About

Registered Number: 04721160
Date of Incorporation: 02/04/2003 (21 years ago)
Company Status: Active
Registered Address: Unit N Ivanhoe Business Park, Ivanhoe Park Way, Ashby-De-La-Zouch, LE65 2AB,

 

Based in Ashby-De-La-Zouch, Gems Cabs Ltd was setup in 2003, it's status at Companies House is "Active". The company has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSHALL, George John 01 November 2007 - 1
MARSHALL, George Melvyn 07 April 2003 19 April 2014 1

Filing History

Document Type Date
AA - Annual Accounts 30 March 2020
CS01 - N/A 30 March 2020
PSC04 - N/A 25 April 2019
CH01 - Change of particulars for director 25 April 2019
CH01 - Change of particulars for director 25 April 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 27 March 2019
AD01 - Change of registered office address 24 July 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 23 March 2018
CS01 - N/A 25 April 2017
AA - Annual Accounts 31 March 2017
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 27 March 2015
TM01 - Termination of appointment of director 13 October 2014
DISS40 - Notice of striking-off action discontinued 02 August 2014
AA - Annual Accounts 31 July 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 15 March 2013
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 30 March 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 16 September 2009
GAZ1 - First notification of strike-off action in London Gazette 04 August 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 03 September 2008
363a - Annual Return 22 April 2008
288a - Notice of appointment of directors or secretaries 05 November 2007
AA - Annual Accounts 30 October 2007
363a - Annual Return 23 April 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 April 2007
353 - Register of members 23 April 2007
363a - Annual Return 05 June 2006
287 - Change in situation or address of Registered Office 23 May 2006
AA - Annual Accounts 21 July 2005
AA - Annual Accounts 21 July 2005
225 - Change of Accounting Reference Date 28 June 2005
363s - Annual Return 15 April 2005
363s - Annual Return 09 August 2004
288a - Notice of appointment of directors or secretaries 17 June 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
287 - Change in situation or address of Registered Office 17 June 2003
225 - Change of Accounting Reference Date 17 June 2003
288b - Notice of resignation of directors or secretaries 07 April 2003
288b - Notice of resignation of directors or secretaries 07 April 2003
NEWINC - New incorporation documents 02 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.