About

Registered Number: 04313697
Date of Incorporation: 30/10/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: Whitewalls, Eldernell Lane, Coates, Peterborough, Cambridgeshire, PE7 2DD

 

Gemmix Ltd was founded on 30 October 2001. There is only one director listed for the organisation. We don't know the number of employees at Gemmix Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEEKINGS, Mark James 02 April 2002 27 June 2003 1

Filing History

Document Type Date
AA - Annual Accounts 06 January 2020
CS01 - N/A 06 November 2019
CH01 - Change of particulars for director 16 October 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 14 November 2018
CH01 - Change of particulars for director 31 October 2018
PSC05 - N/A 30 October 2018
PSC02 - N/A 29 October 2018
MR01 - N/A 08 October 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 13 November 2017
CH01 - Change of particulars for director 25 October 2017
CH03 - Change of particulars for secretary 25 October 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 03 November 2016
CH01 - Change of particulars for director 20 October 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 19 November 2014
CH01 - Change of particulars for director 13 February 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 15 November 2011
MG01 - Particulars of a mortgage or charge 11 May 2011
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 04 January 2010
MG01 - Particulars of a mortgage or charge 21 December 2009
AA - Annual Accounts 15 October 2009
363a - Annual Return 11 December 2008
288c - Notice of change of directors or secretaries or in their particulars 11 December 2008
AA - Annual Accounts 27 October 2008
395 - Particulars of a mortgage or charge 15 July 2008
363a - Annual Return 07 November 2007
AA - Annual Accounts 19 September 2007
395 - Particulars of a mortgage or charge 03 April 2007
395 - Particulars of a mortgage or charge 14 February 2007
363a - Annual Return 14 November 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 November 2006
353 - Register of members 14 November 2006
287 - Change in situation or address of Registered Office 14 November 2006
288c - Notice of change of directors or secretaries or in their particulars 14 November 2006
AA - Annual Accounts 31 October 2006
AA - Annual Accounts 17 January 2006
363a - Annual Return 31 October 2005
288c - Notice of change of directors or secretaries or in their particulars 31 October 2005
363s - Annual Return 29 November 2004
AA - Annual Accounts 03 November 2004
363s - Annual Return 13 November 2003
AA - Annual Accounts 03 September 2003
288b - Notice of resignation of directors or secretaries 08 July 2003
288c - Notice of change of directors or secretaries or in their particulars 06 June 2003
363s - Annual Return 25 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
225 - Change of Accounting Reference Date 13 November 2001
288b - Notice of resignation of directors or secretaries 12 November 2001
288b - Notice of resignation of directors or secretaries 12 November 2001
287 - Change in situation or address of Registered Office 12 November 2001
288a - Notice of appointment of directors or secretaries 12 November 2001
288a - Notice of appointment of directors or secretaries 12 November 2001
NEWINC - New incorporation documents 30 October 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 October 2018 Outstanding

N/A

Guarantee & debenture 04 May 2011 Outstanding

N/A

Legal charge 15 December 2009 Outstanding

N/A

Legal charge 09 July 2008 Outstanding

N/A

Legal charge 02 April 2007 Outstanding

N/A

Debenture 08 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.