GEMCO UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGEMCO UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03514486
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GEMCO UK LIMITED?

    • Repair of machinery (33120) / Manufacturing
    • Repair of other equipment (33190) / Manufacturing
    • Installation of industrial machinery and equipment (33200) / Manufacturing
    • Other retail sale in non-specialised stores (47190) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is GEMCO UK LIMITED located?

    Registered Office Address
    Unit 14c Moderna Business Park Moderna Way
    Mytholmroyd
    HX7 5QQ Hebden Bridge
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GEMCO UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    GEMCO SERVICE LIMITEDJun 16, 2010Jun 16, 2010
    MSI (MAINTENANCE, SERVICE, INSTALLATION) LIMITEDSep 16, 2003Sep 16, 2003
    GEMCO TRANSERVICE LIMITEDDec 09, 2002Dec 09, 2002
    TRANSERVICE LIMITEDApr 29, 1998Apr 29, 1998
    BROOMCO (1478) LIMITEDFeb 20, 1998Feb 20, 1998

    What are the latest accounts for GEMCO UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for GEMCO UK LIMITED?

    Last Confirmation Statement Made Up ToSep 15, 2025
    Next Confirmation Statement DueSep 29, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 15, 2024
    OverdueNo

    What are the latest filings for GEMCO UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    34 pagesAA

    Confirmation statement made on Sep 15, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    34 pagesAA

    Change of details for Stenhoj Holding a/S as a person with significant control on Jan 01, 2023

    2 pagesPSC05

    Confirmation statement made on Sep 15, 2023 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2022

    35 pagesAA

    Termination of appointment of Andrea Iacchetti as a director on Jul 03, 2023

    1 pagesTM01

    Appointment of Mr Wayne Morrall as a director on Jul 03, 2023

    2 pagesAP01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Registration of charge 035144860005, created on Nov 28, 2022

    16 pagesMR01

    Registration of charge 035144860004, created on Nov 15, 2022

    13 pagesMR01

    Confirmation statement made on Sep 15, 2022 with updates

    5 pagesCS01

    Appointment of Graham Lewis as a secretary on Oct 03, 2022

    2 pagesAP03

    Termination of appointment of Alex Kinley as a secretary on Oct 03, 2022

    1 pagesTM02

    Full accounts made up to Dec 31, 2021

    34 pagesAA

    Certificate of change of name

    Company name changed gemco service LIMITED\certificate issued on 26/10/21
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 26, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 07, 2021

    RES15

    Confirmation statement made on Sep 15, 2021 with updates

    5 pagesCS01

    Notification of Stenhoj Holding a/S as a person with significant control on May 31, 2021

    2 pagesPSC02

    Cessation of Nexion S.P.A as a person with significant control on May 31, 2021

    1 pagesPSC07

    Secretary's details changed for Alex Kinley on Sep 24, 2021

    1 pagesCH03

    Director's details changed for Mr Andrea Iacchetti on Sep 24, 2021

    2 pagesCH01

    Cessation of Gemco Corporate Management Limited as a person with significant control on May 31, 2021

    1 pagesPSC07

    Notification of Nexion S.P.A as a person with significant control on May 31, 2021

