Thorpe Industrial Estate
Egham
TW20 8RN
Director Name | Richard Hugh Lloyd |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 1990(5 years, 6 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gems Ltd Crabtree Road Thorpe Industrial Estate Egham Surrey TW20 8RN |
Director Name | Mr Michael Charles Skinner |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 1990(5 years, 6 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gems Ltd Crabtree Road Thorpe Industrial Estate Egham TW20 8RN |
Secretary Name | Mr Richard Simon Armitage |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 December 1990(5 years, 6 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gems Ltd Crabtree Road Thorpe Industrial Estate Egham TW20 8RN |
Director Name | Dr Jonathan Mark Mansfield |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2001(15 years, 9 months after company formation) |
Appointment Duration | 23 years |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Gems Ltd Crabtree Road Thorpe Industrial Estate Egham TW20 8RN |
Director Name | Mr Peter William Bannister |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(34 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 2 Station Road Chertsey KT16 8BE |
Website | gems.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01784 470525 |
Telephone region | Staines |
Registered Address | 2 Station Road Chertsey KT16 8BE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey Meads |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
375 at £1 | Jonathan Mansfield 23.41% Ordinary |
---|---|
375 at £1 | Mr Michael Charles Skinner 23.41% Ordinary |
375 at £1 | Mr Richard Simon Armitage 23.41% Ordinary |
375 at £1 | Richard Hugh Lloyd 23.41% Ordinary |
100 at £0.2 | Dr Jonathan Mark Mansfield 1.56% Redeemable Preference |
100 at £0.2 | Mr Michael Charles Skinner 1.56% Redeemable Preference |
100 at £0.2 | Mr Richard Simon Armitage 1.56% Redeemable Preference |
100 at £0.2 | Richard Hugh Lloyd 1.56% Redeemable Preference |
2 at £1 | Jonathan Mansfield & Mr Michael Charles Skinner & Richard Hugh Lloyd & Mr Richard Simon Armitage 0.12% Ordinary |
Year | 2014 |
---|---|
Net Worth | £128,923 |
Cash | £8,164 |
Current Liabilities | £96,481 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 17 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (8 months from now) |
26 January 2021 | Statement of capital following an allotment of shares on 1 February 2020
|
---|---|
26 January 2021 | Confirmation statement made on 17 November 2020 with updates (5 pages) |
13 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
9 January 2020 | Appointment of Mr Peter William Bannister as a director on 1 January 2020 (2 pages) |
27 December 2019 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
9 October 2019 | Registered office address changed from 2 Guildford Street Chertsey Surrey KT16 9BQ to 2 Station Road Chertsey KT16 8BE on 9 October 2019 (1 page) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
19 November 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
23 August 2018 | Director's details changed for Mr Michael Charles Skinner on 23 August 2018 (2 pages) |
23 August 2018 | Director's details changed for Dr Jonathan Mark Mansfield on 23 August 2018 (2 pages) |
23 August 2018 | Secretary's details changed for Mr Richard Simon Armitage on 23 August 2018 (1 page) |
23 August 2018 | Director's details changed for Richard Hugh Lloyd on 23 August 2018 (2 pages) |
23 August 2018 | Director's details changed for Mr Richard Simon Armitage on 23 August 2018 (2 pages) |
5 April 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
30 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
7 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
7 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
21 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
30 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
21 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
4 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
4 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
24 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Director's details changed for Dr Jonathan Mark Mansfield on 26 June 2014 (2 pages) |
24 November 2014 | Director's details changed for Dr Jonathan Mark Mansfield on 26 June 2014 (2 pages) |
22 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
22 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
21 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
22 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
22 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
20 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (8 pages) |
20 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (8 pages) |
12 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
12 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
21 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (8 pages) |
21 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (8 pages) |
30 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (8 pages) |
30 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (8 pages) |
22 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
22 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
4 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
4 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
19 November 2009 | Director's details changed for Richard Hugh Lloyd on 17 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Michael Charles Skinner on 17 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Richard Simon Armitage on 17 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Dr Jonathan Mark Mansfield on 17 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (8 pages) |
