UKBizDB.co.uk

GEMINI T.M.L. LIMITED

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

This company is commonly known as Gemini T.m.l. Limited. The company was founded 22 years ago and was given the registration number 04229078. The firm's registered office is in HARRABY CARLISLE. You can find them at 11 Petteril Side, Harraby Green Business Park, Harraby Carlisle, Cumbria. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:GEMINI T.M.L. LIMITED
Company Number:04229078
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2001
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:11 Petteril Side, Harraby Green Business Park, Harraby Carlisle, Cumbria, CA1 2SQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Global House, 60b Queen Street, Horsham, England, RH13 5AD

Director08 December 2023Active
65 Longholme Road, Harraby, CA1 3HN

Director05 June 2001Active
43 Iveston Grove, Billingham, TS22 5EA

Secretary05 June 2001Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary05 June 2001Active
122 Durdar Road, Blackwell, Carlisle, CA2 4ST

Director29 September 2005Active
47 Brentfield Way, Penrith, CA11 8DL

Director14 February 2003Active
Global House, 60b Queen Street, Horsham, England, RH13 5AD

Director08 December 2023Active
26 Forest Hill, Harrary, Carlisle, CA1 3HF

Director02 January 2007Active
43 Iveston Grove, Billingham, TS22 5EA

Director05 June 2001Active
43 Iveston Grove, Billingham, TS22 5EA

Director02 January 2007Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director05 June 2001Active

People with Significant Control

Hml Acquisitions Limited
Notified on:08 December 2023
Status:Active
Country of residence:England
Address:Global House, Queen Street, Horsham, England, RH13 5AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Labram
Notified on:30 June 2016
Status:Active
Date of birth:July 1966
Nationality:British
Address:11 Petteril Side, Harraby Carlisle, CA1 2SQ
Nature of control:
  • Significant influence or control
Mrs Tina Labram
Notified on:30 June 2016
Status:Active
Date of birth:December 1965
Nationality:British
Address:11 Petteril Side, Harraby Carlisle, CA1 2SQ
Nature of control:
  • Significant influence or control
Mr David Eric Thompson
Notified on:30 June 2016
Status:Active
Date of birth:December 1958
Nationality:British
Address:11 Petteril Side, Harraby Carlisle, CA1 2SQ
Nature of control:
  • Significant influence or control
Mrs Suzanne Thompson
Notified on:30 June 2016
Status:Active
Date of birth:December 1961
Nationality:British
Address:11 Petteril Side, Harraby Carlisle, CA1 2SQ
Nature of control:
  • Significant influence or control
Mr Toby Christopher Clements
Notified on:30 June 2016
Status:Active
Date of birth:May 1977
Nationality:British
Address:11 Petteril Side, Harraby Carlisle, CA1 2SQ
Nature of control:
  • Significant influence or control

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 (6 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
2024-03-01Officers

Termination director company with name termination date.

Download
2024-02-07Accounts

Accounts with accounts type total exemption full.

Download
2024-01-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-12Address

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

Download
2023-12-12Persons with significant control

Notification of a person with significant control.

Download
2023-12-12Persons with significant control

Cessation of a person with significant control.

Download
2023-12-12Persons with significant control

Cessation of a person with significant control.

Download
2023-12-12Persons with significant control

Cessation of a person with significant control.

Download
2023-12-12Persons with significant control

Cessation of a person with significant control.

Download
2023-12-12Persons with significant control

Cessation of a person with significant control.

Download
2023-12-11Officers

Termination director company with name termination date.

Download
2023-12-11Officers

Appoint person director company with name date.

Download
2023-12-11Officers

Appoint person director company with name date.

Download
2023-12-11Officers

Termination director company with name termination date.

Download
2023-12-11Officers

Termination director company with name termination date.

Download
2023-12-11Officers

Termination director company with name termination date.

Download
2023-12-11Officers

Termination secretary company with name termination date.

Download
2023-07-11Confirmation statement

Confirmation statement with updates.

Download
2023-02-22Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-09-04Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.