GEMCO UK LIMITED
Overview
Company Name | GEMCO UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03514486 |
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 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 Address | No |
What were the previous names of GEMCO UK LIMITED?
Company Name | From | Until |
---|---|---|
GEMCO SERVICE LIMITED | Jun 16, 2010 | Jun 16, 2010 |
MSI (MAINTENANCE, SERVICE, INSTALLATION) LIMITED | Sep 16, 2003 | Sep 16, 2003 |
GEMCO TRANSERVICE LIMITED | Dec 09, 2002 | Dec 09, 2002 |
TRANSERVICE LIMITED | Apr 29, 1998 | Apr 29, 1998 |
BROOMCO (1478) LIMITED | Feb 20, 1998 | Feb 20, 1998 |
What are the latest accounts for GEMCO UK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GEMCO UK LIMITED?
Last Confirmation Statement Made Up To | Sep 15, 2025 |
---|---|
Next Confirmation Statement Due | Sep 29, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 15, 2024 |
Overdue | No |
What are the latest filings for GEMCO UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 34 pages | AA | ||||||||||
Confirmation statement made on Sep 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 34 pages | AA | ||||||||||
Change of details for Stenhoj Holding a/S as a person with significant control on Jan 01, 2023 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Sep 15, 2023 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 35 pages | AA | ||||||||||
Termination of appointment of Andrea Iacchetti as a director on Jul 03, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Wayne Morrall as a director on Jul 03, 2023 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Registration of charge 035144860005, created on Nov 28, 2022 | 16 pages | MR01 | ||||||||||
Registration of charge 035144860004, created on Nov 15, 2022 | 13 pages | MR01 | ||||||||||
Confirmation statement made on Sep 15, 2022 with updates | 5 pages | CS01 | ||||||||||
Appointment of Graham Lewis as a secretary on Oct 03, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Alex Kinley as a secretary on Oct 03, 2022 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2021 | 34 pages | AA | ||||||||||
Certificate of change of name Company name changed gemco service LIMITED\certificate issued on 26/10/21 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Sep 15, 2021 with updates | 5 pages | CS01 | ||||||||||
Notification of Stenhoj Holding a/S as a person with significant control on May 31, 2021 | 2 pages | PSC02 | ||||||||||
Cessation of Nexion S.P.A as a person with significant control on May 31, 2021 | 1 pages | PSC07 | ||||||||||
Secretary's details changed for Alex Kinley on Sep 24, 2021 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Andrea Iacchetti on Sep 24, 2021 | 2 pages | CH01 | ||||||||||
Cessation of Gemco Corporate Management Limited as a person with significant control on May 31, 2021 | 1 pages | PSC07 | ||||||||||
Notification of Nexion S.P.A as a person with significant control on May 31, 2021 | 2 pages | PSC02 | ||||||||||
Full accounts made up to Dec 31, 2020 | 34 pages | AA | ||||||||||
Who are the officers of GEMCO UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LEWIS, Graham | Secretary | Moderna Way Mytholmroyd HX7 5QQ Hebden Bridge Unit 14c Moderna Business Park England | 300740790001 | |||||||
MORRALL, Wayne | Director | Moderna Way Mytholmroyd HX7 5QQ Hebden Bridge Unit 14c Moderna Business Park England | England | British | Ceo | 311209850001 | ||||
SPIRITELLI, Claudio | Director | Moderna Way Mytholmroyd HX7 5QQ Hebden Bridge Unit 14c Moderna Business Park England | Italy | Italian | Chief Executive Officer | 263498330001 | ||||
BARTON, Clive Stuart | Secretary | Brearley Works Luddendenfoot HX2 6JB Halifax West Yorkshire | British | Finance | 131565960001 | |||||
DUCKWORTH, Simon Charles | Secretary | 8 Newtons Croft Crescent Barlborough S43 4WA Chesterfield Derbyshire | British | 44867860001 | ||||||
ELWIN, Hazel Denise | Secretary | 8 Belle Vue Terrace Luddendenfoot HX2 6HG Halifax West Yorkshire | British | 102433270001 | ||||||
KINLEY, Alex | Secretary | Moderna Way Mytholmroyd HX7 5QQ Hebden Bridge Unit 14c Moderna Business Park England | 244878040001 | |||||||
