About

Registered Number: 04840189
Date of Incorporation: 21/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 187 High Road, Leyton, London, E15 2BY

 

Based in London, Gemma Processing Ltd was established in 2003, it's status is listed as "Active". We don't currently know the number of employees at Gemma Processing Ltd. Aytan, Kulraj Singh, Aytan, Nirmala Devi, Aytan, Jasraj, Singh, Boota are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AYTAN, Nirmala Devi 08 September 2014 - 1
AYTAN, Jasraj 22 July 2003 08 September 2014 1
SINGH, Boota 19 April 2007 03 May 2011 1
Secretary Name Appointed Resigned Total Appointments
AYTAN, Kulraj Singh 22 July 2003 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 17 August 2020
CH01 - Change of particulars for director 06 August 2020
CH01 - Change of particulars for director 06 August 2020
CH03 - Change of particulars for secretary 06 August 2020
AA - Annual Accounts 28 April 2020
CS01 - N/A 15 October 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 14 October 2018
AA - Annual Accounts 24 April 2018
CS01 - N/A 20 October 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 30 April 2016
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 14 October 2014
TM01 - Termination of appointment of director 14 October 2014
AP01 - Appointment of director 14 October 2014
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 05 June 2014
TM01 - Termination of appointment of director 05 June 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 06 October 2011
TM01 - Termination of appointment of director 06 October 2011
AP01 - Appointment of director 22 September 2011
AA - Annual Accounts 30 April 2011
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AP01 - Appointment of director 01 June 2010
AA - Annual Accounts 27 May 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 17 August 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 24 July 2008
288a - Notice of appointment of directors or secretaries 20 August 2007
363s - Annual Return 16 August 2007
AA - Annual Accounts 07 June 2007
363s - Annual Return 31 August 2006
AA - Annual Accounts 03 July 2006
AA - Annual Accounts 24 August 2005
363s - Annual Return 29 July 2005
363s - Annual Return 25 October 2004
288a - Notice of appointment of directors or secretaries 19 September 2003
288a - Notice of appointment of directors or secretaries 19 September 2003
288b - Notice of resignation of directors or secretaries 29 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 2003
287 - Change in situation or address of Registered Office 29 July 2003
288b - Notice of resignation of directors or secretaries 29 July 2003
NEWINC - New incorporation documents 21 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.