Leeds
LS1 4DL
Director Name | Andrew John Hopkins |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Colketts Farm Kings Green Wichenford Worcester WR6 6YF |
Director Name | Mr Timothy Simon Hopkins |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Loen House Church Lane Long Bank Bewdley Worcester DY12 2UH |
Secretary Name | Rachel Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | Colketts Farm Kings Green Wichenford Worcester WR6 6YF |
Director Name | Mr Martin James Hickman-Ashby |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 26 June 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 7 High Elms Close Northwood Middlesex HA6 2DG |
Director Name | Mr David John Loftus |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 10 April 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 48 Oakdale Road Downend Bristol BS16 6EA |
Secretary Name | Mr Martin James Hickman-Ashby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 26 June 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 7 High Elms Close Northwood Middlesex HA6 2DG |
Director Name | Mr David Richard Pugh |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2012(10 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 17 July 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 17a Thorney Leys Park Witney Oxfordshire OX28 4GE |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2001(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2001(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Website | geminiarc.co.uk |
---|---|
Telephone | 024 18390420 |
Telephone region | Coventry |
Registered Address | 8th Floor, Central Square, 29 Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1000 at £1 | Nationwide Crash Repair Centres LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 December |
2 October 2002 | Delivered on: 10 October 2002 Satisfied on: 1 November 2005 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
21 February 2002 | Delivered on: 26 February 2002 Satisfied on: 25 June 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
---|---|
22 July 2020 | Termination of appointment of David Richard Pugh as a director on 17 July 2020 (1 page) |
16 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
19 August 2019 | Cessation of David Richard Pugh as a person with significant control on 1 January 2019 (1 page) |
19 August 2019 | Notification of Nationwide Crash Repair Centres Ltd as a person with significant control on 1 January 2019 (2 pages) |
18 June 2019 | Resolutions
|
18 January 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
10 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
2 January 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
2 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
7 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
3 April 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
3 April 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
14 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
13 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
27 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
12 September 2014 | Director's details changed for Mr Michael Alfred Wilmshurst on 12 September 2014 (2 pages) |
12 September 2014 | Director's details changed for Mr Michael Alfred Wilmshurst on 12 September 2014 (2 pages) |
28 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
23 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption full accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption full accounts made up to 31 December 2011 (4 pages) |
3 July 2012 | Resolutions
|
3 July 2012 | Resolutions
|
26 June 2012 | Termination of appointment of Martin Hickman-Ashby as a secretary (1 page) |
26 June 2012 | Termination of appointment of Martin Hickman-Ashby as a director (1 page) |
26 June 2012 | Termination of appointment of Martin Hickman-Ashby as a director (1 page) |
26 June 2012 | Termination of appointment of Martin Hickman-Ashby as a director (1 page) |
26 June 2012 | Termination of appointment of Martin Hickman-Ashby as a director (1 page) |
26 June 2012 | Termination of appointment of Martin Hickman-Ashby as a secretary (1 page) |
25 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
25 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Appointment of Mr David Richard Pugh as a director (2 pages) |
18 April 2012 | Appointment of Mr David Richard Pugh as a director (2 pages) |
18 April 2012 | Termination of appointment of David Loftus as a director (1 page) |
18 April 2012 | Termination of appointment of David Loftus as a director (1 page) |
25 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Total exemption full accounts made up to 31 December 2010 (4 pages) |
17 May 2011 | Total exemption full accounts made up to 31 December 2010 (4 pages) |
10 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
18 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
17 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
17 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
16 June 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
16 June 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
19 June 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
19 June 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
4 June 2008 | Return made up to 14/05/08; full list of members (4 pages) |
4 June 2008 | Return made up to 14/05/08; full list of members (4 pages) |
26 November 2007 | Return made up to 22/11/07; full list of members (2 pages) |
26 November 2007 | Return made up to 22/11/07; full list of members (2 pages) |
5 September 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
