Park Road
Middleton
Manchester
M24 1AE
Director Name | Paul Simon Griffiths |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2001(16 years, 4 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Balmoral House Warwick Court Park Road Middleton Manchester M24 1AE |
Secretary Name | Mr Michael Jason Griffiths |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 September 2010(25 years, 3 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Balmoral House Warwick Court Park Road Middleton Manchester M24 1AE |
Director Name | Steven Davies |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(6 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 September 1992) |
Role | Joiner |
Correspondence Address | 2 Beechwood Drive Royton Oldham Lancashire OL2 5XR |
Director Name | Mr Robert Thomas Griffiths |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(6 years after company formation) |
Appointment Duration | 19 years, 3 months (resigned 17 September 2010) |
Role | Company Director |
Correspondence Address | 29 The Mere Hurst Cross Ashton Under Lyne Lancashire DN6 9NH |
Director Name | David John Smith |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(6 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 05 October 2001) |
Role | Company Director |
Correspondence Address | 103 Fir Lane Royton Oldham Lancashire OL2 6TF |
Secretary Name | Hazell Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(6 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 17 December 1998) |
Role | Company Director |
Correspondence Address | 17 Round Hill Way Waterhead Oldham OL4 2JR |
Secretary Name | Mr Robert Thomas Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1998(13 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 17 September 2010) |
Role | Window Frames Door Conservat. |
Correspondence Address | 29 The Mere Hurst Cross Ashton Under Lyne Lancashire DN6 9NH |
Website | geminiupvc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 6266366 |
Telephone region | Manchester |
Registered Address | Unit K1 Westwood Industrial Estate Arkwright Street Oldham Lancashire OL9 9LZ |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Coldhurst |
Built Up Area | Greater Manchester |
5k at £1 | Mr Robert Thomas Griffiths 49.99% Ordinary |
---|---|
2.5k at £1 | Michael Jason Griffiths 24.99% Ordinary |
2.5k at £1 | Paul Simon Griffiths 24.99% Ordinary |
1 at £1 | Michael Jason Griffiths 0.01% Ordinary B |
1 at £1 | Mr Robert Thomas Griffiths 0.01% Ordinary A |
1 at £1 | Paul Simon Griffiths 0.01% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £46,625 |
Cash | £100,817 |
Current Liabilities | £554,700 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 29 June 2023 (9 months ago) |
---|---|
Next Return Due | 13 July 2024 (3 months, 2 weeks from now) |
13 February 2017 | Delivered on: 16 February 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
30 July 2020 | Secretary's details changed for Mr Michael Jason Griffiths on 29 July 2020 (1 page) |
---|---|
29 July 2020 | Change of details for Mr Michael Jason Griffiths as a person with significant control on 29 July 2020 (2 pages) |
29 July 2020 | Change of details for Mr Paul Griffiths as a person with significant control on 29 July 2020 (2 pages) |
29 July 2020 | Director's details changed for Mr Michael Jason Griffiths on 29 July 2020 (2 pages) |
29 July 2020 | Director's details changed for Paul Simon Griffiths on 29 July 2020 (2 pages) |
30 June 2020 | Confirmation statement made on 29 June 2020 with updates (5 pages) |
3 July 2019 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
1 July 2019 | Confirmation statement made on 29 June 2019 with updates (5 pages) |
5 July 2018 | Confirmation statement made on 29 June 2018 with updates (5 pages) |
25 May 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
24 May 2018 | Secretary's details changed for Michael Jason Griffiths on 7 December 2017 (1 page) |
23 May 2018 | Change of details for Mr Michael Jason Griffiths as a person with significant control on 7 December 2017 (2 pages) |
23 May 2018 | Director's details changed for Mr Michael Jason Griffiths on 7 December 2017 (2 pages) |
12 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
13 July 2017 | Notification of Michael Griffiths as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
13 July 2017 | Notification of Paul Griffiths as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Paul Griffiths as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
13 July 2017 | Notification of Michael Griffiths as a person with significant control on 6 April 2016 (2 pages) |
16 February 2017 | Registration of charge 019198310001, created on 13 February 2017 (5 pages) |
16 February 2017 | Registration of charge 019198310001, created on 13 February 2017 (5 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
20 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
14 September 2015 | Statement of capital following an allotment of shares on 10 September 2015
|
14 September 2015 | Statement of capital following an allotment of shares on 10 September 2015
|
7 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 August 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
4 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-07-04
|
4 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-07-04
|
28 May 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
10 September 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (6 pages) |
10 September 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
17 August 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (6 pages) |
17 August 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (6 pages) |
4 October 2010 | Director's details changed for Paul Simon Griffiths on 13 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Paul Simon Griffiths on 13 September 2010 (2 pages) |
