GEMM ENVIRONMENTAL LIMITED
Status | ACTIVE |
Company No. | 06792998 |
Category | Private Limited Company |
Incorporated | 15 Jan 2009 |
Age | 15 years, 4 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
GEMM ENVIRONMENTAL LIMITED is an active private limited company with number 06792998. It was incorporated 15 years, 4 months, 21 days ago, on 15 January 2009. The company address is 59 Holly Crescent 59 Holly Crescent, St. Helens, WA11 8ER, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Mar 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 08 Oct 2023
Action Date: 30 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-30
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2022
Action Date: 30 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-30
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 21 Oct 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-30
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 03 Oct 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 08 Oct 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change person director company with change date
Date: 25 Jun 2019
Action Date: 25 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Frederick Mcgiff
Change date: 2019-06-25
Documents
Change to a person with significant control
Date: 25 Jun 2019
Action Date: 25 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-06-25
Psc name: Mr Robert Mcgiff
Documents
Change registered office address company with date old address new address
Date: 25 Jun 2019
Action Date: 25 Jun 2019
Category: Address
Type: AD01
New address: 59 Holly Crescent Rainford St. Helens WA11 8ER
Old address: 13 Randle Avenue Rainford St. Helens WA11 8SQ England
Change date: 2019-06-25
Documents
Confirmation statement with no updates
Date: 18 Oct 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change to a person with significant control
Date: 14 Sep 2018
Action Date: 10 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-09-10
Psc name: Mr Robert Mcgiff
Documents
Change person director company with change date
Date: 13 Sep 2018
Action Date: 10 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-10
Officer name: Mr Robert Frederick Mcgiff
Documents
Change to a person with significant control
Date: 13 Sep 2018
Action Date: 10 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Robert Mcgiff
Change date: 2018-09-10
Documents
Change registered office address company with date old address new address
Date: 13 Sep 2018
Action Date: 13 Sep 2018
Category: Address
Type: AD01
New address: 13 Randle Avenue Rainford St. Helens WA11 8SQ
Old address: 19 Ellerslie Road Liverpool L13 8AR England
Change date: 2018-09-13
Documents
Change person director company with change date
Date: 21 Mar 2018
Action Date: 13 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-13
Officer name: Robert Frederick Mcgiff
Documents
Change to a person with significant control
Date: 21 Mar 2018
Action Date: 13 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-03-13
Psc name: Mr Robert Mcgiff
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2018
Action Date: 27 Feb 2018
Category: Address
Type: AD01
Old address: , Adams Watkins Regus House Victory Way, Crossways Business Park, Dartford, DA2 6QD, England
New address: 19 Ellerslie Road Liverpool L13 8AR
Change date: 2018-02-27
Documents
Confirmation statement with no updates
Date: 11 Oct 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 12 Oct 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Change registered office address company with date old address new address
Date: 10 Oct 2016
Action Date: 10 Oct 2016
Category: Address
Type: AD01
Old address: , 13 Randle Avenue, Rainford, St. Helens, Merseyside, WA11 8SQ, England
New address: 19 Ellerslie Road Liverpool L13 8AR
Change date: 2016-10-10
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2016
Action Date: 01 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-01
New address: 19 Ellerslie Road Liverpool L13 8AR
Old address: , C/O Adams Watkins & Co, Regus House Victory Way, Crossways Business Park, Dartford, DA2 6QD, England
Documents
Change registered office address company with date old address new address
Date: 01 Jan 2016
Action Date: 01 Jan 2016
Category: Address
Type: AD01
Old address: , 14 Randle Avenue, Rainford, St Helens, Merseyside, WA11 8SQ
New address: 19 Ellerslie Road Liverpool L13 8AR
Change date: 2016-01-01
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2012
Action Date: 15 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-15
Documents
Termination director company with name
Date: 27 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cathryn Mcgiff
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2011
Action Date: 15 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-15
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2010
Action Date: 15 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-15
Documents
Change person director company with change date
Date: 31 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Cathryn Louise Mcgiff
Documents
Change person director company with change date
Date: 31 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Frederick Mcgiff
Change date: 2009-10-01
Documents
Change account reference date company previous shortened
Date: 23 Jan 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA01
New date: 2009-12-31
Made up date: 2010-01-31
Documents
Some Companies
BIDDENHAM VALE MANAGEMENT COMPANY LIMITED
THE MALTINGS,SANDON,SG9 0RU
Number: | 06929847 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SC587016 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROVE HOUSE,BEDFORD,MK40 3JJ
Number: | 06804431 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 JUBILEE CLOSE,DEVON,PL21 0PJ
Number: | 05544778 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARITIME QUAY SHACKLETON COURT RTM COMPANY LIMITED
FLAT 23 SHACKLETON COURT,LONDON,E14 3QF
Number: | 06487418 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
RIVERSIDE IMPROVEMENTS LIMITED
294 HARRISON ROAD,LEICESTER,LE4 6QL
Number: | 11679815 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |