Company NameGemini U.P.V.C. Limited
DirectorsMichael Jason Griffiths and Paul Simon Griffiths
Company StatusActive
Company Number01919831
CategoryPrivate Limited Company
Incorporation Date6 June 1985(38 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Michael Jason Griffiths
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2001(16 years, 4 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBalmoral House Warwick Court
Park Road
Middleton
Manchester
M24 1AE
Director NamePaul Simon Griffiths
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2001(16 years, 4 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBalmoral House Warwick Court
Park Road
Middleton
Manchester
M24 1AE
Secretary NameMr Michael Jason Griffiths
NationalityBritish
StatusCurrent
Appointed17 September 2010(25 years, 3 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBalmoral House Warwick Court
Park Road
Middleton
Manchester
M24 1AE
Director NameSteven Davies
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(6 years after company formation)
Appointment Duration1 year, 3 months (resigned 17 September 1992)
RoleJoiner
Correspondence Address2 Beechwood Drive
Royton
Oldham
Lancashire
OL2 5XR
Director NameMr Robert Thomas Griffiths
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(6 years after company formation)
Appointment Duration19 years, 3 months (resigned 17 September 2010)
RoleCompany Director
Correspondence Address29 The Mere
Hurst Cross
Ashton Under Lyne
Lancashire
DN6 9NH
Director NameDavid John Smith
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(6 years after company formation)
Appointment Duration10 years, 3 months (resigned 05 October 2001)
RoleCompany Director
Correspondence Address103 Fir Lane
Royton
Oldham
Lancashire
OL2 6TF
Secretary NameHazell Powell
NationalityBritish
StatusResigned
Appointed13 June 1991(6 years after company formation)
Appointment Duration7 years, 6 months (resigned 17 December 1998)
RoleCompany Director
Correspondence Address17 Round Hill Way
Waterhead
Oldham
OL4 2JR
Secretary NameMr Robert Thomas Griffiths
NationalityBritish
StatusResigned
Appointed17 December 1998(13 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 17 September 2010)
RoleWindow Frames Door Conservat.
Correspondence Address29 The Mere
Hurst Cross
Ashton Under Lyne
Lancashire
DN6 9NH

Contact

Websitegeminiupvc.co.uk
Email address[email protected]
Telephone0161 6266366
Telephone regionManchester

Location

Registered AddressUnit K1
Westwood Industrial Estate
Arkwright Street Oldham
Lancashire
OL9 9LZ
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester

Shareholders

5k at £1Mr Robert Thomas Griffiths
49.99%
Ordinary
2.5k at £1Michael Jason Griffiths
24.99%
Ordinary
2.5k at £1Paul Simon Griffiths
24.99%
Ordinary
1 at £1Michael Jason Griffiths
0.01%
Ordinary B
1 at £1Mr Robert Thomas Griffiths
0.01%
Ordinary A
1 at £1Paul Simon Griffiths
0.01%
Ordinary B

Financials

Year2014
Net Worth£46,625
Cash£100,817
Current Liabilities£554,700

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return29 June 2023 (9 months ago)
Next Return Due13 July 2024 (3 months, 2 weeks from now)

