GEMINI ADHESIVES LIMITED
LEICESTER

Hellopages » Leicestershire » North West Leicestershire » LE12 9TB

Company number 04743322
Status Active
Incorporation Date 24 April 2003
Company Type Private Limited Company
Address NEW BUILDING, TOP ROAD OSGATHORPE, LEICESTER, LEICESTERSHIRE, LE12 9TB
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Appointment of Mr Darren Sargent as a director on 20 February 2017; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 600 . The most likely internet sites of GEMINI ADHESIVES LIMITED are www.geminiadhesives.co.uk, and www.gemini-adhesives.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-two years and five months. The distance to to Long Eaton Rail Station is 8.5 miles; to Peartree Rail Station is 9.2 miles; to Spondon Rail Station is 9.5 miles; to Derby Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gemini Adhesives Limited is a Private Limited Company. The company registration number is 04743322. Gemini Adhesives Limited has been working since 24 April 2003. The present status of the company is Active. The registered address of Gemini Adhesives Limited is New Building Top Road Osgathorpe Leicester Leicestershire Le12 9tb. The company`s financial liabilities are £82.52k. It is £75.76k against last year. The cash in hand is £143.97k. It is £-31.13k against last year. And the total assets are £1348.76k, which is £-193.35k against last year. THOMPSON, Lorna Mary is a Secretary of the company. DOUGLAS, Christopher is a Director of the company. SARGENT, Darren is a Director of the company. Secretary BANKS, Laura Danielle has been resigned. Secretary DOUGLAS, Christopher has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DOUGLAS, Andrew Stewart has been resigned. Director DOUGLAS, Laura Danielle has been resigned. Director FOSTER, Ian has been resigned. Director HAYES, Rebecca has been resigned. Director MATTIMORE, Liam Paul Michael has been resigned. Director THOMPSON, Lorna Mary has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


gemini adhesives Key Finiance

LIABILITIES £82.52k
+1121%
CASH £143.97k
-18%
TOTAL ASSETS £1348.76k
-13%
All Financial Figures

Current Directors

Secretary
THOMPSON, Lorna Mary
Appointed Date: 01 November 2011

Director
DOUGLAS, Christopher
Appointed Date: 11 December 2006
53 years old

Director
SARGENT, Darren
Appointed Date: 20 February 2017
62 years old

Resigned Directors

Secretary
BANKS, Laura Danielle
Resigned: 11 December 2006
Appointed Date: 24 April 2003

Secretary
DOUGLAS, Christopher
Resigned: 01 November 2011
Appointed Date: 11 December 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 April 2003
Appointed Date: 24 April 2003

Director
DOUGLAS, Andrew Stewart
Resigned: 29 April 2016
Appointed Date: 11 December 2006
56 years old

Director
DOUGLAS, Laura Danielle
Resigned: 23 September 2011
Appointed Date: 24 April 2003
44 years old

Director
FOSTER, Ian
Resigned: 28 May 2012
Appointed Date: 15 May 2012
58 years old

Director
HAYES, Rebecca
Resigned: 29 April 2016
Appointed Date: 28 May 2012
38 years old

Director
MATTIMORE, Liam Paul Michael
Resigned: 11 December 2006
Appointed Date: 24 April 2003
42 years old

Director
THOMPSON, Lorna Mary
Resigned: 28 May 2012
Appointed Date: 11 December 2006
58 years old

GEMINI ADHESIVES LIMITED Events

23 Feb 2017
Appointment of Mr Darren Sargent as a director on 20 February 2017
02 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 600

29 Apr 2016
Termination of appointment of Andrew Stewart Douglas as a director on 29 April 2016
29 Apr 2016
Termination of appointment of Rebecca Hayes as a director on 29 April 2016
...
... and 44 more events
23 Feb 2005
Total exemption full accounts made up to 31 March 2004
14 May 2004
Return made up to 24/04/04; full list of members
04 Mar 2004
Accounting reference date shortened from 30/04/04 to 31/03/04
24 Apr 2003
Secretary resigned
24 Apr 2003
Incorporation