UKBizDB.co.uk

GEMINI MANUFACTURING LIMITED

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

This company is commonly known as Gemini Manufacturing Limited. The company was founded 11 years ago and was given the registration number 08406375. The firm's registered office is in WORMINGHALL. You can find them at Unit 24 Wornal Park, Menmarsh Road, Worminghall, Buckinghamshire. This company's SIC code is 22220 - Manufacture of plastic packing goods.

Company Information

Name:GEMINI MANUFACTURING LIMITED
Company Number:08406375
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22220 - Manufacture of plastic packing goods
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Unit 24 Wornal Park, Menmarsh Road, Worminghall, Buckinghamshire, HP18 9PH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 24, Wornal Park, Menmarsh Road, Worminghall, HP18 9PH

Director01 August 2018Active
Unit 24, Wornal Park, Menmarsh Road, Worminghall, HP18 9PH

Director01 August 2018Active
Unit 24, Wornal Park, Menmarsh Road, Worminghall, HP18 9PH

Director18 February 2013Active
Unit 24, Wornal Park, Menmarsh Road, Worminghall, HP18 9PH

Director01 August 2018Active

People with Significant Control

Mr Peter Blane
Notified on:06 April 2016
Status:Active
Date of birth:October 1951
Nationality:British
Address:Unit 24, Wornal Park, Worminghall, HP18 9PH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jachin Elliott Blane
Notified on:06 April 2016
Status:Active
Date of birth:October 1980
Nationality:British
Address:Unit 24, Wornal Park, Worminghall, HP18 9PH
Nature of control:
  • Significant influence or control
Mrs Talitha Vallency Pike
Notified on:06 April 2016
Status:Active
Date of birth:January 1975
Nationality:British
Address:Unit 24, Wornal Park, Worminghall, HP18 9PH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Edward Pike
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Address:Unit 24, Wornal Park, Worminghall, HP18 9PH
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
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Confirmation statement

Confirmation statement with updates.

Download
2022-04-05Persons with significant control

Cessation of a person with significant control.

Download
2021-08-06Accounts

Accounts with accounts type total exemption full.

Download
2021-06-25Persons with significant control

Notification of a person with significant control.

Download
2021-06-25Persons with significant control

Notification of a person with significant control.

Download
2021-06-25Persons with significant control

Notification of a person with significant control.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Persons with significant control

Cessation of a person with significant control.

Download
2020-09-07Accounts

Accounts with accounts type total exemption full.

Download
2020-07-31Officers

Termination director company with name termination date.

Download
2020-07-31Officers

Termination director company with name termination date.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-02-28Confirmation statement

Confirmation statement with no updates.

Download
2018-09-11Accounts

Accounts with accounts type total exemption full.

Download
2018-08-07Officers

Appoint person director company with name date.

Download
2018-08-07Officers

Appoint person director company with name date.

Download
2018-08-07Officers

Appoint person director company with name date.

Download
2018-02-26Confirmation statement

Confirmation statement with no updates.

Download
2017-09-05Accounts

Accounts with accounts type total exemption full.

Download
2017-03-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.