MATTINSON, Neil | Secretary | 874 Bradford Road Birkenshaw BD11 2AT Bradford West Yorkshire | British | 61819200001 | ||||||
SAVANI, Vimal Kumar | Secretary | Brearley Works Luddendenfoot HX2 6JB Halifax West Yorkshire | 179908360001 | |||||||
SMITH, Philipa Jane | Secretary | The Cottage Scar Top Upper Greetland HX4 8PF Halifax West Yorkshire | British | Accountant | 91744880001 | |||||
DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 | |||||||
BAXTER, Alan John | Director | Grassways 2 Adlington Road SK9 2AL Wilmslow Cheshire | British | Company Director | 35520050003 | |||||
BJERG, Troels | Director | Kongeledet 10 Charlottenlund Dk 2920 Denmark | Danish | Managing Director | 118519790001 | |||||
DUCKWORTH, Simon Charles | Director | 8 Newtons Croft Crescent Barlborough S43 4WA Chesterfield Derbyshire | British | Accountant | 44867860001 | |||||
IACCHETTI, Andrea | Director | Moderna Way Mytholmroyd HX7 5QQ Hebden Bridge Unit 14c Moderna Business Park England | England | Italian | Managing Director | 259662530001 | ||||
KAES, Philip Ghislaine Charles | Director | 24 August-Laemmle Weg Leonberg 71229 Germany | British | Director | 70420630001 | |||||
KIDD, Brian Addison | Director | 3 Lyne Park EH46 7HP West Linton Peeblesshire | Scotland | British | Director | 103360430001 | ||||
KREMER, Dietmar | Director | Frenserstr 30 Bergheim 50127 Germany | German | Director | 62668430001 | |||||
LANGEVIN, David | Director | 115 Lampwick Lane CT 06430 Fairfield Connecticut Usa | American | Executive | 61819570001 | |||||
LAWRENCE, Peter Charles | Director | Fleet House Fleet Lane GL20 6FL Twyning Gloucestershire | United Kingdom | British | Company Director | 108004660001 | ||||
LETH, Kenneth | Director | Degnevej 4 Dk-7100 Vejle Vejle Denmark | Danish | Financial Manager | 84866950003 | |||||
MADSEN, Soren Leon Dyoe | Director | Barrit Langgade 188-190 Dk-7150 Barrit Stenhoj A/S Denmark | Denmark | Danish | Chief Executive Officer | 200665160001 | ||||
MATTINSON, Neil | Director | 874 Bradford Road Birkenshaw BD11 2AT Bradford West Yorkshire | British | Accountant | 61819200001 | |||||
MCKENNA, Terrence Patrick | Director | 7 Nestor Way CT 06060 North Granby Connecticut Connecuticut | American | Executive | 61820590001 | |||||
NEILSEN, Leif | Director | Torohusevej 24 Assens Dk-5610 Denmark | Denmark | Danish | Ceo | 134517320001 | ||||
NIELSEN, Leif Dyoe | Director | Torohseyej 5610 Assens Torohseyej Denmark | Denmark | Danish | Managing Director | 134576960001 | ||||
REDMAN, Steven | Director | 47 Laurel Place LS10 4SU Leeds West Yorkshire | British | Director | 91359200001 | |||||
RUTH , JR, John G | Director | 15f Castle Hill Road Agawam Ma 01001 Usa | American | Director | 70735930001 | |||||
SMITH, Jonathan Francis | Director | Mid Thatch Boon Street Eckington WR10 3BL Pershore Worcestershire | British | Company Director | 1755460001 | |||||
SMITH, Terence | Director | Sandhill House Sandhill Lane Sutton On Derwent YO41 4BX York | England | British | Company Director | 42645420001 | ||||
THOMAS, Wayne | Director | Moderna Way Mytholmroyd HX7 5QQ Hebden Bridge Unit 14c Moderna Business Park England | Wales | Welsh | Director | 100487270003 | ||||
TOLAND, Peter, Mrp | Director | 14 Jodrell Close CW4 7HH Holmes Chapel Cheshire | England | British | Director | 210575160001 | ||||
WILSON, Paul | Director | 14 Aragon Drive CV34 6LR Warwick Warwickshire | England | British | Director | 121644940001 | ||||
DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016450001 | |||||||
DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 |
Who are the persons with significant control of GEMCO UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Nexion S.P.A | May 31, 2021 | 42015 Correggio Re Via Carpi, 9 Italy | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Nexion Northern Europe A/S | May 31, 2021 | Dk-7150 Barrit Barrit Langgade 188-190 Denmark | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Gemco Corporate Management Limited | Apr 06, 2016 | Bridge Street NN1 1QG Northampton 153/165 England | Yes | ||||||||||
| |||||||||||||
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