GEMINI DIGITAL COLOUR LIMITED
BRIDGEND

Hellopages » Bridgend » Bridgend » CF31 3TP

Company number 03035521
Status Active
Incorporation Date 20 March 1995
Company Type Private Limited Company
Address NORTH ROAD, BRIDGEND INDUSTRIAL ESTATE, BRIDGEND, CF31 3TP
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 7 March 2017 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of GEMINI DIGITAL COLOUR LIMITED are www.geminidigitalcolour.co.uk, and www.gemini-digital-colour.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. The distance to to Wildmill Rail Station is 1.8 miles; to Sarn Rail Station is 3 miles; to Pyle Rail Station is 6.5 miles; to Garth (Bridgend) Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gemini Digital Colour Limited is a Private Limited Company. The company registration number is 03035521. Gemini Digital Colour Limited has been working since 20 March 1995. The present status of the company is Active. The registered address of Gemini Digital Colour Limited is North Road Bridgend Industrial Estate Bridgend Cf31 3tp. The company`s financial liabilities are £86.72k. It is £41.21k against last year. The cash in hand is £82.92k. It is £47.97k against last year. And the total assets are £231.3k, which is £0.08k against last year. WHITAKER, Hywel Duncan is a Secretary of the company. HICKS, Garry is a Director of the company. LEE, Dominic is a Director of the company. WHITAKER, Hywel Duncan is a Director of the company. Secretary BROWN, Jane Catherine has been resigned. Director BROWN, Enfys Ann has been resigned. Director BROWN, Jane Catherine has been resigned. Director SCOTT, Brian Frederick has been resigned. Director WHITAKER, Jean Margaret has been resigned. Director WHITAKER, Robert Duncan has been resigned. Director WHITNEY, Craig has been resigned. Director WHITNEY, Craig has been resigned. The company operates in "Printing n.e.c.".


gemini digital colour Key Finiance

LIABILITIES £86.72k
+90%
CASH £82.92k
+137%
TOTAL ASSETS £231.3k
+0%
All Financial Figures

Current Directors

Secretary
WHITAKER, Hywel Duncan
Appointed Date: 01 November 1998

Director
HICKS, Garry
Appointed Date: 21 November 2007
60 years old

Director
LEE, Dominic
Appointed Date: 04 October 2000
54 years old

Director
WHITAKER, Hywel Duncan
Appointed Date: 01 November 1998
51 years old

Resigned Directors

Secretary
BROWN, Jane Catherine
Resigned: 30 October 1998
Appointed Date: 20 March 1995

Director
BROWN, Enfys Ann
Resigned: 30 October 1998
Appointed Date: 20 March 1995
99 years old

Director
BROWN, Jane Catherine
Resigned: 30 October 1998
Appointed Date: 20 March 1995
67 years old

Director
SCOTT, Brian Frederick
Resigned: 31 May 1996
Appointed Date: 20 March 1995
89 years old

Director
WHITAKER, Jean Margaret
Resigned: 30 October 1998
Appointed Date: 20 March 1995
80 years old

Director
WHITAKER, Robert Duncan
Resigned: 02 April 2014
Appointed Date: 20 March 1995
80 years old

Director
WHITNEY, Craig
Resigned: 20 September 2006
Appointed Date: 05 January 2005
59 years old

Director
WHITNEY, Craig
Resigned: 01 October 2001
Appointed Date: 04 October 2000
59 years old

Persons With Significant Control

Mr Hywel Duncan Whitaker
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – 75% or more

GEMINI DIGITAL COLOUR LIMITED Events

09 Mar 2017
Total exemption small company accounts made up to 31 October 2016
07 Mar 2017
Confirmation statement made on 7 March 2017 with updates
16 Mar 2016
Total exemption small company accounts made up to 31 October 2015
15 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 21,252

19 Mar 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 68 more events
24 Jun 1996
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

14 Jun 1996
Director resigned
22 Mar 1996
Return made up to 20/03/96; full list of members
  • 363(288) ‐ Director's particulars changed

28 Mar 1995
Accounting reference date notified as 30/09
20 Mar 1995
Incorporation

GEMINI DIGITAL COLOUR LIMITED Charges

26 April 2004
Debenture
Delivered: 28 April 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…