Company NameGemco Environmental Control Services Ltd
DirectorsJason Graystone and Sarah Therese Graystone
Company StatusLiquidation
Company Number06348565
CategoryPrivate Limited Company
Incorporation Date21 August 2007(16 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Jason Graystone
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2007(same day as company formation)
RoleBms Engineer
Country of ResidenceUnited Kingdom
Correspondence Address12 Knole Grove
East Grinstead
West Sussex
RH19 2AL
Secretary NameMrs Sarah Therese Graystone
NationalityBritish
StatusCurrent
Appointed21 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address12 Knole Grove
East Grinstead
West Sussex
RH19 2AL
Director NameMiss Sarah Therese Graystone
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2009(1 year, 7 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Knole Grove
East Grinstead
West Sussex
RH19 2AL
Director NameMr Adam Ward
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2016(8 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 May 2018)
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressUnit 7 Bulrushes Business Park
Coombe Hill Road
East Grinstead
Surrey
RH19 4LZ

Contact

Websitegemcoecs.com
Telephone01342 305410
Telephone regionEast Grinstead

Location

Registered AddressSussex Innovation
12-16 Addiscombe Road
Croydon
CR0 0XT
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

500 at £1Jason Graystone
50.00%
Ordinary
500 at £1Sarah Therese Graystone
50.00%
Ordinary

Financials

Year2014
Net Worth£101,691
Cash£84,403
Current Liabilities£279,138

Accounts

Latest Accounts31 March 2018 (6 years ago)
Next Accounts Due31 December 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 August 2018 (5 years, 8 months ago)
Next Return Due4 September 2019 (overdue)

Charges

6 December 2016Delivered on: 21 December 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

5 September 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
21 December 2016Registration of charge 063485650001, created on 6 December 2016 (18 pages)
4 October 2016Director's details changed for Mr Adam Ward on 4 October 2016 (2 pages)
27 September 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
20 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
24 May 2016Appointment of Mr Adam Ward as a director on 11 March 2016 (2 pages)
3 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,000
(5 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,000
(5 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1,000
(5 pages)
21 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
13 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
25 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2010Compulsory strike-off action has been discontinued (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
20 December 2010Director's details changed for Jason Graystone on 21 August 2010 (2 pages)
20 December 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
20 December 2010Director's details changed for Miss Sarah Therese Lands on 21 August 2010 (2 pages)
14 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 June 2010Annual return made up to 21 August 2009 with a full list of shareholders (5 pages)
17 May 2010Registered office address changed from 28-32 Bridge Street Leatherhead Surrey KT22 8BZ on 17 May 2010 (1 page)
12 May 2010Appointment of Miss Sarah Therese Lands as a director (1 page)
4 February 2010Secretary's details changed for Sarah Therese Lands on 11 September 2009 (2 pages)
23 October 2009Annual return made up to 21 August 2009 with a full list of shareholders (3 pages)
2 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 October 2008Return made up to 21/08/08; full list of members (3 pages)
31 October 2008Director's change of particulars / jason graystone / 01/06/2008 (1 page)
31 October 2008Secretary's change of particulars / sarah lands / 01/06/2008 (1 page)
31 October 2008Secretary's change of particulars / sarah lands / 01/09/2008 (1 page)
6 May 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
13 February 2008Registered office changed on 13/02/08 from: 2 clare wood leatherhead KT22 7RG (1 page)
7 January 2008Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page)
21 August 2007Incorporation (15 pages)