About

Registered Number: 09065161
Date of Incorporation: 02/06/2014 (9 years and 10 months ago)
Company Status: Active
Registered Address: Unit 18 Brooke's Mill, Armitage Bridge, Huddersfield, HD4 7NR,

 

Gem Civil Engineering Ltd was registered on 02 June 2014 and are based in Huddersfield, it has a status of "Active". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOD, Lucie 02 June 2014 - 1
CLARKE, Adele 01 October 2019 13 December 2019 1
HEYWOOD, Janet Kaye 30 June 2017 06 February 2018 1
KAYE, Janet 20 January 2015 03 February 2015 1
PURDIE, Iain 30 June 2017 11 June 2019 1
SIDES, Garry 03 October 2014 20 February 2015 1

Filing History

Document Type Date
CS01 - N/A 13 June 2020
PSC07 - N/A 13 June 2020
PSC01 - N/A 13 June 2020
AA - Annual Accounts 15 January 2020
TM01 - Termination of appointment of director 16 December 2019
AP01 - Appointment of director 11 October 2019
AD01 - Change of registered office address 03 October 2019
PSC04 - N/A 28 August 2019
SH01 - Return of Allotment of shares 24 August 2019
PSC04 - N/A 24 August 2019
SH01 - Return of Allotment of shares 02 July 2019
CS01 - N/A 02 July 2019
TM01 - Termination of appointment of director 11 June 2019
AA - Annual Accounts 31 March 2019
AD01 - Change of registered office address 10 September 2018
PSC01 - N/A 10 August 2018
CS01 - N/A 10 August 2018
SH01 - Return of Allotment of shares 10 August 2018
TM01 - Termination of appointment of director 06 February 2018
PSC04 - N/A 06 February 2018
RESOLUTIONS - N/A 18 January 2018
AA - Annual Accounts 03 December 2017
CS01 - N/A 25 July 2017
PSC01 - N/A 25 July 2017
AP01 - Appointment of director 30 June 2017
CH01 - Change of particulars for director 30 June 2017
CH01 - Change of particulars for director 30 June 2017
AP01 - Appointment of director 30 June 2017
AA - Annual Accounts 20 February 2017
AR01 - Annual Return 19 July 2016
AD01 - Change of registered office address 01 April 2016
AA - Annual Accounts 28 March 2016
AR01 - Annual Return 29 June 2015
AD01 - Change of registered office address 29 June 2015
CH01 - Change of particulars for director 21 June 2015
TM01 - Termination of appointment of director 20 February 2015
TM01 - Termination of appointment of director 03 February 2015
TM01 - Termination of appointment of director 03 February 2015
AP01 - Appointment of director 20 January 2015
AP01 - Appointment of director 03 October 2014
AD01 - Change of registered office address 03 October 2014
NEWINC - New incorporation documents 02 June 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.