsley Road, Lincoln, Lincolnshire. This company's SIC code is 62090 - Other information technology service activities.
Name | : | GEMINI COMPUTER SYSTEMS LIMITED |
---|---|---|
Company Number | : | 04178211 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 March 2001 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | West Central, Kingsley Road, Lincoln, Lincolnshire, LN6 3TA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
West Central, Kingsley Road, Lincoln, LN6 3TA | Secretary | 13 March 2002 | Active |
West Central, Kingsley Road, Lincoln, LN6 3TA | Director | 16 November 2001 | Active |
West Central, Kingsley Road, Lincoln, England, LN6 3TA | Director | 21 May 2019 | Active |
24, Moorhen Close, Witham St Hugh's, Lincoln, United Kingdom, LN6 9JD | Director | 01 July 2012 | Active |
West Central, Kingsley Road, Lincoln, LN6 3TA | Director | 16 November 2001 | Active |
100 New Walk, Leicester, LE1 7EA | Corporate Secretary | 13 March 2001 | Active |
West Central, Kingsley Road, Lincoln, LN6 3TA | Director | 16 November 2001 | Active |
West Central, Kingsley Road, Lincoln, LN6 3TA | Director | 08 March 2016 | Active |
Gamekeepers Lodge Church Road, Peckleton, Leicester, LE9 7RA | Director | 13 March 2001 | Active |
Mr Christopher Matchett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1981 |
Nationality | : | United Kingdom |
Country of residence | : | United Kingdom |
Address | : | 28 Moorhen Close, Witham St Hugh's, Lincoln, United Kingdom, LN6 9JD |
Nature of control | : |
|
Mr Jonathan Skinner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1982 |
Nationality | : | United Kingdom |
Country of residence | : | United Kingdom |
Address | : | 63 Newlands Drive, Forest Town, Mansfield, United Kingdom, NG19 0HY |
Nature of control | : |
|
Mr Simon Harrod | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Hawthorn Corner, Royal Oak Lane, Lincoln, United Kingdom, LN5 9FF |
Nature of control | : |
|
Mr Gareth Williams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Cottage, Eastfields, Market Rasen, England, LN8 2BB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-24 | Officers | Termination director company with name termination date. | Download |
2020-09-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-05-05 | Officers | Appoint person director company with name date. | Download |
2020-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-02 | Officers | Change person director company with change date. | Download |
2018-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-03 | Officers | Appoint person director company with name date. | Download |
2016-04-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.