UKBizDB.co.uk

GEMINITES LIMITED

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

This company is commonly known as Geminites Limited. The company was founded 41 years ago and was given the registration number 01705912. The firm's registered office is in WIDNES. You can find them at Geminites Limited Dennis Road, Off Tanhouse Lane, Widnes, Cheshire. This company's SIC code is 31090 - Manufacture of other furniture.

Company Information

Name:GEMINITES LIMITED
Company Number:01705912
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:Geminites Limited Dennis Road, Off Tanhouse Lane, Widnes, Cheshire, England, WA8 0TF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Grosvenor Road, Wrexham, Wales, LL11 1BT

Secretary23 October 1992Active
Geminites Limited, Dennis Road, Off Tanhouse Lane, Widnes, England, WA8 0TF

Director09 May 2014Active
Geminites Limited, Dennis Road, Off Tanhouse Lane, Widnes, England, WA8 0TF

Director09 May 2014Active
170 Nortwich Road, Wenungham, Northwich, CW8 3RY

Secretary-Active
2 Meadoway, Upton, Chester, CH2 1HZ

Director-Active
120 Northwich Road, Weaverham, Northwich, CW8 3BB

Director-Active

People with Significant Control

Miss Laura Elizabeth Case
Notified on:03 May 2022
Status:Active
Date of birth:May 1984
Nationality:British
Country of residence:United Kingdom
Address:25 Grosvenor Road, Wrexham, United Kingdom, LL11 1BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Anthony James Case
Notified on:03 May 2022
Status:Active
Date of birth:December 1986
Nationality:British
Country of residence:United Kingdom
Address:25 Grosvenor Road, Wrexham, United Kingdom, LL11 1BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr William Alan Case
Notified on:06 April 2016
Status:Active
Date of birth:May 1945
Nationality:British
Country of residence:England
Address:Geminites Limited, Dennis Road, Widnes, England, WA8 0TF
Nature of control:
  • Ownership of shares 75 to 100 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
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-05-25Officers

Change person secretary company with change date.

Download
2023-05-25Mortgage

Mortgage satisfy charge full.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2023-05-19Persons with significant control

Cessation of a person with significant control.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-21Confirmation statement

Confirmation statement with updates.

Download
2022-06-08Persons with significant control

Notification of a person with significant control.

Download
2022-06-08Persons with significant control

Notification of a person with significant control.

Download
2022-06-08Officers

Termination director company with name termination date.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Address

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

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2019-02-20Mortgage

Mortgage satisfy charge full.

Download
2019-01-30Address

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

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-05-21Confirmation statement

Confirmation statement with no updates.

Download
2017-10-07Accounts

Accounts with accounts type total exemption full.

Download
2017-05-22Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-06-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.