GEM 2000 LIMITED
BILLINGSHURST

Hellopages » West Sussex » Horsham » RH14 9SG

Company number 04606299
Status Active
Incorporation Date 2 December 2002
Company Type Private Limited Company
Address BUCKINGHAM HOUSE, MYRTLE LANE, BILLINGSHURST, WEST SUSSEX, RH14 9SG
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 2 December 2016 with updates; Annual return made up to 2 December 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 1 . The most likely internet sites of GEM 2000 LIMITED are www.gem2000.co.uk, and www.gem-2000.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Pulborough Rail Station is 4.9 miles; to Horsham Rail Station is 6.7 miles; to Warnham Rail Station is 7.6 miles; to Littlehaven Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gem 2000 Limited is a Private Limited Company. The company registration number is 04606299. Gem 2000 Limited has been working since 02 December 2002. The present status of the company is Active. The registered address of Gem 2000 Limited is Buckingham House Myrtle Lane Billingshurst West Sussex Rh14 9sg. The company`s financial liabilities are £6.95k. It is £0.81k against last year. The cash in hand is £3.38k. It is £3.38k against last year. And the total assets are £26.55k, which is £-4.28k against last year. CLARITY SECRETARIAL LTD is a Secretary of the company. THOMAS, Roy is a Director of the company. Secretary HARPER, Stewart John Edwin has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Construction of commercial buildings".


gem 2000 Key Finiance

LIABILITIES £6.95k
+13%
CASH £3.38k
TOTAL ASSETS £26.55k
-14%
All Financial Figures

Current Directors

Secretary
CLARITY SECRETARIAL LTD
Appointed Date: 01 August 2007

Director
THOMAS, Roy
Appointed Date: 02 December 2002
73 years old

Resigned Directors

Secretary
HARPER, Stewart John Edwin
Resigned: 10 August 2006
Appointed Date: 02 December 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 02 December 2002
Appointed Date: 02 December 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 02 December 2002
Appointed Date: 02 December 2002

Persons With Significant Control

Mr Roy Thomas
Notified on: 30 June 2016
73 years old
Nature of control: Ownership of shares – 75% or more

GEM 2000 LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Dec 2016
Confirmation statement made on 2 December 2016 with updates
23 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1

17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
31 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 34 more events
31 Dec 2002
Secretary resigned
31 Dec 2002
Director resigned
31 Dec 2002
New secretary appointed
31 Dec 2002
New director appointed
02 Dec 2002
Incorporation

GEM 2000 LIMITED Charges

7 March 2005
Debenture
Delivered: 16 March 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…