Company NameGem Civil Engineering Ltd
DirectorsLucie Wood and Iain Thomas Purdie
Company StatusActive
Company Number09065161
CategoryPrivate Limited Company
Incorporation Date2 June 2014(9 years, 11 months ago)
Previous NameThejobpeople Ltd.

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMiss Lucie Wood
Date of BirthApril 1993 (Born 31 years ago)
NationalityEnglish
StatusCurrent
Appointed02 June 2014(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address53 Royd Street
Longwood
Huddersfield
HD3 4RB
Director NameMr Iain Thomas Purdie
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(9 years, 10 months after company formation)
Appointment Duration3 weeks, 3 days
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressUnit 18 Brooke's Mill Armitage Bridge
Huddersfield
HD4 7NR
Director NameMr Garry Sides
Date of BirthMarch 1977 (Born 47 years ago)
NationalityEnglish
StatusResigned
Appointed03 October 2014(4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 February 2015)
RoleWarehouse Manager
Country of ResidenceEngland
Correspondence Address11 Kipling Road
Sheffield
S6 2LG
Director NameMrs Janet Kaye
Date of BirthNovember 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed20 January 2015(7 months, 3 weeks after company formation)
Appointment Duration2 weeks (resigned 03 February 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Suffolk Rise Suffolk Rise
Huddersfield
HD2 1ZG
Director NameMrs Janet Kaye Heywood
Date of BirthNovember 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed30 June 2017(3 years after company formation)
Appointment Duration7 months, 1 week (resigned 06 February 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address35 Whitacre Street
Huddersfield
HD2 1LT
Director NameMr Iain Purdie
Date of BirthNovember 1985 (Born 38 years ago)
NationalityEnglish
StatusResigned
Appointed30 June 2017(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 11 June 2019)
RoleOpperations Director
Country of ResidenceEngland
Correspondence AddressSt Johns Church Calder Street
Greetland
Halifax
HX4 8AQ
Director NameMrs Adele Clarke
Date of BirthNovember 1970 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed01 October 2019(5 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 13 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 18 Brooke's Mill Armitage Bridge
Huddersfield
HD4 7NR

Location

Registered AddressUnit 18 Brooke's Mill
Armitage Bridge
Huddersfield
HD4 7NR
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Shareholders

10 at £0.1Lucie Wood
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return2 June 2023 (10 months, 4 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Filing History

