GEM SECURITY SERVICES LIMITED
PONTYPRIDD

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF37 1PU

Company number 02464502
Status Active
Incorporation Date 29 January 1990
Company Type Private Limited Company
Address PENBWCH ISAF FARM PENYCOEDCAE ROAD, PENYCOEDCAE, PONTYPRIDD, CF37 1PU
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 7 January 2017 with updates; Registration of charge 024645020005, created on 1 September 2016; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of GEM SECURITY SERVICES LIMITED are www.gemsecurityservices.co.uk, and www.gem-security-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and nine months. The distance to to Llandaf Rail Station is 7.1 miles; to Rhiwbina Rail Station is 7.1 miles; to Cwmbach Rail Station is 9.3 miles; to Bargoed Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gem Security Services Limited is a Private Limited Company. The company registration number is 02464502. Gem Security Services Limited has been working since 29 January 1990. The present status of the company is Active. The registered address of Gem Security Services Limited is Penbwch Isaf Farm Penycoedcae Road Penycoedcae Pontypridd Cf37 1pu. . MOON, Simon Anthony is a Director of the company. WILLIAMS, Andrew is a Director of the company. Secretary BERRY, Roger John has been resigned. Secretary CARD, Douglas Arthur has been resigned. Secretary HOWE, Sandra Maria has been resigned. Director CARD, Douglas Arthur has been resigned. Director DEACON, Barbara Ann has been resigned. Director DEACON, Brian Edward Lawrence has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
MOON, Simon Anthony
Appointed Date: 23 April 2014
66 years old

Director
WILLIAMS, Andrew
Appointed Date: 23 April 2014
61 years old

Resigned Directors

Secretary
BERRY, Roger John
Resigned: 28 November 2000
Appointed Date: 07 November 1996

Secretary
CARD, Douglas Arthur
Resigned: 23 April 2014
Appointed Date: 28 November 2000

Secretary
HOWE, Sandra Maria
Resigned: 01 January 1997

Director
CARD, Douglas Arthur
Resigned: 23 April 2014
Appointed Date: 05 June 2000
76 years old

Director
DEACON, Barbara Ann
Resigned: 23 April 2014
Appointed Date: 16 December 2009
71 years old

Director
DEACON, Brian Edward Lawrence
Resigned: 25 December 2008
83 years old

Persons With Significant Control

Computerised & Digital Security Systems Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GEM SECURITY SERVICES LIMITED Events

09 Jan 2017
Confirmation statement made on 7 January 2017 with updates
13 Sep 2016
Registration of charge 024645020005, created on 1 September 2016
15 Aug 2016
Total exemption full accounts made up to 31 March 2016
19 Jan 2016
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 75,000

24 Aug 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 81 more events
06 Mar 1990
Memorandum and Articles of Association
01 Mar 1990
Company name changed plushour LIMITED\certificate issued on 02/03/90

01 Mar 1990
Company name changed\certificate issued on 01/03/90
27 Feb 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Jan 1990
Incorporation

GEM SECURITY SERVICES LIMITED Charges

1 September 2016
Charge code 0246 4502 0005
Delivered: 13 September 2016
Status: Outstanding
Persons entitled: Finance Wales Investments (14) LTD
Description: Contains fixed charge…
23 April 2014
Charge code 0246 4502 0004
Delivered: 24 April 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 33 heol mostyn village farm industrial…
23 April 2014
Charge code 0246 4502 0003
Delivered: 28 April 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
21 May 1997
Legal charge
Delivered: 23 May 1997
Status: Satisfied on 11 March 2014
Persons entitled: The Co-Operative Bank PLC
Description: Freehold plot 3A/3 village farm industrial estate pyle…
13 December 1990
Debenture
Delivered: 28 December 1990
Status: Satisfied on 11 March 2014
Persons entitled: Co-Operating Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…