This company is commonly known as Gemini Devices Ltd. The company was founded 12 years ago and was given the registration number 07825308. The firm's registered office is in SUTTON COLDFIELD. You can find them at 335 Jockey Rd, Sutton Coldfield, Sutton Coldfield, West Midlands. This company's SIC code is 46510 - Wholesale of computers, computer peripheral equipment and software.
Name | : | GEMINI DEVICES LTD |
---|---|---|
Company Number | : | 07825308 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 October 2011 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 335 Jockey Rd, Sutton Coldfield, Sutton Coldfield, West Midlands, B73 5XE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, First Avenue, Minworth, Sutton Coldfield, England, B76 1BA | Secretary | 30 January 2020 | Active |
335, Jockey Road, Sutton Coldfield, England, B73 5XE | Director | 31 October 2011 | Active |
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY | Director | 27 October 2011 | Active |
Mr Philip Mark Charles Jordan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2, First Avenue, Sutton Coldfield, England, B76 1BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-07 | Address | Change registered office address company with date old address new address. | Download |
2024-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-14 | Change of name | Certificate change of name company. | Download |
2023-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-03 | Address | Change registered office address company with date old address new address. | Download |
2021-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-30 | Officers | Appoint person secretary company with name date. | Download |
2020-01-30 | Officers | Change person director company with change date. | Download |
2020-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-24 | Accounts | Change account reference date company current extended. | Download |
2015-07-17 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.