Silsden
Bradford
West Yorkshire
BD20 0DL
Director Name | Barry Scott Simpson |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Nightingale Walk Bingley BD16 3QB |
Director Name | Deborah Simpson |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Nightingale Walk Bingley BD16 3QB |
Secretary Name | Mrs Deborah Simpson |
---|---|
Status | Resigned |
Appointed | 09 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Nightingale Walk Bingley BD16 3QB |
Director Name | Mr Mitesh Soma |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2020(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Ryefield Court Ryefield Way Silsden Bradford West Yorkshire BD20 0DL |
Website | www.geminihealthproducts.co.uk/ |
---|---|
Telephone | 01535 602327 |
Telephone region | Keighley |
Registered Address | 6 Ryefield Court Ryefield Way Silsden Bradford West Yorkshire BD20 0DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Silsden |
Ward | Craven |
Built Up Area | Silsden |
1 at £1 | Bary Scott Simpson 50.00% Ordinary |
---|---|
1 at £1 | Deborah Simpson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£14,181 |
Cash | £17,083 |
Current Liabilities | £77,323 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 2 December 2023 (5 months ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 2 weeks from now) |
14 December 2020 | Confirmation statement made on 14 December 2020 with updates (4 pages) |
---|---|
30 October 2020 | Cessation of Deborah Simpson as a person with significant control on 30 October 2020 (1 page) |
30 October 2020 | Termination of appointment of Deborah Simpson as a director on 30 October 2020 (1 page) |
30 October 2020 | Notification of Mitesh Soma as a person with significant control on 30 October 2020 (2 pages) |
30 October 2020 | Appointment of Mr Mitesh Soma as a director on 30 October 2020 (2 pages) |
30 October 2020 | Cessation of Barry Scott Simpson as a person with significant control on 30 October 2020 (1 page) |
30 October 2020 | Termination of appointment of Deborah Simpson as a secretary on 30 October 2020 (1 page) |
30 October 2020 | Termination of appointment of Barry Scott Simpson as a director on 30 October 2020 (1 page) |
20 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
13 July 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
22 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
20 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
22 May 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
24 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
21 March 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
21 March 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
14 July 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
14 July 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
11 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-11
|
11 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-11
|
11 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-11
|
9 April 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
9 April 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
23 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
20 January 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
20 January 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
11 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (5 pages) |
11 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (5 pages) |
11 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
23 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
20 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
25 October 2010 | Current accounting period extended from 31 July 2011 to 31 October 2011 (1 page) |
25 October 2010 | Current accounting period extended from 31 July 2011 to 31 October 2011 (1 page) |
24 September 2010 | Registered office address changed from Permanent House 1 Dundas Street Huddersfield West Yorkshire HD1 2EX United Kingdom on 24 September 2010 (1 page) |
24 September 2010 | Registered office address changed from Permanent House 1 Dundas Street Huddersfield West Yorkshire HD1 2EX United Kingdom on 24 September 2010 (1 page) |
9 July 2010 | Incorporation (23 pages) |
9 July 2010 | Incorporation (23 pages) |