Company NameGeneral Engine Management Systems Limited
Company StatusActive
Company Number01920884
CategoryPrivate Limited Company
Incorporation Date10 June 1985(38 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr Richard Simon Armitage
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1990(5 years, 6 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGems Ltd Crabtree Road
Thorpe Industrial Estate
Egham
TW20 8RN
Director NameRichard Hugh Lloyd
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1990(5 years, 6 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGems Ltd Crabtree Road
Thorpe Industrial Estate
Egham
Surrey
TW20 8RN
Director NameMr Michael Charles Skinner
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1990(5 years, 6 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGems Ltd Crabtree Road
Thorpe Industrial Estate
Egham
TW20 8RN
Secretary NameMr Richard Simon Armitage
NationalityBritish
StatusCurrent
Appointed18 December 1990(5 years, 6 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGems Ltd Crabtree Road
Thorpe Industrial Estate
Egham
TW20 8RN
Director NameDr Jonathan Mark Mansfield
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2001(15 years, 9 months after company formation)
Appointment Duration23 years
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressGems Ltd Crabtree Road
Thorpe Industrial Estate
Egham
TW20 8RN
Director NameMr Peter William Bannister
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(34 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address2 Station Road
Chertsey
KT16 8BE

Contact

Websitegems.co.uk
Email address[email protected]
Telephone01784 470525
Telephone regionStaines

Location

Registered Address2 Station Road
Chertsey
KT16 8BE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

375 at £1Jonathan Mansfield
23.41%
Ordinary
375 at £1Mr Michael Charles Skinner
23.41%
Ordinary
375 at £1Mr Richard Simon Armitage
23.41%
Ordinary
375 at £1Richard Hugh Lloyd
23.41%
Ordinary
100 at £0.2Dr Jonathan Mark Mansfield
1.56%
Redeemable Preference
100 at £0.2Mr Michael Charles Skinner
1.56%
Redeemable Preference
100 at £0.2Mr Richard Simon Armitage
1.56%
Redeemable Preference
100 at £0.2Richard Hugh Lloyd
1.56%
Redeemable Preference
2 at £1Jonathan Mansfield & Mr Michael Charles Skinner & Richard Hugh Lloyd & Mr Richard Simon Armitage
0.12%
Ordinary

Financials

Year2014
Net Worth£128,923
Cash£8,164
Current Liabilities£96,481

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return17 November 2023 (4 months, 1 week ago)
Next Return Due1 December 2024 (8 months from now)

