Company NameGemini Services (GB) Limited
DirectorsAltaf Mohmed Patel and Ferhana Munshi
Company StatusActive
Company Number06028096
CategoryPrivate Limited Company
Incorporation Date13 December 2006(17 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Altaf Mohmed Patel
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42-44 The White House Suite 6
Chorley New Road
Bolton
BL1 4AP
Secretary NameMs Ferhana Munshi
NationalityBritish
StatusCurrent
Appointed13 December 2006(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address42-44 The White House Suite 6
Chorley New Road
Bolton
BL1 4AP
Director NameMrs Ferhana Munshi
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2017(10 years, 11 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42-44 The White House Suite 6
Chorley New Road
Bolton
BL1 4AP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 December 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 December 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone01925 710067
Telephone regionWarrington

Location

Registered Address42-44 The White House Suite 6
Chorley New Road
Bolton
BL1 4AP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Altaf Patel
50.00%
Ordinary
1 at £1Ferhana Munshi
50.00%
Ordinary

Financials

Year2014
Net Worth£219,889
Cash£18,190
Current Liabilities£536,963

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

12 May 2017Delivered on: 17 May 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
29 March 2007Delivered on: 31 March 2007
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

31 January 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
8 August 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
1 February 2023Confirmation statement made on 31 January 2023 with updates (3 pages)
16 November 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
14 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
13 December 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
14 July 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
26 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
21 December 2020Notification of Ferhana Munshi as a person with significant control on 18 December 2020 (2 pages)
1 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
27 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
18 June 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
28 December 2018Change of details for Mr Altaf Mohmed Patel as a person with significant control on 28 December 2018 (2 pages)
16 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
8 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
24 April 2018Previous accounting period shortened from 30 June 2018 to 31 March 2018 (1 page)
4 January 2018Confirmation statement made on 13 December 2017 with no updates (3 pages)
4 January 2018Appointment of Ms Ferhana Munshi as a director on 1 December 2017 (2 pages)
4 January 2018Director's details changed for Mr Altaf Mohmed Patel on 1 December 2017 (2 pages)
4 December 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
4 December 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
28 September 2017Satisfaction of charge 1 in full (4 pages)
28 September 2017Satisfaction of charge 1 in full (4 pages)
17 May 2017Registration of charge 060280960002, created on 12 May 2017 (23 pages)
17 May 2017Registration of charge 060280960002, created on 12 May 2017 (23 pages)
8 March 2017Secretary's details changed for Ms Ferhana Munshi on 23 February 2017 (1 page)
8 March 2017Secretary's details changed for Ms Ferhana Munshi on 23 February 2017 (1 page)
16 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
16 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 December 2016Registered office address changed from Suite 6 42 - 44 Chorley New Road Bolton BL1 4AP England to 42-44 the White House Suite 6 Chorley New Road Bolton BL1 4AP on 21 December 2016 (1 page)
21 December 2016Registered office address changed from Suite 6 42 - 44 Chorley New Road Bolton BL1 4AP England to 42-44 the White House Suite 6 Chorley New Road Bolton BL1 4AP on 21 December 2016 (1 page)
16 December 2016Registered office address changed from City Services 121-129 Gt Howard Street Liverpool L3 7AT to Suite 6 42 - 44 Chorley New Road Bolton BL1 4AP on 16 December 2016 (1 page)
16 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
16 December 2016Registered office address changed from City Services 121-129 Gt Howard Street Liverpool L3 7AT to Suite 6 42 - 44 Chorley New Road Bolton BL1 4AP on 16 December 2016 (1 page)
16 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
22 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(3 pages)
22 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(3 pages)
9 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
9 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
10 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
10 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
15 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(3 pages)
15 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(3 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
24 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(3 pages)
24 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(3 pages)
23 January 2014Director's details changed for Mr Altaf Mohmed Patel on 1 January 2014 (2 pages)
23 January 2014Director's details changed for Mr Altaf Mohmed Patel on 1 January 2014 (2 pages)
23 January 2014Director's details changed for Mr Altaf Mohmed Patel on 1 January 2014 (2 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
20 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (3 pages)
20 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (3 pages)
9 February 2012Director's details changed for Altaf Patel on 1 July 2011 (2 pages)
9 February 2012Annual return made up to 13 December 2011 with a full list of shareholders (3 pages)
9 February 2012Secretary's details changed for Ms Ferhana Munshi on 1 July 2011 (2 pages)
9 February 2012Director's details changed for Altaf Patel on 1 July 2011 (2 pages)
9 February 2012Annual return made up to 13 December 2011 with a full list of shareholders (3 pages)
9 February 2012Director's details changed for Altaf Patel on 1 July 2011 (2 pages)
9 February 2012Secretary's details changed for Ms Ferhana Munshi on 1 July 2011 (2 pages)
9 February 2012Secretary's details changed for Ms Ferhana Munshi on 1 July 2011 (2 pages)
18 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
18 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
24 February 2011Annual return made up to 13 December 2010 with a full list of shareholders (3 pages)
24 February 2011Annual return made up to 13 December 2010 with a full list of shareholders (3 pages)
22 July 2010Previous accounting period shortened from 31 December 2010 to 30 June 2010 (3 pages)
22 July 2010Previous accounting period shortened from 31 December 2010 to 30 June 2010 (3 pages)
6 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
30 January 2010Director's details changed for Altaf Patel on 1 October 2009 (2 pages)
30 January 2010Director's details changed for Altaf Patel on 1 October 2009 (2 pages)
30 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
30 January 2010Director's details changed for Altaf Patel on 1 October 2009 (2 pages)
23 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
23 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
18 February 2009Accounts for a dormant company made up to 31 December 2007 (1 page)
18 February 2009Accounts for a dormant company made up to 31 December 2007 (1 page)
13 February 2009Return made up to 13/12/08; full list of members (3 pages)
13 February 2009Secretary's change of particulars / farhana munshi / 01/01/2009 (1 page)
13 February 2009Return made up to 13/12/08; full list of members (3 pages)
13 February 2009Secretary's change of particulars / farhana munshi / 01/01/2009 (1 page)
29 August 2008Registered office changed on 29/08/2008 from gemini retail park boulevard westbrook warrington cheshire WA5 7TY (1 page)
29 August 2008Registered office changed on 29/08/2008 from gemini retail park boulevard westbrook warrington cheshire WA5 7TY (1 page)
7 February 2008Return made up to 13/12/07; full list of members (6 pages)
7 February 2008Return made up to 13/12/07; full list of members (6 pages)
22 May 2007Registered office changed on 22/05/07 from: 52 lancaster road knott end on sea lancashire FY6 0AQ (1 page)
22 May 2007Registered office changed on 22/05/07 from: 52 lancaster road knott end on sea lancashire FY6 0AQ (1 page)
31 March 2007Particulars of mortgage/charge (4 pages)
31 March 2007Particulars of mortgage/charge (4 pages)
15 January 2007New director appointed (2 pages)
15 January 2007New secretary appointed (2 pages)
15 January 2007New secretary appointed (2 pages)
15 January 2007Registered office changed on 15/01/07 from: 52 lancaster rd knott end on sea lancs SY6 0AQ (1 page)
15 January 2007Registered office changed on 15/01/07 from: 52 lancaster rd knott end on sea lancs SY6 0AQ (1 page)
15 January 2007New director appointed (2 pages)
14 December 2006Secretary resigned (1 page)
14 December 2006Secretary resigned (1 page)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
13 December 2006Incorporation (9 pages)
13 December 2006Incorporation (9 pages)