5 September 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
12 December 2006 | Return made up to 22/11/06; full list of members (2 pages) |
12 December 2006 | Return made up to 22/11/06; full list of members (2 pages) |
14 September 2006 | Full accounts made up to 31 December 2005 (20 pages) |
14 September 2006 | Full accounts made up to 31 December 2005 (20 pages) |
1 December 2005 | Full accounts made up to 31 May 2005 (22 pages) |
1 December 2005 | Full accounts made up to 31 May 2005 (22 pages) |
23 November 2005 | Return made up to 22/11/05; full list of members (3 pages) |
23 November 2005 | Return made up to 22/11/05; full list of members (3 pages) |
16 November 2005 | Director's particulars changed (1 page) |
16 November 2005 | Director's particulars changed (1 page) |
1 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 2005 | New director appointed (3 pages) |
15 July 2005 | New director appointed (2 pages) |
15 July 2005 | New director appointed (2 pages) |
15 July 2005 | New director appointed (3 pages) |
12 July 2005 | Registered office changed on 12/07/05 from: gemini house stourport road kidderminster worcestershire DY11 7QL (1 page) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Registered office changed on 12/07/05 from: gemini house stourport road kidderminster worcestershire DY11 7QL (1 page) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
12 July 2005 | Secretary resigned (1 page) |
12 July 2005 | Secretary resigned (1 page) |
12 July 2005 | New secretary appointed;new director appointed (3 pages) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | New secretary appointed;new director appointed (3 pages) |
25 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2005 | Accounts for a medium company made up to 31 May 2004 (21 pages) |
16 February 2005 | Accounts for a medium company made up to 31 May 2004 (21 pages) |
17 January 2005 | Return made up to 22/11/04; full list of members
|
17 January 2005 | Return made up to 22/11/04; full list of members
|
11 January 2004 | Return made up to 22/11/03; full list of members (7 pages) |
11 January 2004 | Return made up to 22/11/03; full list of members (7 pages) |
9 October 2003 | Accounts for a small company made up to 31 May 2003 (9 pages) |
9 October 2003 | Accounts for a small company made up to 31 May 2003 (9 pages) |
6 April 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
6 April 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
9 February 2003 | Return made up to 22/11/02; full list of members (7 pages) |
9 February 2003 | Return made up to 22/11/02; full list of members (7 pages) |
15 November 2002 | Particulars of contract relating to shares (2 pages) |
15 November 2002 | Ad 31/05/02--------- £ si 64@1=64 £ ic 936/1000 (2 pages) |
15 November 2002 | Particulars of contract relating to shares (4 pages) |
15 November 2002 | Ad 31/05/02--------- £ si 64@1=64 £ ic 936/1000 (2 pages) |
15 November 2002 | Particulars of contract relating to shares (4 pages) |
15 November 2002 | Ad 31/05/02--------- £ si 20@1=20 £ ic 916/936 (4 pages) |
15 November 2002 | Ad 31/05/02--------- £ si 822@1=822 £ ic 2/824 (2 pages) |
15 November 2002 | Particulars of contract relating to shares (4 pages) |
15 November 2002 | Particulars of contract relating to shares (4 pages) |
15 November 2002 | Ad 31/05/02--------- £ si 20@1=20 £ ic 916/936 (4 pages) |
15 November 2002 | Particulars of contract relating to shares (4 pages) |
15 November 2002 | Ad 31/05/02--------- £ si 92@1=92 £ ic 824/916 (2 pages) |
15 November 2002 | Particulars of contract relating to shares (4 pages) |
15 November 2002 | Ad 31/05/02--------- £ si 92@1=92 £ ic 824/916 (2 pages) |
15 November 2002 | Ad 31/05/02--------- £ si 822@1=822 £ ic 2/824 (2 pages) |
15 November 2002 | Particulars of contract relating to shares (2 pages) |
10 October 2002 | Particulars of mortgage/charge (4 pages) |
10 October 2002 | Particulars of mortgage/charge (4 pages) |
23 September 2002 | Company name changed scuffs @ gemini LIMITED\certificate issued on 23/09/02 (2 pages) |
23 September 2002 | Company name changed scuffs @ gemini LIMITED\certificate issued on 23/09/02 (2 pages) |
26 February 2002 | Particulars of mortgage/charge (3 pages) |
26 February 2002 | Particulars of mortgage/charge (3 pages) |
3 January 2002 | Registered office changed on 03/01/02 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire (1 page) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | Ad 04/12/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 January 2002 | New secretary appointed (2 pages) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | Accounting reference date shortened from 30/11/02 to 31/05/02 (1 page) |
3 January 2002 | Registered office changed on 03/01/02 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire (1 page) |
3 January 2002 | New secretary appointed (2 pages) |
3 January 2002 | Ad 04/12/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 January 2002 | Accounting reference date shortened from 30/11/02 to 31/05/02 (1 page) |
3 January 2002 | New director appointed (2 pages) |
6 December 2001 | Secretary resigned (1 page) |
6 December 2001 | Director resigned (1 page) |
6 December 2001 | Secretary resigned (1 page) |
6 December 2001 | Director resigned (1 page) |
6 December 2001 | Resolutions
|
6 December 2001 | Resolutions
|
30 November 2001 | Company name changed dellone LIMITED\certificate issued on 30/11/01 (2 pages) |
30 November 2001 | Company name changed dellone LIMITED\certificate issued on 30/11/01 (2 pages) |
22 November 2001 | Incorporation (13 pages) |
22 November 2001 | Incorporation (13 pages) |