15 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
16 June 2022Notification of Janet Heywood as a person with significant control on 1 June 2022 (2 pages)
16 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
24 March 2022Total exemption full accounts made up to 30 June 2021 (12 pages)
16 June 2021Confirmation statement made on 2 June 2021 with updates (4 pages)
26 March 2021Total exemption full accounts made up to 30 June 2020 (13 pages)
13 June 2020Confirmation statement made on 2 June 2020 with updates (5 pages)
13 June 2020Cessation of Malcolm Clarke as a person with significant control on 15 March 2020 (1 page)
13 June 2020Notification of Iain Purdie as a person with significant control on 1 July 2019 (2 pages)
15 January 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
16 December 2019Termination of appointment of Adele Clarke as a director on 13 December 2019 (1 page)
11 October 2019Appointment of Mrs. Adele Clarke as a director on 1 October 2019 (2 pages)
3 October 2019Registered office address changed from St Johns Church Calder Street Greetland Halifax HX4 8AQ England to Unit 18 Brooke's Mill Armitage Bridge Huddersfield HD4 7NR on 3 October 2019 (1 page)
28 August 2019Change of details for Mr Malcolm Clarke as a person with significant control on 24 August 2019 (2 pages)
24 August 2019Change of details for Mr Malcolm Clarke as a person with significant control on 24 August 2019 (2 pages)
24 August 2019Statement of capital following an allotment of shares on 1 January 2018
  • GBP 0.99999
(3 pages)
2 July 2019Confirmation statement made on 2 June 2019 with updates (5 pages)
2 July 2019Statement of capital following an allotment of shares on 2 January 2019
  • GBP 0.99999
(3 pages)
11 June 2019Termination of appointment of Iain Purdie as a director on 11 June 2019 (1 page)
31 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
10 September 2018Registered office address changed from 35 Whitacre Street Huddersfield HD2 1LT England to St Johns Church Calder Street Greetland Halifax HX4 8AQ on 10 September 2018 (1 page)
10 August 2018Notification of Malcolm Clarke as a person with significant control on 10 August 2018 (2 pages)
10 August 2018Statement of capital following an allotment of shares on 10 August 2018
  • GBP 1
(3 pages)
10 August 2018Confirmation statement made on 2 June 2018 with updates (5 pages)
6 February 2018Termination of appointment of Janet Kaye Heywood as a director on 6 February 2018 (1 page)
6 February 2018Change of details for Miss Lucie Nichole Wood as a person with significant control on 6 February 2018 (2 pages)
18 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-17
(3 pages)
18 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-17
(3 pages)
3 December 2017Micro company accounts made up to 30 June 2017 (2 pages)
3 December 2017Micro company accounts made up to 30 June 2017 (2 pages)
25 July 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
25 July 2017Notification of Lucie Nichole Wood as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Notification of Lucie Nichole Wood as a person with significant control on 6 April 2017 (2 pages)
25 July 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
25 July 2017Notification of Lucie Nichole Wood as a person with significant control on 6 April 2017 (2 pages)
30 June 2017Director's details changed for Miss Lucie Wood on 30 June 2017 (2 pages)
30 June 2017Director's details changed for Mrs Janet Kaye on 30 June 2017 (2 pages)
30 June 2017Appointment of Mr Iain Iain Purdie as a director on 30 June 2017 (2 pages)
30 June 2017Appointment of Mrs Janet Kaye as a director on 30 June 2017 (2 pages)
30 June 2017Appointment of Mr Iain Iain Purdie as a director on 30 June 2017 (2 pages)
30 June 2017Director's details changed for Mrs Janet Kaye on 30 June 2017 (2 pages)
30 June 2017Appointment of Mrs Janet Kaye as a director on 30 June 2017 (2 pages)
30 June 2017Director's details changed for Miss Lucie Wood on 30 June 2017 (2 pages)
20 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
20 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
19 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 1
(6 pages)
19 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 1
(6 pages)
1 April 2016Registered office address changed from 53 Royd Street Huddersfield HD3 4RB to 35 Whitacre Street Huddersfield HD2 1LT on 1 April 2016 (1 page)
1 April 2016Registered office address changed from 53 Royd Street Huddersfield HD3 4RB to 35 Whitacre Street Huddersfield HD2 1LT on 1 April 2016 (1 page)
28 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
28 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(3 pages)
29 June 2015Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP England to 53 Royd Street Huddersfield HD3 4RB on 29 June 2015 (1 page)
29 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(3 pages)
29 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(3 pages)
29 June 2015Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP England to 53 Royd Street Huddersfield HD3 4RB on 29 June 2015 (1 page)
21 June 2015Director's details changed for Miss Lucie Wood on 21 June 2015 (2 pages)
21 June 2015Director's details changed for Miss Lucie Wood on 21 June 2015 (2 pages)
20 February 2015Termination of appointment of Garry Sides as a director on 20 February 2015 (1 page)
20 February 2015Termination of appointment of Garry Sides as a director on 20 February 2015 (1 page)
3 February 2015Termination of appointment of Janet Kaye as a director on 3 February 2015 (1 page)
3 February 2015Termination of appointment of Janet Kaye as a director on 3 February 2015 (1 page)
3 February 2015Termination of appointment of Janet Kaye as a director on 3 February 2015 (1 page)
3 February 2015Termination of appointment of Janet Kaye as a director on 3 February 2015 (1 page)
3 February 2015Termination of appointment of Janet Kaye as a director on 3 February 2015 (1 page)
3 February 2015Termination of appointment of Janet Kaye as a director on 3 February 2015 (1 page)
20 January 2015Appointment of Mrs Janet Kaye as a director on 20 January 2015 (2 pages)
20 January 2015Appointment of Mrs Janet Kaye as a director on 20 January 2015 (2 pages)
3 October 2014Registered office address changed from The Meridian 4 Copthall House Station Square Coventry CV1 2FL England to The Apex 2 Sheriffs Orchard Coventry CV1 3PP on 3 October 2014 (1 page)
3 October 2014Appointment of Mr Garry Sides as a director on 3 October 2014 (2 pages)
3 October 2014Registered office address changed from The Meridian 4 Copthall House Station Square Coventry CV1 2FL England to The Apex 2 Sheriffs Orchard Coventry CV1 3PP on 3 October 2014 (1 page)
3 October 2014Appointment of Mr Garry Sides as a director on 3 October 2014 (2 pages)
3 October 2014Appointment of Mr Garry Sides as a director on 3 October 2014 (2 pages)
3 October 2014Registered office address changed from The Meridian 4 Copthall House Station Square Coventry CV1 2FL England to The Apex 2 Sheriffs Orchard Coventry CV1 3PP on 3 October 2014 (1 page)
2 June 2014Incorporation
Statement of capital on 2014-06-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 June 2014Incorporation
Statement of capital on 2014-06-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)