Charges

13 February 2017Delivered on: 16 February 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

30 July 2020Secretary's details changed for Mr Michael Jason Griffiths on 29 July 2020 (1 page)
29 July 2020Change of details for Mr Michael Jason Griffiths as a person with significant control on 29 July 2020 (2 pages)
29 July 2020Change of details for Mr Paul Griffiths as a person with significant control on 29 July 2020 (2 pages)
29 July 2020Director's details changed for Mr Michael Jason Griffiths on 29 July 2020 (2 pages)
29 July 2020Director's details changed for Paul Simon Griffiths on 29 July 2020 (2 pages)
30 June 2020Confirmation statement made on 29 June 2020 with updates (5 pages)
3 July 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
1 July 2019Confirmation statement made on 29 June 2019 with updates (5 pages)
5 July 2018Confirmation statement made on 29 June 2018 with updates (5 pages)
25 May 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
24 May 2018Secretary's details changed for Michael Jason Griffiths on 7 December 2017 (1 page)
23 May 2018Change of details for Mr Michael Jason Griffiths as a person with significant control on 7 December 2017 (2 pages)
23 May 2018Director's details changed for Mr Michael Jason Griffiths on 7 December 2017 (2 pages)
12 January 2018Unaudited abridged accounts made up to 31 March 2017 (11 pages)
13 July 2017Notification of Michael Griffiths as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
13 July 2017Notification of Paul Griffiths as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Paul Griffiths as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
13 July 2017Notification of Michael Griffiths as a person with significant control on 6 April 2016 (2 pages)
16 February 2017Registration of charge 019198310001, created on 13 February 2017 (5 pages)
16 February 2017Registration of charge 019198310001, created on 13 February 2017 (5 pages)
3 August 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
3 August 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
20 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 10,004
(7 pages)
20 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 10,004
(7 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
14 September 2015Statement of capital following an allotment of shares on 10 September 2015
  • GBP 10,004
(3 pages)
14 September 2015Statement of capital following an allotment of shares on 10 September 2015
  • GBP 10,004
(3 pages)
7 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 10,003
(6 pages)
7 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 10,003
(6 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 August 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10,003
(6 pages)
28 August 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10,003
(6 pages)
4 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 10,003
(6 pages)
4 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 10,003
(6 pages)
28 May 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
28 May 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
10 September 2012Annual return made up to 29 June 2012 with a full list of shareholders (6 pages)
10 September 2012Annual return made up to 29 June 2012 with a full list of shareholders (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
17 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (6 pages)
17 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (6 pages)
4 October 2010Director's details changed for Paul Simon Griffiths on 13 September 2010 (2 pages)
4 October 2010Director's details changed for Paul Simon Griffiths on 13 September 2010 (2 pages)
27 September 2010Appointment of Michael Jason Griffiths as a secretary (2 pages)
27 September 2010Appointment of Michael Jason Griffiths as a secretary (2 pages)
22 September 2010Termination of appointment of Robert Griffiths as a director (1 page)
22 September 2010Termination of appointment of Robert Griffiths as a secretary (1 page)
22 September 2010Termination of appointment of Robert Griffiths as a secretary (1 page)
22 September 2010Termination of appointment of Robert Griffiths as a director (1 page)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
22 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (7 pages)
22 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (7 pages)
21 June 2010Director's details changed for Michael Jason Griffiths on 21 June 2010 (2 pages)
21 June 2010Director's details changed for Michael Jason Griffiths on 21 June 2010 (2 pages)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
27 July 2009Return made up to 29/06/09; full list of members (5 pages)
27 July 2009Return made up to 29/06/09; full list of members (5 pages)
28 July 2008Return made up to 29/06/08; full list of members (5 pages)
28 July 2008Return made up to 29/06/08; full list of members (5 pages)
25 July 2008Director's change of particulars / michael griffiths / 25/07/2008 (1 page)
25 July 2008Director's change of particulars / michael griffiths / 25/07/2008 (1 page)
1 July 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
1 July 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
26 July 2007Return made up to 29/06/07; full list of members (7 pages)
26 July 2007Return made up to 29/06/07; full list of members (7 pages)
21 June 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
21 June 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
13 July 2006Return made up to 29/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2006Return made up to 29/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
6 June 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
5 September 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
5 September 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
30 July 2005Return made up to 29/06/05; full list of members (7 pages)
30 July 2005Return made up to 29/06/05; full list of members (7 pages)
25 August 2004Ad 06/08/04--------- £ si 3@1=3 £ ic 10000/10003 (2 pages)
25 August 2004Nc inc already adjusted 06/08/04 (1 page)
25 August 2004Ad 06/08/04--------- £ si 3@1=3 £ ic 10000/10003 (2 pages)
25 August 2004Memorandum and Articles of Association (15 pages)
25 August 2004Nc inc already adjusted 06/08/04 (1 page)
25 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 August 2004Memorandum and Articles of Association (15 pages)
28 July 2004Return made up to 29/06/04; full list of members (7 pages)
28 July 2004Return made up to 29/06/04; full list of members (7 pages)
17 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 July 2003Registered office changed on 22/07/03 from: unit K1 westwood industrial estate arkwright street oldham lancashire OL9 0LZ (2 pages)
22 July 2003Registered office changed on 22/07/03 from: unit K1 westwood industrial estate arkwright street oldham lancashire OL9 0LZ (2 pages)
21 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
21 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
2 July 2003Return made up to 29/06/03; full list of members
  • 363(287) ‐ Registered office changed on 02/07/03
(7 pages)
2 July 2003Return made up to 29/06/03; full list of members
  • 363(287) ‐ Registered office changed on 02/07/03
(7 pages)
29 July 2002Return made up to 29/06/02; full list of members (7 pages)
29 July 2002Return made up to 29/06/02; full list of members (7 pages)
16 June 2002Accounts for a small company made up to 31 March 2002 (6 pages)
16 June 2002Accounts for a small company made up to 31 March 2002 (6 pages)
24 October 2001New director appointed (2 pages)
24 October 2001New director appointed (2 pages)
24 October 2001New director appointed (2 pages)
24 October 2001Director resigned (1 page)
24 October 2001Director resigned (1 page)
24 October 2001New director appointed (2 pages)
27 June 2001Return made up to 29/06/01; full list of members (6 pages)
27 June 2001Return made up to 29/06/01; full list of members (6 pages)
1 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
1 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
27 December 2000Accounts for a small company made up to 31 March 2000 (12 pages)
27 December 2000Accounts for a small company made up to 31 March 2000 (12 pages)
18 July 2000Return made up to 29/06/00; full list of members (6 pages)
18 July 2000Return made up to 29/06/00; full list of members (6 pages)
29 June 1999Return made up to 29/06/99; full list of members (6 pages)
29 June 1999Return made up to 29/06/99; full list of members (6 pages)
22 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
22 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
30 December 1998New secretary appointed (2 pages)
30 December 1998New secretary appointed (2 pages)
24 December 1998Secretary resigned (1 page)
24 December 1998Secretary resigned (1 page)
10 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
10 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
23 June 1998Return made up to 29/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 June 1998Return made up to 29/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
5 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
19 June 1997Return made up to 29/06/97; no change of members (4 pages)
19 June 1997Return made up to 29/06/97; no change of members (4 pages)
27 June 1996Return made up to 29/06/96; full list of members (6 pages)
27 June 1996Return made up to 29/06/96; full list of members (6 pages)
12 June 1996Accounts for a small company made up to 31 March 1996 (7 pages)
12 June 1996Accounts for a small company made up to 31 March 1996 (7 pages)
19 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
19 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)