GEM ORDER LIMITED
Overview
| Company Name | GEM ORDER LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02845493 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GEM ORDER LIMITED?
- Manufacture of jewellery and related articles (32120) / Manufacturing
Where is GEM ORDER LIMITED located?
| Registered Office Address | 5b The Courtyard Reddicap Trading Estate B75 7BU Sutton Coldfield West Midlands |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GEM ORDER LIMITED?
| Company Name | From | Until |
|---|---|---|
| STARTEAGER TRADING LIMITED | Aug 17, 1993 | Aug 17, 1993 |
What are the latest accounts for GEM ORDER LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2026 |
| Next Accounts Due On | Feb 28, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2025 |
What is the status of the latest confirmation statement for GEM ORDER LIMITED?
| Last Confirmation Statement Made Up To | Aug 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 17, 2025 |
| Overdue | No |
What are the latest filings for GEM ORDER LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to May 31, 2025 | 5 pages | AA | ||||||||||
Confirmation statement made on Aug 17, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2024 | 5 pages | AA | ||||||||||
Confirmation statement made on Aug 17, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Timothy John Vann on Aug 27, 2024 | 2 pages | CH01 | ||||||||||
Change of details for Mr Timothy John Vann as a person with significant control on Aug 27, 2024 | 2 pages | PSC04 | ||||||||||
Total exemption full accounts made up to May 31, 2023 | 5 pages | AA | ||||||||||
Confirmation statement made on Aug 17, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Aug 17, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Aug 17, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Aug 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Aug 17, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 17, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 17, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to May 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 17, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to May 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Aug 17, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2014 | 4 pages | AA | ||||||||||
Who are the officers of GEM ORDER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KIMBERLEY, Frank Graham | Director | 7 Silverdale Road Erdington B24 0SH Birmingham West Midlands | United Kingdom | British | 115063290001 | |||||
| VANN, Timothy John | Director | Reddicap Trading Estate B75 7BU Sutton Coldfield 5b The Courtyard West Midlands | United Kingdom | British | 72505480003 | |||||
| MOSELEY, John Roderick | Secretary | 52 Little Sutton Lane B75 6PD Sutton Coldfield Birmingham | British | 21226590001 | ||||||
| NORRIS, Alison Janette | Secretary | 7 Oakham Road Harborne B17 9DQ Birmingham West Midlands | British | 36237630001 | ||||||
| WHITAKER, Anne Michelle | Secretary | 3 Tennyson Avenue Four Oaks B74 4YG Sutton Coldfield West Midlands | British | 38436390001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| FURZEMAN, Peter George | Director | The Old Byre Brownsfield Lane Curborough WS13 8EJ Lichfield Staffordshire | England | British | 97540580002 | |||||
| MOSELEY, John Roderick | Director | 52 Little Sutton Lane B75 6PD Sutton Coldfield Birmingham | England | British | 21226590001 | |||||
| WHITAKER, Anne Michelle | Director | 3 Tennyson Avenue Four Oaks B74 4YG Sutton Coldfield West Midlands | United Kingdom | British | 38436390001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of GEM ORDER LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Timothy John Vann | Apr 06, 2016 | Reddicap Trading Estate B75 7BU Sutton Coldfield 5b The Courtyard West Midlands | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0