About

Registered Number: 03371149
Date of Incorporation: 15/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: Construction House, James Nicolson Link, York, YO30 4GR,

 

Gem Construction & Shopfitting Ltd was founded on 15 May 1997 and has its registered office in York. We don't know the number of employees at this organisation. The companies directors are listed as Green, Wendy Ann, Ede, Stuart, Mclean, Kathleen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDE, Stuart 06 August 1997 23 February 1998 1
MCLEAN, Kathleen 06 August 1997 27 February 1998 1
Secretary Name Appointed Resigned Total Appointments
GREEN, Wendy Ann 06 August 1997 - 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
AA - Annual Accounts 11 November 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 21 December 2018
CH01 - Change of particulars for director 20 September 2018
CS01 - N/A 23 May 2018
PSC02 - N/A 23 May 2018
AA - Annual Accounts 28 March 2018
AD01 - Change of registered office address 20 July 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 04 February 2013
RESOLUTIONS - N/A 09 October 2012
CH01 - Change of particulars for director 26 July 2012
CH03 - Change of particulars for secretary 26 July 2012
CH01 - Change of particulars for director 25 July 2012
CH03 - Change of particulars for secretary 25 July 2012
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 08 June 2010
AA - Annual Accounts 26 February 2010
395 - Particulars of a mortgage or charge 08 August 2009
395 - Particulars of a mortgage or charge 01 August 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 06 February 2009
288a - Notice of appointment of directors or secretaries 09 December 2008
363a - Annual Return 01 July 2008
AA - Annual Accounts 28 November 2007
363a - Annual Return 16 July 2007
225 - Change of Accounting Reference Date 12 June 2007
AA - Annual Accounts 20 December 2006
363a - Annual Return 30 May 2006
AA - Annual Accounts 03 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 2005
363s - Annual Return 25 May 2005
AA - Annual Accounts 14 September 2004
363s - Annual Return 21 May 2004
AA - Annual Accounts 06 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 September 2003
395 - Particulars of a mortgage or charge 15 May 2003
363s - Annual Return 08 May 2003
395 - Particulars of a mortgage or charge 08 January 2003
AA - Annual Accounts 04 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 October 2002
395 - Particulars of a mortgage or charge 16 August 2002
363s - Annual Return 23 May 2002
AA - Annual Accounts 30 November 2001
363s - Annual Return 21 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2000
AA - Annual Accounts 29 August 2000
363s - Annual Return 13 June 2000
395 - Particulars of a mortgage or charge 20 May 2000
287 - Change in situation or address of Registered Office 22 April 2000
395 - Particulars of a mortgage or charge 04 December 1999
363a - Annual Return 16 November 1999
MEM/ARTS - N/A 18 October 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 04 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 1999
RESOLUTIONS - N/A 29 September 1999
RESOLUTIONS - N/A 29 September 1999
RESOLUTIONS - N/A 29 September 1999
123 - Notice of increase in nominal capital 29 September 1999
AA - Annual Accounts 04 August 1999
363s - Annual Return 19 May 1999
AA - Annual Accounts 06 October 1998
363s - Annual Return 09 June 1998
288b - Notice of resignation of directors or secretaries 24 April 1998
288b - Notice of resignation of directors or secretaries 24 April 1998
288b - Notice of resignation of directors or secretaries 11 April 1998
288b - Notice of resignation of directors or secretaries 09 April 1998
225 - Change of Accounting Reference Date 26 January 1998
MEM/ARTS - N/A 21 August 1997
288a - Notice of appointment of directors or secretaries 14 August 1997
288a - Notice of appointment of directors or secretaries 14 August 1997
288a - Notice of appointment of directors or secretaries 14 August 1997
288a - Notice of appointment of directors or secretaries 14 August 1997
288b - Notice of resignation of directors or secretaries 14 August 1997
288b - Notice of resignation of directors or secretaries 14 August 1997
287 - Change in situation or address of Registered Office 14 August 1997
CERTNM - Change of name certificate 13 August 1997
NEWINC - New incorporation documents 15 May 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 27 July 2009 Outstanding

N/A

Mortgage deed 08 May 2003 Fully Satisfied

N/A

Mortgage deed 20 December 2002 Fully Satisfied

N/A

Mortgage deed 12 August 2002 Fully Satisfied

N/A

Mortgage deed 18 May 2000 Fully Satisfied

N/A

Mortgage 02 December 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.