About

Registered Number: 06524311
Date of Incorporation: 05/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: Unit 3 Ordnance Street, Blackburn, BB1 3AE

 

Established in 2008, Gemini Grp Ltd have registered office in Blackburn, it's status is listed as "Active". We do not know the number of employees at this company. There are 3 directors listed as Bagdadi, Zahid, Incorporate Secretariat Limited, Patel, Nilopher for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Nilopher 01 July 2008 05 March 2010 1
Secretary Name Appointed Resigned Total Appointments
BAGDADI, Zahid 05 March 2008 - 1
Incorporate Secretariat Limited 05 March 2008 05 March 2008 1

Filing History

Document Type Date
AA - Annual Accounts 14 January 2020
CS01 - N/A 04 December 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 19 December 2018
AA - Annual Accounts 16 February 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 12 December 2016
CS01 - N/A 07 December 2016
CS01 - N/A 08 November 2016
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 23 October 2015
AD01 - Change of registered office address 23 October 2015
AR01 - Annual Return 15 September 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 09 February 2015
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 01 March 2014
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 10 May 2011
MG01 - Particulars of a mortgage or charge 11 March 2011
AA - Annual Accounts 10 March 2011
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
TM01 - Termination of appointment of director 20 April 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 17 April 2009
287 - Change in situation or address of Registered Office 17 April 2009
225 - Change of Accounting Reference Date 09 January 2009
288a - Notice of appointment of directors or secretaries 23 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 July 2008
288b - Notice of resignation of directors or secretaries 11 July 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
NEWINC - New incorporation documents 05 March 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 08 March 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.