This company is commonly known as Gemini Rail Ltd. The company was founded 5 years ago and was given the registration number 11865549. The firm's registered office is in LEEDS. You can find them at Unit 2 Gemini Business Park, Sheepscar Way, Leeds, . This company's SIC code is 42120 - Construction of railways and underground railways.
Name | : | GEMINI RAIL LTD |
---|---|---|
Company Number | : | 11865549 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 March 2019 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 Gemini Business Park, Sheepscar Way, Leeds, England, LS7 3JB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, Sheepscar Way, Leeds, England, LS7 3JB | Director | 18 September 2019 | Active |
Unit 2, Sheepscar Way, Leeds, England, LS7 3JB | Director | 16 May 2019 | Active |
12, Lodge Hall, Harlow, CM18 7SU | Director | 07 March 2019 | Active |
Suite G, Bentley Resource Centre, High Street, Doncaster, England, DN5 0AA | Director | 10 May 2019 | Active |
Mr Stauart Denman | ||
Notified on | : | 18 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Watervole Way, First Point Business Park, Doncaster, England, DN4 5JP |
Nature of control | : |
|
Mr Mthembozawo Edgar Chibaka | ||
Notified on | : | 16 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1973 |
Nationality | : | Malawian |
Country of residence | : | England |
Address | : | Suite G, Bentley Resource Centre, Doncaster, England, DN5 0AA |
Nature of control | : |
|
Mr Jamal Maxmud Tahlil | ||
Notified on | : | 10 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2 Gemini Business Park, Sheepscar Way, Leeds, England, LS7 3JB |
Nature of control | : |
|
Ms Patricia Sanmartin | ||
Notified on | : | 07 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2 Gemini Business Park, Sheepscar Way, Leeds, England, LS7 3JB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2024-02-13 | Gazette | Gazette notice compulsory. | Download |
2023-04-20 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-18 | Address | Change registered office address company with date old address new address. | Download |
2022-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-18 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-18 | Officers | Termination director company with name termination date. | Download |
2022-11-18 | Officers | Termination director company with name termination date. | Download |
2022-11-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-13 | Address | Change registered office address company with date old address new address. | Download |
2021-08-13 | Gazette | Gazette filings brought up to date. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-10 | Gazette | Gazette notice compulsory. | Download |
2021-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-18 | Officers | Appoint person director company with name date. | Download |
2019-09-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.