UKBizDB.co.uk

GEMSELECT (FELLOWS ROAD) LIMITED

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

This company is commonly known as Gemselect (fellows Road) Limited. The company was founded 7 years ago and was given the registration number 10642785. The firm's registered office is in BEXHILL. You can find them at Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GEMSELECT (FELLOWS ROAD) LIMITED
Company Number:10642785
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2017
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England, TN39 5ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2.02, High Weald House, Glovers End, Bexhill, England, TN39 5ES

Director28 February 2017Active
Unit 2.02, High Weald House, Glovers End, Bexhill, England, TN39 5ES

Director28 February 2017Active

People with Significant Control

Gemselect Limited
Notified on:28 February 2017
Status:Active
Country of residence:England
Address:Unit 2.02, High Weald House, Glovers End, England, TN39 5ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Matthew Georgiou
Notified on:28 February 2017
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:England
Address:Unit 2.02, High Weald House, Bexhill, England, TN39 5ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Gemselect Limited
Notified on:28 February 2017
Status:Active
Country of residence:United Kingdom
Address:93, Bohemia Road, St Leonards On Sea, United Kingdom, TN37 6RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2024-02-27Persons with significant control

Cessation of a person with significant control.

Download
2024-02-27Confirmation statement

Confirmation statement with updates.

Download
2023-09-21Officers

Termination director company with name termination date.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-09Confirmation statement

Confirmation statement with updates.

Download
2022-10-14Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-15Confirmation statement

Confirmation statement with updates.

Download
2021-03-15Persons with significant control

Cessation of a person with significant control.

Download
2020-09-09Accounts

Accounts with accounts type total exemption full.

Download
2020-03-17Persons with significant control

Change to a person with significant control.

Download
2020-03-17Officers

Change person director company with change date.

Download
2020-03-17Persons with significant control

Change to a person with significant control.

Download
2020-03-17Officers

Change person director company with change date.

Download
2020-03-16Address

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

Download
2020-03-16Confirmation statement

Confirmation statement with updates.

Download
2019-12-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-23Accounts

Accounts with accounts type total exemption full.

Download
2019-03-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.