GEM ENVIRONMENTAL BUILDING SERVICES LIMITED
Overview
Company Name | GEM ENVIRONMENTAL BUILDING SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03893436 |
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 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 Address | No |
What were the previous names of GEM ENVIRONMENTAL BUILDING SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
P & S PLUMBING LIMITED | Dec 13, 1999 | Dec 13, 1999 |
What are the latest accounts for GEM ENVIRONMENTAL BUILDING SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for GEM ENVIRONMENTAL BUILDING SERVICES LIMITED?
Last Confirmation Statement Made Up To | Oct 09, 2025 |
---|---|
Next Confirmation Statement Due | Oct 23, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 09, 2024 |
Overdue | No |
What are the latest filings for GEM ENVIRONMENTAL BUILDING SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Mitchell Edward Barney on Jan 28, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Oct 09, 2024 with updates | 5 pages | CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Sub-division of shares on Oct 09, 2024 | 6 pages | SH02 | ||||||||||
Confirmation statement made on Jun 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Mar 31, 2024 to Jun 30, 2024 | 1 pages | AA01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 28 pages | AA | ||||||||||
Registration of charge 038934360011, created on Sep 29, 2023 | 12 pages | MR01 | ||||||||||
Termination of appointment of Richard Edwin Sanderson as a director on Oct 09, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 30, 2023 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Stuart Andrew Sexton as a director on May 30, 2023 | 1 pages | TM01 | ||||||||||
Notification of Socius Investments Limited as a person with significant control on Mar 20, 2023 | 2 pages | PSC02 | ||||||||||
Cessation of P&S Plumbing (Holdings) Limited as a person with significant control on Mar 20, 2023 | 1 pages | PSC07 | ||||||||||
Full accounts made up to Mar 31, 2022 | 29 pages | AA | ||||||||||
Appointment of Mitchell Edward Barney as a director on Jan 11, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Richard Edwin Sanderson as a director on May 11, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Richard John Clarke as a director on Apr 26, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Patrick Neville as a director on Apr 19, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard John Clarke as a director on Feb 08, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Graham Martin as a director on Mar 03, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Keith Harris as a director on Jan 17, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Doug Daldry as a director on Dec 31, 2021 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 31 pages | AA | ||||||||||
Appointment of Graham Martin as a director on Sep 27, 2021 | 2 pages | AP01 | ||||||||||
Who are the officers of GEM ENVIRONMENTAL BUILDING SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BARNEY, Mitchell Edward | Director | Shaftesbury Avenue 2nd Floor W1D 5EU London 130 United Kingdom | United Kingdom | British | Company Director | 221012140003 | ||||
CLARKE, Richard John | Director | Shaftesbury Avenue 2nd Floor W1D 5EU London 130 United Kingdom | England | British | Company Director | 191640030001 | ||||
HARRIS, Keith | Director | Shaftesbury Avenue 2nd Floor W1D 5EU London 130 United Kingdom | United Kingdom | British | Company Director | 250798280001 | ||||
SIDHU, Gurmail Singh | Director | Shaftesbury Avenue 2nd Floor W1D 5EU London 130 United Kingdom | England | British | Company Director | 77838270001 | ||||
DURRELL, Janice Anne | Secretary | 34 Appledore Avenue DA7 6QH Bexleyheath Kent | British | 69830370001 | ||||||
GRAEME, Dorothy May | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001330001 | ||||||
MUNDAY, Gary Roy | Secretary | Whitehall Lane IG9 5JH Buckhurst Hill 19 Essex | British | Director | 66922790002 | |||||
CARTER, John Edward | Director | 3 Oaklands Park CM23 2BY Bishops Stortford Hertfordshire | England | British | Contracts Manager | 24662050001 | ||||
CLARKE, Richard John | Director | Shaftesbury Avenue 2nd Floor W1D 5EU London 130 United Kingdom | England | British | Company Director | 191640030001 | ||||
DALDRY, Douglas Stuart | Director | 4 Roach Road E3 2PF London 121 - 122 Omega Works England | United Kingdom | British | Company Director | 202987370002 | ||||
GRAEME, Lesley Joyce | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001320001 | ||||||
HARRIS, Keith | Director | 4 Roach Road E3 2PF London 121 - 122 Omega Works England | England | British | Company Director | 202746210001 | ||||
HOBBS, Matthew | Director | Shaftesbury Avenue 2nd Floor W1D 5EU London 130 United Kingdom | United Kingdom | British | Commercial Director | 260653580002 | ||||
HOBBS, Matthew | Director | Shaftesbury Avenue 2nd Floor W1D 5EU London 130 United Kingdom | United Kingdom | British | Commercial Director | 260653580002 | ||||
MARTIN, Gary | Director | Omega Works 4 Roach Road E3 2PF London 121-122 United Kingdom | United Kingdom | British | Director | 69985010009 | ||||
MARTIN, Graham | Director | Shaftesbury Avenue 2nd Floor W1D 5EU London 130 United Kingdom | United Kingdom | British | Company Director | 287815720001 | ||||
MUNDAY, Gary Roy | Director | Whitehall Lane IG9 5JH Buckhurst Hill 19 Essex | British | Plumber | 66922790002 | |||||
NEVILLE, Michael Patrick | Director | Shaftesbury Avenue 2nd Floor W1D 5EU London 130 United Kingdom | England | British | Commercial Director | 111036630002 | ||||
SALMON, Peter John | Director | 91 Appledore Avenue DA7 6QJ Bexleyheath Kent | England | British | Plumber | 66922730001 | ||||
SANDERSON, Richard Edwin | Director | Shaftesbury Avenue 2nd Floor W1D 5EU London 130 United Kingdom | United Kingdom | British | Director | 295747550001 | ||||
SEXTON, Stuart Andrew | Director | Shaftesbury Avenue 2nd Floor W1D 5EU London 130 United Kingdom | United Kingdom | British | Accountant | 203019250001 | ||||
SEXTON, Stuart Andrew | Director | Wakefield Road Denby Dale HD8 8QJ Huddersfield 1 Westleigh Hall England | United Kingdom | British | Accountant | 203019250001 |
Who are the persons with significant control of GEM ENVIRONMENTAL BUILDING SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Socius Investments Limited | Mar 20, 2023 | Shaftesbury Avenue 2nd Floor W1D 5EU London 130 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
P&S Plumbing (Holdings) Limited | Dec 23, 2019 | Shaftesbury Avenue 2nd Floor W1D 5EU London 130 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Jtmm Investments Limited | Dec 23, 2019 | Wakefield Road Denby Dale HD8 8QJ Huddersfield Integra Advisers, 1 Westleigh Hall England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
P & S Plumbing (Holdings) Limited | Apr 06, 2016 | Old Station Road IG10 4PL Loughton Haslers Essex 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