    2 pagesPSC02

    Full accounts made up to Dec 31, 2020

    34 pagesAA

    Who are the officers of GEMCO UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEWIS, Graham
    Moderna Way
    Mytholmroyd
    HX7 5QQ Hebden Bridge
    Unit 14c Moderna Business Park
    England
    Secretary
    Moderna Way
    Mytholmroyd
    HX7 5QQ Hebden Bridge
    Unit 14c Moderna Business Park
    England
    300740790001
    MORRALL, Wayne
    Moderna Way
    Mytholmroyd
    HX7 5QQ Hebden Bridge
    Unit 14c Moderna Business Park
    England
    Director
    Moderna Way
    Mytholmroyd
    HX7 5QQ Hebden Bridge
    Unit 14c Moderna Business Park
    England
    EnglandBritishCeo311209850001
    SPIRITELLI, Claudio
    Moderna Way
    Mytholmroyd
    HX7 5QQ Hebden Bridge
    Unit 14c Moderna Business Park
    England
    Director
    Moderna Way
    Mytholmroyd
    HX7 5QQ Hebden Bridge
    Unit 14c Moderna Business Park
    England
    ItalyItalianChief Executive Officer263498330001
    BARTON, Clive Stuart
    Brearley Works
    Luddendenfoot
    HX2 6JB Halifax
    West Yorkshire
    Secretary
    Brearley Works
    Luddendenfoot
    HX2 6JB Halifax
    West Yorkshire
    BritishFinance131565960001
    DUCKWORTH, Simon Charles
    8 Newtons Croft Crescent
    Barlborough
    S43 4WA Chesterfield
    Derbyshire
    Secretary
    8 Newtons Croft Crescent
    Barlborough
    S43 4WA Chesterfield
    Derbyshire
    British44867860001
    ELWIN, Hazel Denise
    8 Belle Vue Terrace
    Luddendenfoot
    HX2 6HG Halifax
    West Yorkshire
    Secretary
    8 Belle Vue Terrace
    Luddendenfoot
    HX2 6HG Halifax
    West Yorkshire
    British102433270001
    KINLEY, Alex
    Moderna Way
    Mytholmroyd
    HX7 5QQ Hebden Bridge
    Unit 14c Moderna Business Park
    England
    Secretary
    Moderna Way
    Mytholmroyd
    HX7 5QQ Hebden Bridge
    Unit 14c Moderna Business Park
    England
    244878040001
    MATTINSON, Neil
    874 Bradford Road
    Birkenshaw
    BD11 2AT Bradford
    West Yorkshire
    Secretary
    874 Bradford Road
    Birkenshaw
    BD11 2AT Bradford
    West Yorkshire
    British61819200001
    SAVANI, Vimal Kumar
    Brearley Works
    Luddendenfoot
    HX2 6JB Halifax
    West Yorkshire
    Secretary
    Brearley Works
    Luddendenfoot
    HX2 6JB Halifax
    West Yorkshire
    179908360001
    SMITH, Philipa Jane
    The Cottage Scar Top
    Upper Greetland
    HX4 8PF Halifax
    West Yorkshire
    Secretary
    The Cottage Scar Top
    Upper Greetland
    HX4 8PF Halifax
    West Yorkshire
    BritishAccountant91744880001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001
    BAXTER, Alan John
    Grassways
    2 Adlington Road
    SK9 2AL Wilmslow
    Cheshire
    Director
    Grassways
    2 Adlington Road
    SK9 2AL Wilmslow
    Cheshire
    BritishCompany Director35520050003
    BJERG, Troels
    Kongeledet 10
    Charlottenlund
    Dk 2920
    Denmark
    Director
    Kongeledet 10
    Charlottenlund
    Dk 2920
    Denmark
    DanishManaging Director118519790001
    DUCKWORTH, Simon Charles
    8 Newtons Croft Crescent
    Barlborough
    S43 4WA Chesterfield
    Derbyshire
    Director
    8 Newtons Croft Crescent
    Barlborough
    S43 4WA Chesterfield
    Derbyshire
    BritishAccountant44867860001
    IACCHETTI, Andrea
    Moderna Way
    Mytholmroyd
    HX7 5QQ Hebden Bridge
    Unit 14c Moderna Business Park
    England
    Director
    Moderna Way
    Mytholmroyd
    HX7 5QQ Hebden Bridge
    Unit 14c Moderna Business Park
    England
    EnglandItalianManaging Director259662530001
    KAES, Philip Ghislaine Charles
    24 August-Laemmle Weg
    Leonberg
    71229
    Germany
    Director
    24 August-Laemmle Weg
    Leonberg
    71229
    Germany
    BritishDirector70420630001
    KIDD, Brian Addison
    3 Lyne Park
    EH46 7HP West Linton
    Peeblesshire
    Director
    3 Lyne Park
    EH46 7HP West Linton
    Peeblesshire
    ScotlandBritishDirector103360430001
    KREMER, Dietmar
    Frenserstr 30
    Bergheim
    50127
    Germany
    Director
    Frenserstr 30
    Bergheim
    50127
    Germany
    GermanDirector62668430001
    LANGEVIN, David
    115 Lampwick Lane
    CT 06430 Fairfield
    Connecticut
    Usa
    Director
    115 Lampwick Lane
