About

Registered Number: 01911739
Date of Incorporation: 08/05/1985 (39 years and 11 months ago)
Company Status: Active
Registered Address: Unit 2 395 Millfield Lane, Haydock, St. Helens, Merseyside, WA11 9TD

 

Gemini Conservatories & Windows Ltd was registered on 08 May 1985 and are based in Merseyside, it's status is listed as "Active". We do not know the number of employees at this company. Dunne, Michael Paul, Dunne, Suzanne, Mckeown, David are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNNE, Michael Paul 01 September 2003 - 1
DUNNE, Suzanne 01 July 2002 31 August 2003 1
MCKEOWN, David 01 September 2003 15 June 2011 1

Filing History

Document Type Date
AA - Annual Accounts 06 March 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 02 May 2019
CS01 - N/A 28 January 2019
CS01 - N/A 26 February 2018
AA - Annual Accounts 11 January 2018
AA - Annual Accounts 20 March 2017
CS01 - N/A 31 January 2017
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 05 February 2016
AA - Annual Accounts 03 February 2015
AR01 - Annual Return 02 February 2015
AR01 - Annual Return 30 January 2014
CH03 - Change of particulars for secretary 07 January 2014
CH01 - Change of particulars for director 07 January 2014
AA - Annual Accounts 11 December 2013
AD01 - Change of registered office address 06 March 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 29 January 2013
AR01 - Annual Return 05 March 2012
CH01 - Change of particulars for director 05 March 2012
AA - Annual Accounts 02 March 2012
TM01 - Termination of appointment of director 22 June 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 13 December 2010
AA - Annual Accounts 14 May 2010
AR01 - Annual Return 09 March 2010
363a - Annual Return 04 March 2009
AA - Annual Accounts 22 January 2009
AA - Annual Accounts 11 April 2008
363a - Annual Return 30 January 2008
AA - Annual Accounts 25 July 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
363a - Annual Return 12 March 2007
AA - Annual Accounts 09 November 2006
363a - Annual Return 14 February 2006
AA - Annual Accounts 06 April 2005
363s - Annual Return 02 February 2005
AA - Annual Accounts 02 July 2004
363s - Annual Return 26 February 2004
288a - Notice of appointment of directors or secretaries 15 September 2003
288a - Notice of appointment of directors or secretaries 15 September 2003
288a - Notice of appointment of directors or secretaries 15 September 2003
288b - Notice of resignation of directors or secretaries 15 September 2003
288b - Notice of resignation of directors or secretaries 15 September 2003
AA - Annual Accounts 06 August 2003
363s - Annual Return 01 March 2003
AA - Annual Accounts 26 November 2002
288b - Notice of resignation of directors or secretaries 26 July 2002
288a - Notice of appointment of directors or secretaries 26 July 2002
288a - Notice of appointment of directors or secretaries 26 July 2002
225 - Change of Accounting Reference Date 29 June 2002
225 - Change of Accounting Reference Date 03 April 2002
CERTNM - Change of name certificate 02 April 2002
363s - Annual Return 05 February 2002
AA - Annual Accounts 22 January 2002
AA - Annual Accounts 09 May 2001
363s - Annual Return 01 February 2001
AA - Annual Accounts 03 July 2000
363s - Annual Return 01 February 2000
AA - Annual Accounts 23 May 1999
363s - Annual Return 22 March 1999
AA - Annual Accounts 19 June 1998
363s - Annual Return 19 February 1998
AA - Annual Accounts 03 March 1997
363s - Annual Return 12 February 1997
AA - Annual Accounts 29 May 1996
363s - Annual Return 28 February 1996
AA - Annual Accounts 27 June 1995
363s - Annual Return 25 May 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 24 June 1994
CERTNM - Change of name certificate 17 June 1994
AA - Annual Accounts 14 April 1994
AA - Annual Accounts 07 May 1993
363s - Annual Return 15 April 1993
363s - Annual Return 14 September 1992
AA - Annual Accounts 24 August 1992
AA - Annual Accounts 13 June 1991
363a - Annual Return 13 June 1991
395 - Particulars of a mortgage or charge 23 April 1991
287 - Change in situation or address of Registered Office 22 April 1991
AA - Annual Accounts 22 May 1990
363 - Annual Return 22 May 1990
395 - Particulars of a mortgage or charge 29 December 1989
AA - Annual Accounts 08 May 1989
363 - Annual Return 08 May 1989
AA - Annual Accounts 24 June 1988
363 - Annual Return 24 June 1988
363 - Annual Return 02 February 1988
AA - Annual Accounts 07 February 1987
363 - Annual Return 07 February 1987
395 - Particulars of a mortgage or charge 15 January 1987

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 09 April 1991 Outstanding

N/A

Charge over a building agreement 19 December 1989 Outstanding

N/A

Mortgage debenture 12 January 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.