UKBizDB.co.uk

GEMINI RAIL LTD

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

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.

Company Information

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:
  • 42120 - Construction of railways and underground railways
  • 42220 - Construction of utility projects for electricity and telecommunications
  • 78200 - Temporary employment agency activities
  • 78300 - Human resources provision and management of human resources functions

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Sheepscar Way, Leeds, England, LS7 3JB

Director18 September 2019Active
Unit 2, Sheepscar Way, Leeds, England, LS7 3JB

Director16 May 2019Active
12, Lodge Hall, Harlow, CM18 7SU

Director07 March 2019Active
Suite G, Bentley Resource Centre, High Street, Doncaster, England, DN5 0AA

Director10 May 2019Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as firm
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-22Dissolution

Dissolved compulsory strike off suspended.

Download
2024-02-13Gazette

Gazette notice compulsory.

Download
2023-04-20Mortgage

Mortgage satisfy charge full.

Download
2023-02-08Accounts

Accounts with accounts type total exemption full.

Download
2022-11-18Address

Change registered office address company with date old address new address.

Download
2022-11-18Confirmation statement

Confirmation statement with updates.

Download
2022-11-18Persons with significant control

Notification of a person with significant control.

Download
2022-11-18Officers

Termination director company with name termination date.

Download
2022-11-18Officers

Termination director company with name termination date.

Download
2022-11-18Persons with significant control

Cessation of a person with significant control.

Download
2022-11-18Persons with significant control

Cessation of a person with significant control.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts amended with accounts type total exemption full.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-10-13Address

Change registered office address company with date old address new address.

Download
2021-08-13Gazette

Gazette filings brought up to date.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2021-03-13Accounts

Accounts with accounts type total exemption full.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Officers

Appoint person director company with name date.

Download
2019-09-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-24Confirmation statement

Confirmation statement with updates.

Download
2019-05-16Persons with significant control

Notification of a person with significant control.

Download
2019-05-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.