    CT 06430 Fairfield
    Connecticut
    Usa
    AmericanExecutive61819570001
    LAWRENCE, Peter Charles
    Fleet House
    Fleet Lane
    GL20 6FL Twyning
    Gloucestershire
    Director
    Fleet House
    Fleet Lane
    GL20 6FL Twyning
    Gloucestershire
    United KingdomBritishCompany Director108004660001
    LETH, Kenneth
    Degnevej 4 Dk-7100 Vejle
    Vejle
    Denmark
    Director
    Degnevej 4 Dk-7100 Vejle
    Vejle
    Denmark
    DanishFinancial Manager84866950003
    MADSEN, Soren Leon Dyoe
    Barrit Langgade 188-190
    Dk-7150 Barrit
    Stenhoj A/S
    Denmark
    Director
    Barrit Langgade 188-190
    Dk-7150 Barrit
    Stenhoj A/S
    Denmark
    DenmarkDanishChief Executive Officer200665160001
    MATTINSON, Neil
    874 Bradford Road
    Birkenshaw
    BD11 2AT Bradford
    West Yorkshire
    Director
    874 Bradford Road
    Birkenshaw
    BD11 2AT Bradford
    West Yorkshire
    BritishAccountant61819200001
    MCKENNA, Terrence Patrick
    7 Nestor Way
    CT 06060 North Granby
    Connecticut
    Connecuticut
    Director
    7 Nestor Way
    CT 06060 North Granby
    Connecticut
    Connecuticut
    AmericanExecutive61820590001
    NEILSEN, Leif
    Torohusevej 24
    Assens
    Dk-5610
    Denmark
    Director
    Torohusevej 24
    Assens
    Dk-5610
    Denmark
    DenmarkDanishCeo134517320001
    NIELSEN, Leif Dyoe
    Torohseyej
    5610 Assens
    Torohseyej
    Denmark
    Director
    Torohseyej
    5610 Assens
    Torohseyej
    Denmark
    DenmarkDanishManaging Director134576960001
    REDMAN, Steven
    47 Laurel Place
    LS10 4SU Leeds
    West Yorkshire
    Director
    47 Laurel Place
    LS10 4SU Leeds
    West Yorkshire
    BritishDirector91359200001
    RUTH , JR, John G
    15f Castle Hill Road
    Agawam
    Ma 01001
    Usa
    Director
    15f Castle Hill Road
    Agawam
    Ma 01001
    Usa
    AmericanDirector70735930001
    SMITH, Jonathan Francis
    Mid Thatch Boon Street
    Eckington
    WR10 3BL Pershore
    Worcestershire
    Director
    Mid Thatch Boon Street
    Eckington
    WR10 3BL Pershore
    Worcestershire
    BritishCompany Director1755460001
    SMITH, Terence
    Sandhill House Sandhill Lane
    Sutton On Derwent
    YO41 4BX York
    Director
    Sandhill House Sandhill Lane
    Sutton On Derwent
    YO41 4BX York
    EnglandBritishCompany Director42645420001
    THOMAS, Wayne
    Moderna Way
    Mytholmroyd
    HX7 5QQ Hebden Bridge
    Unit 14c Moderna Business Park
    England
    Director
    Moderna Way
    Mytholmroyd
    HX7 5QQ Hebden Bridge
    Unit 14c Moderna Business Park
    England
    WalesWelshDirector100487270003
    TOLAND, Peter, Mrp
    14 Jodrell Close
    CW4 7HH Holmes Chapel
    Cheshire
    Director
    14 Jodrell Close
    CW4 7HH Holmes Chapel
    Cheshire
    EnglandBritishDirector210575160001
    WILSON, Paul
    14 Aragon Drive
    CV34 6LR Warwick
    Warwickshire
    Director
    14 Aragon Drive
    CV34 6LR Warwick
    Warwickshire
    EnglandBritishDirector121644940001
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016450001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001

    Who are the persons with significant control of GEMCO UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nexion S.P.A
    42015 Correggio Re
    Via Carpi, 9
    Italy
    May 31, 2021
    42015 Correggio Re
    Via Carpi, 9
    Italy
    Yes
    Legal FormJoint Stock Company
    Country RegisteredItaly
    Legal AuthorityItaly
    Place RegisteredItalian Business Register
    Registration Number06260730012
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Nexion Northern Europe A/S
    Dk-7150
    Barrit
    Barrit Langgade 188-190
    Denmark
    May 31, 2021
    Dk-7150
    Barrit
    Barrit Langgade 188-190
    Denmark
    No
    Legal FormCorporate
    Legal AuthorityDanish
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Gemco Corporate Management Limited
    Bridge Street
    NN1 1QG Northampton
    153/165
    England
    Apr 06, 2016
    Bridge Street
    NN1 1QG Northampton
    153/165
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredEngland And Wales
    Registration Number03633412
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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