UKBizDB.co.uk

GEMMAK ENGINEERING LIMITED

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

This company is commonly known as Gemmak Engineering Limited. The company was founded 50 years ago and was given the registration number 01168399. The firm's registered office is in BRIDGEND. You can find them at 30 Heol Mostyn Village Farm Ind. Estate, Pyle, Bridgend, Mid Glamorgan. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:GEMMAK ENGINEERING LIMITED
Company Number:01168399
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 1974
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:30 Heol Mostyn Village Farm Ind. Estate, Pyle, Bridgend, Mid Glamorgan, CF32 6BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Elfed House, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, United Kingdom, CF23 8RS

Secretary01 May 2020Active
Elfed House, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, United Kingdom, CF23 8RS

Director01 May 2020Active
Elfed House, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, Wales, CF23 8RS

Director01 May 2020Active
Unit 14 Langdon House, Langdon Road, Swansea, Wales, SA1 8QY

Director01 February 2019Active
Elfed House, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, United Kingdom, CF23 8RS

Director01 May 2020Active
26 Ffynon Y Maen, Hazel Grove Pyle, Bridgend, CF33 6JE

Secretary-Active
9, Broadwood, Penllergaer, Swansea, United Kingdom, SA4 9DH

Secretary01 February 2019Active
18 Garth Street, Kenfig Hill, Bridgend, CF33 6EU

Director-Active
10 Cefn Road, Cefn Cribbwr, Bridgend, CF32 0BD

Director-Active
26 Ffynon Y Maen, Hazel Grove Pyle, Bridgend, CF33 6JE

Director-Active
14 Pen Y Maes, Llangyfelach, Swansea, SA6 6DG

Director30 April 1993Active
Elfed House, Oak Tree Court, Cardiff Gate Business Park, Cardiff, Wales, CF23 8RS

Director01 May 2020Active

People with Significant Control

Rss (Group (Uk) Limited
Notified on:01 February 2019
Status:Active
Country of residence:United Kingdom
Address:Elfed House, Oak Tree Court, Mulberry Drive, Cardiff, United Kingdom, CF23 8RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs June Winnifred Curran
Notified on:03 April 2017
Status:Active
Date of birth:July 1938
Nationality:Welsh
Country of residence:Wales
Address:26, Ffynon Y Maen, Bridgend, Wales, CF33 6JE
Nature of control:
  • Ownership of shares 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-26Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Address

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

Download
2023-10-25Accounts

Change account reference date company current extended.

Download
2023-05-04Accounts

Accounts with accounts type small.

Download
2023-04-14Confirmation statement

Confirmation statement with updates.

Download
2022-04-06Confirmation statement

Confirmation statement with updates.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-11Officers

Change person director company with change date.

Download
2021-07-28Officers

Termination director company with name termination date.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-16Confirmation statement

Confirmation statement with updates.

Download
2020-12-10Address

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

Download
2020-12-10Officers

Termination secretary company with name termination date.

Download
2020-12-10Officers

Appoint person secretary company with name date.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-05-05Confirmation statement

Confirmation statement with updates.

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-26Accounts

Change account reference date company previous extended.

Download
2019-04-18Confirmation statement

Confirmation statement with updates.

Download
2019-04-18Persons with significant control

Notification of a person with significant control.

Download
2019-04-18Persons with significant control

Cessation of a person with significant control.

Download
2019-02-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.