GEM ENVIRONMENTAL BUILDING SERVICES LIMITED

GEM ENVIRONMENTAL BUILDING SERVICES LIMITED

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

    Company NameGEM ENVIRONMENTAL BUILDING SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03893436
    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 GEM ENVIRONMENTAL BUILDING SERVICES LIMITED?

    • Plumbing, heat and air-conditioning installation (43220) / Construction
    • Other information technology service activities (62090) / Information and communication

    Where is GEM ENVIRONMENTAL BUILDING SERVICES LIMITED located?

    Registered Office Address
    130 Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GEM ENVIRONMENTAL BUILDING SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    P & S PLUMBING LIMITEDDec 13, 1999Dec 13, 1999

    What are the latest accounts for GEM ENVIRONMENTAL BUILDING SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What is the status of the latest confirmation statement for GEM ENVIRONMENTAL BUILDING SERVICES LIMITED?

    Last Confirmation Statement Made Up ToOct 09, 2025
    Next Confirmation Statement DueOct 23, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 09, 2024
    OverdueNo

    What are the latest filings for GEM ENVIRONMENTAL BUILDING SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Mitchell Edward Barney on Jan 28, 2025

    2 pagesCH01

    Confirmation statement made on Oct 09, 2024 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Subdivision of shares 09/10/2024
    RES13

    Sub-division of shares on Oct 09, 2024

    6 pagesSH02

    Confirmation statement made on Jun 30, 2024 with no updates

    3 pagesCS01

    Current accounting period extended from Mar 31, 2024 to Jun 30, 2024

    1 pagesAA01

    Full accounts made up to Mar 31, 2023

    28 pagesAA

    Registration of charge 038934360011, created on Sep 29, 2023

    12 pagesMR01

    Termination of appointment of Richard Edwin Sanderson as a director on Oct 09, 2023

    1 pagesTM01

    Confirmation statement made on Jun 30, 2023 with updates

    4 pagesCS01

    Termination of appointment of Stuart Andrew Sexton as a director on May 30, 2023

    1 pagesTM01

    Notification of Socius Investments Limited as a person with significant control on Mar 20, 2023

    2 pagesPSC02

    Cessation of P&S Plumbing (Holdings) Limited as a person with significant control on Mar 20, 2023

    1 pagesPSC07

    Full accounts made up to Mar 31, 2022

    29 pagesAA

    Appointment of Mitchell Edward Barney as a director on Jan 11, 2022

    2 pagesAP01

    Confirmation statement made on Jun 30, 2022 with no updates

    3 pagesCS01

    Appointment of Richard Edwin Sanderson as a director on May 11, 2022

    2 pagesAP01

    Appointment of Mr Richard John Clarke as a director on Apr 26, 2022

    2 pagesAP01

    Termination of appointment of Michael Patrick Neville as a director on Apr 19, 2022