19 November 2009 | Director's details changed for Mr Richard Simon Armitage on 17 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (8 pages) |
19 November 2009 | Director's details changed for Mr Michael Charles Skinner on 17 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Dr Jonathan Mark Mansfield on 17 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Richard Hugh Lloyd on 17 November 2009 (2 pages) |
1 December 2008 | Return made up to 17/11/08; full list of members (7 pages) |
1 December 2008 | Return made up to 17/11/08; full list of members (7 pages) |
7 October 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
7 October 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
14 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
14 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
10 December 2007 | Return made up to 17/11/07; full list of members (4 pages) |
10 December 2007 | Return made up to 17/11/07; full list of members (4 pages) |
22 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
22 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
5 December 2006 | Return made up to 17/11/06; full list of members (10 pages) |
5 December 2006 | Return made up to 17/11/06; full list of members (10 pages) |
28 December 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
28 December 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
28 November 2005 | Return made up to 17/11/05; full list of members (10 pages) |
28 November 2005 | Return made up to 17/11/05; full list of members (10 pages) |
25 October 2005 | Director's particulars changed (1 page) |
25 October 2005 | Director's particulars changed (1 page) |
18 February 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
18 February 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
29 November 2004 | Return made up to 22/11/04; full list of members (10 pages) |
29 November 2004 | Return made up to 22/11/04; full list of members (10 pages) |
6 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
6 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
17 December 2003 | Return made up to 27/11/03; full list of members
|
17 December 2003 | Return made up to 27/11/03; full list of members
|
16 December 2003 | Director's particulars changed (1 page) |
16 December 2003 | Director's particulars changed (1 page) |
25 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
25 April 2003 | Director's particulars changed (1 page) |
25 April 2003 | Director's particulars changed (1 page) |
25 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 2002 | Return made up to 06/12/02; full list of members (8 pages) |
7 December 2002 | Return made up to 06/12/02; full list of members (8 pages) |
14 November 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
14 November 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
22 April 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
22 April 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
12 February 2002 | Return made up to 06/12/01; full list of members
|
12 February 2002 | Return made up to 06/12/01; full list of members
|
14 May 2001 | Nc inc already adjusted 21/03/01 (1 page) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | Particulars of contract relating to shares (4 pages) |
14 May 2001 | Ad 21/03/01--------- £ si 1499@1=1499 £ si [email protected]=100 £ ic 3/1602 (2 pages) |
14 May 2001 | Nc inc already adjusted 21/03/01 (1 page) |
14 May 2001 | Resolutions
|
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | Particulars of contract relating to shares (4 pages) |
14 May 2001 | Ad 21/03/01--------- £ si 1499@1=1499 £ si [email protected]=100 £ ic 3/1602 (2 pages) |
14 May 2001 | Resolutions
|
1 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
16 March 2001 | Return made up to 06/12/00; full list of members (7 pages) |
16 March 2001 | Return made up to 06/12/00; full list of members (7 pages) |
25 January 2001 | Registered office changed on 25/01/01 from: 10 graham road windlesham surrey GU20 6QG (1 page) |
25 January 2001 | Registered office changed on 25/01/01 from: 10 graham road windlesham surrey GU20 6QG (1 page) |
4 July 2000 | Full accounts made up to 30 June 1999 (10 pages) |
4 July 2000 | Full accounts made up to 30 June 1999 (10 pages) |
3 May 2000 | Delivery ext'd 3 mth 30/06/99 (1 page) |
3 May 2000 | Delivery ext'd 3 mth 30/06/99 (1 page) |
13 December 1999 | Return made up to 06/12/99; full list of members
|
13 December 1999 | Return made up to 06/12/99; full list of members
|
19 May 1999 | Full accounts made up to 30 June 1998 (10 pages) |
19 May 1999 | Full accounts made up to 30 June 1998 (10 pages) |
15 December 1998 | Return made up to 10/12/98; full list of members (6 pages) |
15 December 1998 | Return made up to 10/12/98; full list of members (6 pages) |
5 May 1998 | Full accounts made up to 30 June 1997 (20 pages) |
5 May 1998 | Full accounts made up to 30 June 1997 (20 pages) |
30 December 1997 | Return made up to 10/12/97; no change of members
|
30 December 1997 | Return made up to 10/12/97; no change of members
|
30 April 1997 | Full accounts made up to 30 June 1996 (14 pages) |
30 April 1997 | Full accounts made up to 30 June 1996 (14 pages) |
7 January 1997 | Return made up to 10/12/96; no change of members (4 pages) |
7 January 1997 | Return made up to 10/12/96; no change of members (4 pages) |
6 May 1996 | Full accounts made up to 30 June 1995 (10 pages) |
6 May 1996 | Full accounts made up to 30 June 1995 (10 pages) |
12 February 1996 | Return made up to 10/12/95; full list of members (6 pages) |
12 February 1996 | Return made up to 10/12/95; full list of members (6 pages) |
31 January 1996 | Registered office changed on 31/01/96 from: 60 high street chobham surrey GU24 8AA (1 page) |
31 January 1996 | Registered office changed on 31/01/96 from: 60 high street chobham surrey GU24 8AA (1 page) |