GEM ENVIRONMENTAL BUILDING SERVICES LIMITED - LONDON
Company Profile | Company Filings |
Overview
GEM ENVIRONMENTAL BUILDING SERVICES LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
GEM ENVIRONMENTAL BUILDING SERVICES LIMITED was incorporated 24 years ago on 13/12/1999 and has the registered number: 03893436. The accounts status is FULL and accounts are next due on 31/03/2024.
GEM ENVIRONMENTAL BUILDING SERVICES LIMITED was incorporated 24 years ago on 13/12/1999 and has the registered number: 03893436. The accounts status is FULL and accounts are next due on 31/03/2024.
GEM ENVIRONMENTAL BUILDING SERVICES LIMITED - LONDON
This company is listed in the following categories:
43220 - Plumbing, heat and air-conditioning installation
43220 - Plumbing, heat and air-conditioning installation
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/03/2024 |
Registered Office
130 SHAFTESBURY AVENUE
LONDON
W1D 5EU
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
P & S PLUMBING LIMITED (until 26/06/2006)
P & S PLUMBING LIMITED (until 26/06/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/06/2023 | 14/07/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RICHARD JOHN CLARKE | Mar 1971 | British | Director | 2022-04-26 | CURRENT |
GURMAIL SIDHU | May 1955 | British | Director | 2019-04-20 | CURRENT |
MR KEITH HARRIS | Sep 1968 | British | Director | 2022-01-17 | CURRENT |
MR MITCHELL BARNEY | Oct 1965 | British | Director | 2022-01-11 | CURRENT |
MR MICHAEL PATRICK NEVILLE | Jul 1954 | British | Director | 2018-09-13 UNTIL 2022-04-19 | RESIGNED |
GARY ROY MUNDAY | Dec 1968 | British | Secretary | 2002-12-14 UNTIL 2013-12-03 | RESIGNED |
JANICE ANNE DURRELL | Secretary | 2000-04-25 UNTIL 2002-12-14 | RESIGNED | ||
DOROTHY MAY GRAEME | May 1919 | Nominee Secretary | 1999-12-13 UNTIL 1999-12-13 | RESIGNED | |
MR STUART SEXTON | Nov 1981 | British | Director | 2019-09-23 UNTIL 2023-05-30 | RESIGNED |
GARY MARTIN | Dec 1968 | British | Director | 2000-04-25 UNTIL 2018-08-25 | RESIGNED |
MR PETER JOHN SALMON | Dec 1956 | British | Director | 2000-04-25 UNTIL 2005-03-31 | RESIGNED |
RICHARD EDWIN SANDERSON | Nov 1968 | British | Director | 2022-05-11 UNTIL 2023-10-09 | RESIGNED |
LESLEY JOYCE GRAEME | Dec 1953 | British | Nominee Director | 1999-12-13 UNTIL 1999-12-13 | RESIGNED |
GARY ROY MUNDAY | Dec 1968 | British | Director | 2000-04-25 UNTIL 2013-12-03 | RESIGNED |
GRAHAM MARTIN | Nov 1957 | British | Director | 2021-09-27 UNTIL 2022-03-03 | RESIGNED |
MR KEITH HARRIS | Sep 1968 | British | Director | 2015-11-25 UNTIL 2020-02-21 | RESIGNED |
MR MATTHEW HOBBS | Apr 1973 | British | Director | 2020-11-03 UNTIL 2021-08-19 | RESIGNED |
MR MATTHEW HOBBS | Apr 1973 | British | Director | 2019-11-03 UNTIL 2019-11-03 | RESIGNED |
MR DOUG DALDRY | Jun 1966 | British | Director | 2015-11-25 UNTIL 2021-12-31 | RESIGNED |
MR RICHARD JOHN CLARKE | Mar 1971 | British | Director | 2021-09-27 UNTIL 2022-02-08 | RESIGNED |
MR JOHN EDWARD CARTER | Nov 1948 | British | Director | 2008-10-15 UNTIL 2015-02-05 | RESIGNED |
MR STUART SEXTON | Nov 1981 | British | Director | 2019-04-16 UNTIL 2019-05-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Socius Investments Limited | 2023-03-20 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
P&S Plumbing (Holdings) Limited | 2019-12-23 - 2023-03-20 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Jtmm Investments Limited | 2019-12-23 - 2019-12-23 | Huddersfield |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Right to appoint and remove directors as firm |
|
P & S Plumbing (Holdings) Limited | 2016-04-06 - 2019-12-23 | Loughton Essex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2018-06-29 | 30-09-2017 | 95,593 Cash 1,624,246 equity |