Filing History

26 January 2021Statement of capital following an allotment of shares on 1 February 2020
  • GBP 1,604
(3 pages)
26 January 2021Confirmation statement made on 17 November 2020 with updates (5 pages)
13 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
9 January 2020Appointment of Mr Peter William Bannister as a director on 1 January 2020 (2 pages)
27 December 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
9 October 2019Registered 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 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
19 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
23 August 2018Director's details changed for Mr Michael Charles Skinner on 23 August 2018 (2 pages)
23 August 2018Director's details changed for Dr Jonathan Mark Mansfield on 23 August 2018 (2 pages)
23 August 2018Secretary's details changed for Mr Richard Simon Armitage on 23 August 2018 (1 page)
23 August 2018Director's details changed for Richard Hugh Lloyd on 23 August 2018 (2 pages)
23 August 2018Director's details changed for Mr Richard Simon Armitage on 23 August 2018 (2 pages)
5 April 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
30 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
21 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
21 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,602
(8 pages)
21 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,602
(8 pages)
4 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
4 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
24 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,602
(8 pages)
24 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,602
(8 pages)
24 November 2014Director's details changed for Dr Jonathan Mark Mansfield on 26 June 2014 (2 pages)
24 November 2014Director's details changed for Dr Jonathan Mark Mansfield on 26 June 2014 (2 pages)
22 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
22 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
21 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1,602
(8 pages)
21 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1,602
(8 pages)
22 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
22 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
20 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (8 pages)
20 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (8 pages)
12 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
12 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (8 pages)
21 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (8 pages)
30 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (8 pages)
30 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (8 pages)
22 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
22 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
4 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
19 November 2009Director's details changed for Richard Hugh Lloyd on 17 November 2009 (2 pages)
19 November 2009Director's details changed for Mr Michael Charles Skinner on 17 November 2009 (2 pages)
19 November 2009Director's details changed for Mr Richard Simon Armitage on 17 November 2009 (2 pages)
19 November 2009Director's details changed for Dr Jonathan Mark Mansfield on 17 November 2009 (2 pages)
19 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (8 pages)
19 November 2009Director's details changed for Mr Richard Simon Armitage on 17 November 2009 (2 pages)
19 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (8 pages)
19 November 2009Director's details changed for Mr Michael Charles Skinner on 17 November 2009 (2 pages)
19 November 2009Director's details changed for Dr Jonathan Mark Mansfield on 17 November 2009 (2 pages)
19 November 2009Director's details changed for Richard Hugh Lloyd on 17 November 2009 (2 pages)
1 December 2008Return made up to 17/11/08; full list of members (7 pages)
1 December 2008Return made up to 17/11/08; full list of members (7 pages)
7 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
7 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
14 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
14 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
10 December 2007Return made up to 17/11/07; full list of members (4 pages)
10 December 2007Return made up to 17/11/07; full list of members (4 pages)
22 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
22 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
5 December 2006Return made up to 17/11/06; full list of members (10 pages)
5 December 2006Return made up to 17/11/06; full list of members (10 pages)
28 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
28 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
28 November 2005Return made up to 17/11/05; full list of members (10 pages)
28 November 2005Return made up to 17/11/05; full list of members (10 pages)
25 October 2005Director's particulars changed (1 page)
25 October 2005Director's particulars changed (1 page)
18 February 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
18 February 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
29 November 2004Return made up to 22/11/04; full list of members (10 pages)
29 November 2004Return made up to 22/11/04; full list of members (10 pages)
6 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
6 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
17 December 2003Return made up to 27/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 December 2003Return made up to 27/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 December 2003Director's particulars changed (1 page)
16 December 2003Director's particulars changed (1 page)
25 April 2003Secretary's particulars changed;director's particulars changed (1 page)
25 April 2003Director's particulars changed (1 page)
25 April 2003Director's particulars changed (1 page)
25 April 2003Secretary's particulars changed;director's particulars changed (1 page)
7 December 2002Return made up to 06/12/02; full list of members (8 pages)
7 December 2002Return made up to 06/12/02; full list of members (8 pages)
14 November 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
14 November 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
22 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
22 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
12 February 2002Return made up to 06/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 February 2002Return made up to 06/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 May 2001Nc inc already adjusted 21/03/01 (1 page)
14 May 2001New director appointed (2 pages)
14 May 2001Particulars of contract relating to shares (4 pages)
14 May 2001Ad 21/03/01--------- £ si 1499@1=1499 £ si [email protected]=100 £ ic 3/1602 (2 pages)
14 May 2001Nc inc already adjusted 21/03/01 (1 page)
14 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 May 2001New director appointed (2 pages)
14 May 2001Particulars of contract relating to shares (4 pages)
14 May 2001Ad 21/03/01--------- £ si 1499@1=1499 £ si [email protected]=100 £ ic 3/1602 (2 pages)
14 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
16 March 2001Return made up to 06/12/00; full list of members (7 pages)
16 March 2001Return made up to 06/12/00; full list of members (7 pages)
25 January 2001Registered office changed on 25/01/01 from: 10 graham road windlesham surrey GU20 6QG (1 page)
25 January 2001Registered office changed on 25/01/01 from: 10 graham road windlesham surrey GU20 6QG (1 page)
4 July 2000Full accounts made up to 30 June 1999 (10 pages)
4 July 2000Full accounts made up to 30 June 1999 (10 pages)
3 May 2000Delivery ext'd 3 mth 30/06/99 (1 page)
3 May 2000Delivery ext'd 3 mth 30/06/99 (1 page)
13 December 1999Return made up to 06/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 1999Return made up to 06/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 May 1999Full accounts made up to 30 June 1998 (10 pages)
19 May 1999Full accounts made up to 30 June 1998 (10 pages)
15 December 1998Return made up to 10/12/98; full list of members (6 pages)
15 December 1998Return made up to 10/12/98; full list of members (6 pages)
5 May 1998Full accounts made up to 30 June 1997 (20 pages)
5 May 1998Full accounts made up to 30 June 1997 (20 pages)
30 December 1997Return made up to 10/12/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
30 December 1997Return made up to 10/12/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
30 April 1997Full accounts made up to 30 June 1996 (14 pages)
30 April 1997Full accounts made up to 30 June 1996 (14 pages)
7 January 1997Return made up to 10/12/96; no change of members (4 pages)
7 January 1997Return made up to 10/12/96; no change of members (4 pages)
6 May 1996Full accounts made up to 30 June 1995 (10 pages)
6 May 1996Full accounts made up to 30 June 1995 (10 pages)
12 February 1996Return made up to 10/12/95; full list of members (6 pages)
12 February 1996Return made up to 10/12/95; full list of members (6 pages)
31 January 1996Registered office changed on 31/01/96 from: 60 high street chobham surrey GU24 8AA (1 page)
31 January 1996Registered office changed on 31/01/96 from: 60 high street chobham surrey GU24 8AA (1 page)