UKBizDB.co.uk

GEMSKILL LIMITED

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

This company is commonly known as Gemskill Limited. The company was founded 23 years ago and was given the registration number 04050341. The firm's registered office is in CASTLEFORD. You can find them at Block4, Methley Road Industrial Estate, Methley Road, Castleford, . This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:GEMSKILL LIMITED
Company Number:04050341
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Block4, Methley Road Industrial Estate, Methley Road, Castleford, England, WF10 1LX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Baines Street, Rothwell, Leeds, LS26 0DE

Secretary29 July 2005Active
2 Baines Street, Rothwell, Leeds, LS26 0DE

Director13 September 2000Active
69 Carr Green Drive, Rastrick, Brighouse, HD6 3LU

Director13 September 2000Active
8 Woodlea Gardens, Cantley, Doncaster, DN4 6TE

Secretary13 September 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 August 2000Active
8 Woodlea Gardens, Cantley, Doncaster, DN4 6TE

Director13 September 2000Active
30 Quarry Hill, Oulton, Leeds, LS26 8SY

Director13 September 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director10 August 2000Active

People with Significant Control

Mr Gary Pearson
Notified on:06 April 2017
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:England
Address:69, Carr Green Drive, Brighouse, England, HD6 3LU
Nature of control:
  • Voting rights 25 to 50 percent
Mr Gary Pearson
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:United Kingdom
Address:69, Carr Green Drive, Brighouse, United Kingdom, HD6 3LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control
Mr James Blair
Notified on:06 April 2016
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:United Kingdom
Address:2, Baines Street, Leeds, United Kingdom, LS26 0DE
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Caroline Jane Pearson
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:United Kingdom
Address:69, Carr Green Drive, Brighouse, United Kingdom, HD6 3LU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Angela Blair
Notified on:06 April 2016
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:United Kingdom
Address:2, Baines Street, Leeds, United Kingdom, LS26 0DE
Nature of control:
  • Ownership of shares 25 to 50 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
2023-12-05Accounts

Accounts with accounts type total exemption full.

Download
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Accounts

Accounts with accounts type total exemption full.

Download
2022-08-17Confirmation statement

Confirmation statement with updates.

Download
2021-11-12Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Accounts

Accounts with accounts type total exemption full.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-15Accounts

Accounts with accounts type total exemption full.

Download
2018-08-15Confirmation statement

Confirmation statement with no updates.

Download
2017-09-13Accounts

Accounts with accounts type total exemption full.

Download
2017-08-16Address

Change sail address company with old address new address.

Download
2017-08-16Confirmation statement

Confirmation statement with no updates.

Download
2017-08-16Persons with significant control

Notification of a person with significant control.

Download
2017-08-16Persons with significant control

Change to a person with significant control.

Download
2017-08-16Address

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

Download
2016-10-10Accounts

Accounts with accounts type total exemption small.

Download
2016-08-16Confirmation statement

Confirmation statement with updates.

Download
2015-09-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-02Accounts

Accounts with accounts type total exemption small.

Download
2014-10-27Accounts

Accounts with accounts type total exemption small.

Download
2014-08-21Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.