GEMINI (CCS) LIMITED
BLACKWOOD

Hellopages » Caerphilly » Caerphilly » NP12 4AD

Company number 03691545
Status Active
Incorporation Date 4 January 1999
Company Type Private Limited Company
Address UNIT 5 OAKDALE COURT, OAKDALE, BLACKWOOD, NP12 4AD
Home Country United Kingdom
Nature of Business 96030 - Funeral and related activities
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 January 2016 with full list of shareholders Statement of capital on 2016-01-04 GBP 8,000 . The most likely internet sites of GEMINI (CCS) LIMITED are www.geminiccs.co.uk, and www.gemini-ccs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. The distance to to Brithdir Rail Station is 2.9 miles; to Crosskeys Rail Station is 5 miles; to Risca & Pontymister Rail Station is 6.5 miles; to Rhymney Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gemini Ccs Limited is a Private Limited Company. The company registration number is 03691545. Gemini Ccs Limited has been working since 04 January 1999. The present status of the company is Active. The registered address of Gemini Ccs Limited is Unit 5 Oakdale Court Oakdale Blackwood Np12 4ad. The company`s financial liabilities are £0k. It is £0k against last year. . THOMSON, James Matthew is a Secretary of the company. SMITH, Peter Gordon is a Director of the company. Secretary WHITE, Grayhame Henry has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CARVILLE, Jayne has been resigned. The company operates in "Funeral and related activities".


gemini (ccs) Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
THOMSON, James Matthew
Appointed Date: 01 March 1999

Director
SMITH, Peter Gordon
Appointed Date: 04 January 1999
67 years old

Resigned Directors

Secretary
WHITE, Grayhame Henry
Resigned: 01 March 1999
Appointed Date: 04 January 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 January 1999
Appointed Date: 04 January 1999

Director
CARVILLE, Jayne
Resigned: 20 February 2009
Appointed Date: 27 May 2002
59 years old

Persons With Significant Control

Teleshore U.K. Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GEMINI (CCS) LIMITED Events

10 Jan 2017
Confirmation statement made on 4 January 2017 with updates
07 Mar 2016
Total exemption small company accounts made up to 31 December 2015
04 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 8,000

30 Jun 2015
Registered office address changed from Unit 3 Llanhilleth Industrial Estate, Llanhilleth Abertillery Gwent NP3 2RX to Unit 5 Oakdale Court Oakdale Blackwood NP12 4AD on 30 June 2015
05 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 40 more events
07 Jun 2000
£ nc 1000/8000 15/07/99
25 Feb 2000
Return made up to 04/01/00; full list of members
  • 363(287) ‐ Registered office changed on 25/02/00
  • 363(288) ‐ Secretary resigned;director's particulars changed

25 Feb 2000
New secretary appointed
05 Jan 1999
Secretary resigned
04 Jan 1999
Incorporation