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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Global House, 60b Queen Street, Horsham, England, RH13 5AD | Director | 08 December 2023 | Active |
65 Longholme Road, Harraby, CA1 3HN | Director | 05 June 2001 | Active |
43 Iveston Grove, Billingham, TS22 5EA | Secretary | 05 June 2001 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Secretary | 05 June 2001 | Active |
122 Durdar Road, Blackwell, Carlisle, CA2 4ST | Director | 29 September 2005 | Active |
47 Brentfield Way, Penrith, CA11 8DL | Director | 14 February 2003 | Active |
Global House, 60b Queen Street, Horsham, England, RH13 5AD | Director | 08 December 2023 | Active |
26 Forest Hill, Harrary, Carlisle, CA1 3HF | Director | 02 January 2007 | Active |
43 Iveston Grove, Billingham, TS22 5EA | Director | 05 June 2001 | Active |
43 Iveston Grove, Billingham, TS22 5EA | Director | 02 January 2007 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Director | 05 June 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Officers | Termination director company with name termination date. | Download |
2024-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-12 | Address | Change registered office address company with date old address new address. | Download |
2023-12-12 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-11 | Officers | Termination director company with name termination date. | Download |
2023-12-11 | Officers | Appoint person director company with name date. | Download |
2023-12-11 | Officers | Appoint person director company with name date. | Download |
2023-12-11 | Officers | Termination director company with name termination date. | Download |
2023-12-11 | Officers | Termination director company with name termination date. | Download |
2023-12-11 | Officers | Termination director company with name termination date. | Download |
2023-12-11 | Officers | Termination secretary company with name termination date. | Download |
2023-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.