Company NameGem Associates Limited
DirectorMark Gibson Hurst
Company StatusActive
Company Number04477864
CategoryPrivate Limited Company
Incorporation Date4 July 2002(21 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Mark Gibson Hurst
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressInternational House 61, Mosley Street
Manchester
M2 3HZ
Secretary NameNorman Douglas Thomas
StatusCurrent
Appointed25 April 2010(7 years, 9 months after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence Address76 Bachelor Gardens
Harrogate
North Yorkshire
HG1 3EA
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed04 July 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 2002(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Contact

Websitewww.1stassociated.co.uk
Telephone0800 2985424
Telephone regionFreephone

Location

Registered AddressInternational House
61, Mosley Street
Manchester
M2 3HZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Mark Hurst
100.00%
Ordinary

Financials

Year2014
Net Worth-£56,806
Current Liabilities£62,769

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Filing History

26 November 2023Total exemption full accounts made up to 31 July 2023 (4 pages)
3 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
21 November 2022Total exemption full accounts made up to 31 July 2022 (4 pages)
1 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 July 2021 (4 pages)
18 August 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
22 January 2021Total exemption full accounts made up to 31 July 2020 (4 pages)
15 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 31 July 2019 (3 pages)
15 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
15 July 2019Registered office address changed from 76 Bachelor Gardens Harrogate North Yorkshire HG1 3EA to International House 61, Mosley Street Manchester M2 3HZ on 15 July 2019 (1 page)
25 June 2019Amended total exemption full accounts made up to 31 July 2018 (5 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (3 pages)
21 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
9 April 2018Total exemption full accounts made up to 31 July 2017 (3 pages)
25 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
27 January 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
27 January 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
13 August 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
13 August 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
22 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
22 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
13 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(3 pages)
13 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(3 pages)
13 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(3 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
28 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
18 December 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
18 December 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
18 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 1
(3 pages)
18 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 1
(3 pages)
18 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 1
(3 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
28 November 2012Registered office address changed from Hoo View 38 Swanwick Lane Broughton Milton Keynes Buckinghamshire MK10 9LD on 28 November 2012 (1 page)
28 November 2012Director's details changed for Mark Gibson Hurst on 28 November 2012 (2 pages)
28 November 2012Registered office address changed from Hoo View 38 Swanwick Lane Broughton Milton Keynes Buckinghamshire MK10 9LD on 28 November 2012 (1 page)
28 November 2012Director's details changed for Mark Gibson Hurst on 28 November 2012 (2 pages)
17 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
2 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
2 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
23 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
23 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
23 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
19 December 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
19 December 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
12 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
12 August 2010Director's details changed for Mark Gibson Hurst on 4 July 2010 (2 pages)
12 August 2010Director's details changed for Mark Gibson Hurst on 4 July 2010 (2 pages)
12 August 2010Director's details changed for Mark Gibson Hurst on 4 July 2010 (2 pages)
12 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
26 April 2010Appointment of Norman Douglas Thomas as a secretary (1 page)
26 April 2010Appointment of Norman Douglas Thomas as a secretary (1 page)
26 April 2010Termination of appointment of Online Corporate Secretaries Limited as a secretary (1 page)
26 April 2010Termination of appointment of Online Corporate Secretaries Limited as a secretary (1 page)
14 April 2010Total exemption full accounts made up to 31 July 2009 (7 pages)
14 April 2010Total exemption full accounts made up to 31 July 2009 (7 pages)
18 September 2009Return made up to 04/07/09; full list of members (3 pages)
18 September 2009Return made up to 04/07/09; full list of members (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
8 January 2009Return made up to 04/07/08; full list of members (3 pages)
8 January 2009Return made up to 04/07/08; full list of members (3 pages)
2 January 2009Registered office changed on 02/01/2009 from 59 union street dunstable bedfordshire LU6 1EX (1 page)
2 January 2009Registered office changed on 02/01/2009 from 59 union street dunstable bedfordshire LU6 1EX (1 page)
12 September 2008Registered office changed on 12/09/2008 from hoo view house 44A stanley street bedford MK41 7RW (1 page)
12 September 2008Registered office changed on 12/09/2008 from hoo view house 44A stanley street bedford MK41 7RW (1 page)
1 August 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
1 August 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
15 October 2007Return made up to 04/07/07; full list of members (2 pages)
15 October 2007Return made up to 04/07/07; full list of members (2 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
20 October 2006Return made up to 04/07/06; full list of members (2 pages)
20 October 2006Return made up to 04/07/06; full list of members (2 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
24 May 2006Director's particulars changed (1 page)
24 May 2006Director's particulars changed (1 page)
24 August 2005Return made up to 04/07/05; full list of members (6 pages)
24 August 2005Return made up to 04/07/05; full list of members (6 pages)
11 February 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
11 February 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
3 September 2004Return made up to 04/07/04; full list of members (6 pages)
3 September 2004Return made up to 04/07/04; full list of members (6 pages)
20 July 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
20 July 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
15 January 2004Secretary's particulars changed (1 page)
15 January 2004Secretary's particulars changed (1 page)
23 July 2003Return made up to 04/07/03; full list of members
  • 363(287) ‐ Registered office changed on 23/07/03
(6 pages)
23 July 2003Return made up to 04/07/03; full list of members
  • 363(287) ‐ Registered office changed on 23/07/03
(6 pages)
14 October 2002New director appointed (2 pages)
14 October 2002New director appointed (2 pages)
12 July 2002Registered office changed on 12/07/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
12 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 2002Ad 04/07/02--------- £ si 9@1=9 £ ic 1/10 (2 pages)
12 July 2002Director resigned (1 page)
12 July 2002Registered office changed on 12/07/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
12 July 2002Director resigned (1 page)
12 July 2002Ad 04/07/02--------- £ si 9@1=9 £ ic 1/10 (2 pages)
4 July 2002Incorporation (12 pages)
4 July 2002Incorporation (12 pages)