About

Registered Number: 03900833
Date of Incorporation: 29/12/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: Unit 8 Acorn Business Park, Woodseats Close, Sheffield, South Yorkshire, S8 0TB

 

Founded in 1999, Gemstone Designs Ltd have registered office in Sheffield, South Yorkshire, it's status is listed as "Active". Croft, Richard is the current director of the company. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROFT, Richard 29 December 1999 - 1

Filing History

Document Type Date
CS01 - N/A 07 January 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 31 December 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 08 January 2016
AA01 - Change of accounting reference date 30 December 2015
AA01 - Change of accounting reference date 22 December 2015
AA - Annual Accounts 28 May 2015
AA01 - Change of accounting reference date 05 March 2015
AR01 - Annual Return 05 January 2015
AA01 - Change of accounting reference date 15 December 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 02 February 2012
MG01 - Particulars of a mortgage or charge 03 June 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 09 February 2011
CH01 - Change of particulars for director 09 February 2011
AA - Annual Accounts 31 January 2011
AA - Annual Accounts 21 April 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
288c - Notice of change of directors or secretaries or in their particulars 03 March 2009
288b - Notice of resignation of directors or secretaries 24 February 2009
288b - Notice of resignation of directors or secretaries 24 February 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 31 January 2008
363a - Annual Return 31 January 2008
288c - Notice of change of directors or secretaries or in their particulars 31 January 2008
AA - Annual Accounts 03 February 2007
363a - Annual Return 09 January 2007
AA - Annual Accounts 05 February 2006
363a - Annual Return 03 February 2006
AA - Annual Accounts 03 February 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 05 February 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 05 February 2003
363s - Annual Return 03 January 2003
287 - Change in situation or address of Registered Office 05 September 2002
AA - Annual Accounts 07 March 2002
363s - Annual Return 17 January 2002
363s - Annual Return 10 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2000
225 - Change of Accounting Reference Date 17 February 2000
288b - Notice of resignation of directors or secretaries 01 January 2000
NEWINC - New incorporation documents 29 December 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 01 June 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.