27 September 2010 | Appointment of Michael Jason Griffiths as a secretary (2 pages) |
27 September 2010 | Appointment of Michael Jason Griffiths as a secretary (2 pages) |
22 September 2010 | Termination of appointment of Robert Griffiths as a director (1 page) |
22 September 2010 | Termination of appointment of Robert Griffiths as a secretary (1 page) |
22 September 2010 | Termination of appointment of Robert Griffiths as a secretary (1 page) |
22 September 2010 | Termination of appointment of Robert Griffiths as a director (1 page) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
22 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (7 pages) |
22 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (7 pages) |
21 June 2010 | Director's details changed for Michael Jason Griffiths on 21 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Michael Jason Griffiths on 21 June 2010 (2 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
27 July 2009 | Return made up to 29/06/09; full list of members (5 pages) |
27 July 2009 | Return made up to 29/06/09; full list of members (5 pages) |
28 July 2008 | Return made up to 29/06/08; full list of members (5 pages) |
28 July 2008 | Return made up to 29/06/08; full list of members (5 pages) |
25 July 2008 | Director's change of particulars / michael griffiths / 25/07/2008 (1 page) |
25 July 2008 | Director's change of particulars / michael griffiths / 25/07/2008 (1 page) |
1 July 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
26 July 2007 | Return made up to 29/06/07; full list of members (7 pages) |
26 July 2007 | Return made up to 29/06/07; full list of members (7 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
13 July 2006 | Return made up to 29/06/06; full list of members
|
13 July 2006 | Return made up to 29/06/06; full list of members
|
6 June 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
5 September 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
5 September 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
30 July 2005 | Return made up to 29/06/05; full list of members (7 pages) |
30 July 2005 | Return made up to 29/06/05; full list of members (7 pages) |
25 August 2004 | Ad 06/08/04--------- £ si 3@1=3 £ ic 10000/10003 (2 pages) |
25 August 2004 | Nc inc already adjusted 06/08/04 (1 page) |
25 August 2004 | Ad 06/08/04--------- £ si 3@1=3 £ ic 10000/10003 (2 pages) |
25 August 2004 | Memorandum and Articles of Association (15 pages) |
25 August 2004 | Nc inc already adjusted 06/08/04 (1 page) |
25 August 2004 | Resolutions
|
25 August 2004 | Resolutions
|
25 August 2004 | Memorandum and Articles of Association (15 pages) |
28 July 2004 | Return made up to 29/06/04; full list of members (7 pages) |
28 July 2004 | Return made up to 29/06/04; full list of members (7 pages) |
17 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
17 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 July 2003 | Registered office changed on 22/07/03 from: unit K1 westwood industrial estate arkwright street oldham lancashire OL9 0LZ (2 pages) |
22 July 2003 | Registered office changed on 22/07/03 from: unit K1 westwood industrial estate arkwright street oldham lancashire OL9 0LZ (2 pages) |
21 July 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
21 July 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
2 July 2003 | Return made up to 29/06/03; full list of members
|
2 July 2003 | Return made up to 29/06/03; full list of members
|
29 July 2002 | Return made up to 29/06/02; full list of members (7 pages) |
29 July 2002 | Return made up to 29/06/02; full list of members (7 pages) |
16 June 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
16 June 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | Director resigned (1 page) |
24 October 2001 | Director resigned (1 page) |
24 October 2001 | New director appointed (2 pages) |
27 June 2001 | Return made up to 29/06/01; full list of members (6 pages) |
27 June 2001 | Return made up to 29/06/01; full list of members (6 pages) |
1 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
1 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
27 December 2000 | Accounts for a small company made up to 31 March 2000 (12 pages) |
27 December 2000 | Accounts for a small company made up to 31 March 2000 (12 pages) |
18 July 2000 | Return made up to 29/06/00; full list of members (6 pages) |
18 July 2000 | Return made up to 29/06/00; full list of members (6 pages) |
29 June 1999 | Return made up to 29/06/99; full list of members (6 pages) |
29 June 1999 | Return made up to 29/06/99; full list of members (6 pages) |
22 June 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
22 June 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
30 December 1998 | New secretary appointed (2 pages) |
30 December 1998 | New secretary appointed (2 pages) |
24 December 1998 | Secretary resigned (1 page) |
24 December 1998 | Secretary resigned (1 page) |
10 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
10 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
23 June 1998 | Return made up to 29/06/98; no change of members
|
23 June 1998 | Return made up to 29/06/98; no change of members
|
5 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
5 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
19 June 1997 | Return made up to 29/06/97; no change of members (4 pages) |
19 June 1997 | Return made up to 29/06/97; no change of members (4 pages) |
27 June 1996 | Return made up to 29/06/96; full list of members (6 pages) |
27 June 1996 | Return made up to 29/06/96; full list of members (6 pages) |
12 June 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
12 June 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
19 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
19 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |