About

Registered Number: 04443421
Date of Incorporation: 21/05/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Denham House, 120 Long Street, Atherstone, Warwickshire, CV9 1AF

 

Having been setup in 2002, Gemba Solutions Ltd has its registered office in Atherstone, Warwickshire, it has a status of "Active". There are 4 directors listed as Cormack, Alexander, Oakden, Richard David Harrison, Stone, Richard David, Vere, Darren James for this organisation at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORMACK, Alexander 01 December 2017 - 1
OAKDEN, Richard David Harrison 21 May 2002 01 December 2017 1
STONE, Richard David 21 May 2002 29 June 2009 1
VERE, Darren James 14 June 2012 31 March 2014 1

Filing History

Document Type Date
CS01 - N/A 26 June 2020
AA - Annual Accounts 16 March 2020
CS01 - N/A 10 July 2019
PSC05 - N/A 19 June 2019
AA - Annual Accounts 23 January 2019
SH01 - Return of Allotment of shares 11 January 2019
CS01 - N/A 26 June 2018
PSC07 - N/A 19 June 2018
AA - Annual Accounts 09 March 2018
AP01 - Appointment of director 11 December 2017
TM02 - Termination of appointment of secretary 05 December 2017
TM01 - Termination of appointment of director 05 December 2017
CS01 - N/A 20 June 2017
AA - Annual Accounts 21 March 2017
MR04 - N/A 11 January 2017
AR01 - Annual Return 07 July 2016
CH01 - Change of particulars for director 07 July 2016
AA - Annual Accounts 13 April 2016
AD01 - Change of registered office address 19 January 2016
AA01 - Change of accounting reference date 22 October 2015
RESOLUTIONS - N/A 13 August 2015
RESOLUTIONS - N/A 13 August 2015
RESOLUTIONS - N/A 13 August 2015
RESOLUTIONS - N/A 13 August 2015
RESOLUTIONS - N/A 13 August 2015
RESOLUTIONS - N/A 13 August 2015
MA - Memorandum and Articles 13 August 2015
SH10 - Notice of particulars of variation of rights attached to shares 13 August 2015
SH10 - Notice of particulars of variation of rights attached to shares 13 August 2015
SH08 - Notice of name or other designation of class of shares 13 August 2015
MR04 - N/A 05 August 2015
TM01 - Termination of appointment of director 24 July 2015
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 23 July 2014
TM01 - Termination of appointment of director 24 April 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 19 June 2013
RESOLUTIONS - N/A 30 April 2013
AP01 - Appointment of director 25 July 2012
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 09 March 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 03 June 2011
AR01 - Annual Return 28 May 2010
SH01 - Return of Allotment of shares 30 April 2010
SH01 - Return of Allotment of shares 30 April 2010
AA - Annual Accounts 20 April 2010
AA01 - Change of accounting reference date 10 November 2009
SH01 - Return of Allotment of shares 27 October 2009
SH01 - Return of Allotment of shares 21 October 2009
RESOLUTIONS - N/A 17 October 2009
MISC - Miscellaneous document 17 October 2009
RESOLUTIONS - N/A 09 October 2009
RESOLUTIONS - N/A 09 October 2009
MISC - Miscellaneous document 09 October 2009
MISC - Miscellaneous document 09 October 2009
288a - Notice of appointment of directors or secretaries 01 September 2009
288b - Notice of resignation of directors or secretaries 01 September 2009
288b - Notice of resignation of directors or secretaries 01 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 June 2009
363a - Annual Return 10 June 2009
AA - Annual Accounts 28 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 January 2009
363a - Annual Return 17 July 2008
AA - Annual Accounts 20 May 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
363s - Annual Return 21 August 2007
287 - Change in situation or address of Registered Office 03 July 2007
AA - Annual Accounts 08 June 2007
RESOLUTIONS - N/A 17 May 2007
RESOLUTIONS - N/A 17 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2007
395 - Particulars of a mortgage or charge 12 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2007
123 - Notice of increase in nominal capital 08 February 2007
RESOLUTIONS - N/A 07 February 2007
RESOLUTIONS - N/A 07 February 2007
RESOLUTIONS - N/A 07 February 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 January 2007
288a - Notice of appointment of directors or secretaries 06 December 2006
363a - Annual Return 06 June 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 17 May 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 15 May 2004
AA - Annual Accounts 08 March 2004
225 - Change of Accounting Reference Date 08 December 2003
363s - Annual Return 11 June 2003
287 - Change in situation or address of Registered Office 11 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2002
395 - Particulars of a mortgage or charge 20 June 2002
NEWINC - New incorporation documents 21 May 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 04 April 2007 Fully Satisfied

N/A

Debenture 11 June 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.