Company number 03371149
Status Active
Incorporation Date 15 May 1997
Company Type Private Limited Company
Address NORTH LODGE, CLIFTON PARK AVENUE, YORK, NORTH YORKSHIRE, YO30 5YX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc
Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
GBP 10,000
; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of GEM CONSTRUCTION & SHOPFITTING LIMITED are www.gemconstructionshopfitting.co.uk, and www.gem-construction-shopfitting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. The distance to to Poppleton Rail Station is 1.6 miles; to Ulleskelf Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gem Construction Shopfitting Limited is a Private Limited Company.
The company registration number is 03371149. Gem Construction Shopfitting Limited has been working since 15 May 1997.
The present status of the company is Active. The registered address of Gem Construction Shopfitting Limited is North Lodge Clifton Park Avenue York North Yorkshire Yo30 5yx. The cash in hand is £28.06k. It is £28.01k against last year. And the total assets are £175.04k, which is £-357.75k against last year. GREEN, Wendy Ann is a Secretary of the company. GREEN, Michael Anthony John is a Director of the company. WONG, Jon Paul Michael is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director EDE, Stuart has been resigned. Director MCLEAN, Kathleen has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".
gem construction & shopfitting Key Finiance
LIABILITIES
n/a
CASH
£28.06k
+57163%
TOTAL ASSETS
£175.04k
-68%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 06 August 1997
Appointed Date: 15 May 1997
Director
EDE, Stuart
Resigned: 23 February 1998
Appointed Date: 06 August 1997
53 years old
Director
MCLEAN, Kathleen
Resigned: 27 February 1998
Appointed Date: 06 August 1997
59 years old
Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 06 August 1997
Appointed Date: 15 May 1997
GEM CONSTRUCTION & SHOPFITTING LIMITED Events
21 Dec 2016
Total exemption small company accounts made up to 30 June 2016
25 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
09 Mar 2016
Total exemption small company accounts made up to 30 June 2015
09 Jun 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
02 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 71 more events
14 Aug 1997
Secretary resigned
14 Aug 1997
Director resigned
14 Aug 1997
Registered office changed on 14/08/97 from: 12 york place leeds LS1 2DS
13 Aug 1997
Company name changed garradale LIMITED\certificate issued on 14/08/97
15 May 1997
Incorporation
27 July 2009
Debenture
Delivered: 1 August 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 May 2003
Mortgage deed
Delivered: 15 May 2003
Status: Satisfied
on 2 September 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 12 ouse acres boroughbridge road york…
20 December 2002
Mortgage deed
Delivered: 8 January 2003
Status: Satisfied
on 20 October 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a barns 1 & 2 burlands farm upper…
12 August 2002
Mortgage deed
Delivered: 16 August 2002
Status: Satisfied
on 2 September 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 140 beckfield lane acomb york. Together…
18 May 2000
Mortgage deed
Delivered: 20 May 2000
Status: Satisfied
on 22 September 2000
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a east barn and middle barn winsley grange…
2 December 1999
Mortgage
Delivered: 4 December 1999
Status: Satisfied
on 16 October 2002
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 16 stamford street east york. Together…