    1 pagesTM01

    Termination of appointment of Richard John Clarke as a director on Feb 08, 2022

    1 pagesTM01

    Termination of appointment of Graham Martin as a director on Mar 03, 2022

    1 pagesTM01

    Appointment of Mr Keith Harris as a director on Jan 17, 2022

    2 pagesAP01

    Termination of appointment of Doug Daldry as a director on Dec 31, 2021

    1 pagesTM01

    Full accounts made up to Mar 31, 2021

    31 pagesAA

    Appointment of Graham Martin as a director on Sep 27, 2021

    2 pagesAP01

    Who are the officers of GEM ENVIRONMENTAL BUILDING SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARNEY, Mitchell Edward
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    United Kingdom
    Director
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    United Kingdom
    United KingdomBritishCompany Director221012140003
    CLARKE, Richard John
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    United Kingdom
    Director
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    United Kingdom
    EnglandBritishCompany Director191640030001
    HARRIS, Keith
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    United Kingdom
    Director
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    United Kingdom
    United KingdomBritishCompany Director250798280001
    SIDHU, Gurmail Singh
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    United Kingdom
    Director
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    United Kingdom
    EnglandBritishCompany Director77838270001
    DURRELL, Janice Anne
    34 Appledore Avenue
    DA7 6QH Bexleyheath
    Kent
    Secretary
    34 Appledore Avenue
    DA7 6QH Bexleyheath
    Kent
    British69830370001
    GRAEME, Dorothy May
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Secretary
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001330001
    MUNDAY, Gary Roy
    Whitehall Lane
    IG9 5JH Buckhurst Hill
    19
    Essex
    Secretary
    Whitehall Lane
    IG9 5JH Buckhurst Hill
    19
    Essex
    BritishDirector66922790002
    CARTER, John Edward
    3 Oaklands Park
    CM23 2BY Bishops Stortford
    Hertfordshire
    Director
    3 Oaklands Park
    CM23 2BY Bishops Stortford
    Hertfordshire
    EnglandBritishContracts Manager24662050001
    CLARKE, Richard John
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    United Kingdom
    Director
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    United Kingdom
    EnglandBritishCompany Director191640030001
    DALDRY, Douglas Stuart
    4 Roach Road
    E3 2PF London
    121 - 122 Omega Works
    England
    Director
    4 Roach Road
    E3 2PF London
    121 - 122 Omega Works
    England
    United KingdomBritishCompany Director202987370002
    GRAEME, Lesley Joyce
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Director
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001320001
    HARRIS, Keith
    4 Roach Road
    E3 2PF London
    121 - 122 Omega Works
    England
    Director
    4 Roach Road
    E3 2PF London
    121 - 122 Omega Works
    England
    EnglandBritishCompany Director202746210001
    HOBBS, Matthew
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    United Kingdom
    Director
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    United Kingdom
    United KingdomBritishCommercial Director260653580002
    HOBBS, Matthew
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    United Kingdom
    Director
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    United Kingdom
    United KingdomBritishCommercial Director260653580002
    MARTIN, Gary
    Omega Works
    4 Roach Road
    E3 2PF London
    121-122
    United Kingdom
    Director
    Omega Works
    4 Roach Road
    E3 2PF London
    121-122
    United Kingdom
    United KingdomBritishDirector69985010009
    MARTIN, Graham
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    United Kingdom
    Director
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    United Kingdom
    United KingdomBritishCompany Director287815720001
    MUNDAY, Gary Roy
    Whitehall Lane
    IG9 5JH Buckhurst Hill
    19
    Essex
    Director
    Whitehall Lane
    IG9 5JH Buckhurst Hill
    19
    Essex
    BritishPlumber66922790002
    NEVILLE, Michael Patrick
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    United Kingdom
    Director
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    United Kingdom
    EnglandBritishCommercial Director111036630002
    SALMON, Peter John
    91 Appledore Avenue
    DA7 6QJ Bexleyheath
    Kent
    Director
    91 Appledore Avenue
    DA7 6QJ Bexleyheath
    Kent
    EnglandBritishPlumber66922730001
    SANDERSON, Richard Edwin
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    United Kingdom
    Director
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    United Kingdom
    United KingdomBritishDirector295747550001
    SEXTON, Stuart Andrew
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    United Kingdom
    Director
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    United Kingdom
    United KingdomBritishAccountant203019250001
    SEXTON, Stuart Andrew
    Wakefield Road
    Denby Dale
    HD8 8QJ Huddersfield
    1 Westleigh Hall
    England
    Director
    Wakefield Road
    Denby Dale
    HD8 8QJ Huddersfield
    1 Westleigh Hall
    England
    United KingdomBritishAccountant203019250001

    Who are the persons with significant control of GEM ENVIRONMENTAL BUILDING SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Socius Investments Limited
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    United Kingdom
    Mar 20, 2023
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number11875921
    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.
    P&S Plumbing (Holdings) Limited
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    United Kingdom
    Dec 23, 2019
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Legal AuthorityUk Companies Act 2006
    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.
    Jtmm Investments Limited
    Wakefield Road
    Denby Dale
    HD8 8QJ Huddersfield
    Integra Advisers, 1 Westleigh Hall
    England
    Dec 23, 2019
    Wakefield Road
    Denby Dale
    HD8 8QJ Huddersfield
    Integra Advisers, 1 Westleigh Hall
    England
    Yes
    Legal FormLimited
    Legal AuthorityComapnies Act 2006
    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.
    • 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.
    P & S Plumbing (Holdings) Limited
    Old Station Road
    IG10 4PL Loughton
    Haslers
    Essex
    England
    Apr 06, 2016
    Old Station Road
    IG10 4PL Loughton
    Haslers
    Essex
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Companies Registry
    Registration Number05617523
    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.

    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