UKBizDB.co.uk

GEMINI GRAPHICS LIMITED

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

This company is commonly known as Gemini Graphics Limited. The company was founded 22 years ago and was given the registration number NI042372. The firm's registered office is in TYRONE. You can find them at 21 Derryloran Industrial Estate, Cookstown, Tyrone, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:GEMINI GRAPHICS LIMITED
Company Number:NI042372
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2002
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:21 Derryloran Industrial Estate, Cookstown, Tyrone, BT80 9LU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21 Derryloran Industrial Estate, Cookstown, Tyrone, BT80 9LU

Director15 November 2021Active
21 Derryloran Industrial Estate, Cookstown, Tyrone, BT80 9LU

Director21 April 2020Active
30a Westland Road, Cookstown, Co Tyrone, BT80 8BZ

Secretary30 January 2002Active
30a Westland Road, Cookstown, BT80 8BZ

Director30 January 2002Active

People with Significant Control

Ms. Aisleen Neeson
Notified on:22 October 2020
Status:Active
Date of birth:February 1986
Nationality:Irish
Address:21 Derryloran Industrial Estate, Tyrone, BT80 9LU
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Stephen Neeson
Notified on:30 April 2020
Status:Active
Date of birth:June 1984
Nationality:Irish
Address:21 Derryloran Industrial Estate, Tyrone, BT80 9LU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Anne Neeson
Notified on:30 January 2017
Status:Active
Date of birth:January 1955
Nationality:Northern Irish
Address:21 Derryloran Industrial Estate, Tyrone, BT80 9LU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gerard Neeson
Notified on:30 January 2017
Status:Active
Date of birth:May 1954
Nationality:Northern Irish
Address:21 Derryloran Industrial Estate, Tyrone, BT80 9LU
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts amended with accounts type total exemption full.

Download
2023-08-08Accounts

Accounts with accounts type micro entity.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Accounts

Accounts with accounts type total exemption full.

Download
2022-10-13Officers

Appoint person director company with name date.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Accounts

Accounts with accounts type total exemption full.

Download
2021-02-18Confirmation statement

Confirmation statement with updates.

Download
2020-12-14Persons with significant control

Notification of a person with significant control.

Download
2020-12-14Persons with significant control

Notification of a person with significant control.

Download
2020-12-14Persons with significant control

Cessation of a person with significant control.

Download
2020-12-14Persons with significant control

Cessation of a person with significant control.

Download
2020-08-27Capital

Capital return purchase own shares.

Download
2020-06-24Officers

Termination director company with name termination date.

Download
2020-06-24Officers

Termination secretary company with name termination date.

Download
2020-05-12Capital

Capital cancellation shares.

Download
2020-05-05Resolution

Resolution.

Download
2020-04-28Accounts

Accounts with accounts type micro entity.

Download
2020-04-22Officers

Appoint person director company with name date.

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type micro entity.

Download
2019-01-30Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type micro entity.

Download
2018-01-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.