GEMMAK ENGINEERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

07/01/257 January 2025 Satisfaction of charge 011683990004 in full

View Document

07/01/257 January 2025 Satisfaction of charge 011683990003 in full

View Document

09/08/249 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/11/2330 November 2023 Registered office address changed from Elfed House Oak Tree Court Cardiff Gate Business Park Cardiff CF23 8RS Wales to Unit 14 Langdon House Langdon Road Swansea SA1 8QY on 2023-11-30

View Document

25/10/2325 October 2023 Current accounting period extended from 2023-07-31 to 2023-12-31

View Document

04/05/234 May 2023 Accounts for a small company made up to 2022-07-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-03 with updates

View Document

11/11/2111 November 2021 Director's details changed for Mr Steven James Hutin on 2021-11-11

View Document

28/07/2128 July 2021 Termination of appointment of Matthew Phillip Lewis Rogers as a director on 2021-07-26

View Document

28/04/2128 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

16/04/2116 April 2021 CONFIRMATION STATEMENT MADE ON 03/04/21, WITH UPDATES

View Document

10/12/2010 December 2020 SECRETARY APPOINTED MRS ANGELA JANE HOLMES

View Document

10/12/2010 December 2020 REGISTERED OFFICE CHANGED ON 10/12/2020 FROM 30 HEOL MOSTYN VILLAGE FARM IND. ESTATE PYLE BRIDGEND MID GLAMORGAN CF32 6BJ

View Document

10/12/2010 December 2020 APPOINTMENT TERMINATED, SECRETARY LISA HUTIN

View Document

09/12/209 December 2020 DIRECTOR APPOINTED MR MATTHEW PHILLIP LEWIS ROGERS

View Document

09/12/209 December 2020 DIRECTOR APPOINTED MR ALAN PAUL VARNEY

View Document

09/12/209 December 2020 DIRECTOR APPOINTED MRS ANGELA JANE HOLMES

View Document

09/12/209 December 2020 DIRECTOR APPOINTED MRS LISA JAYNE HUTIN

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES

View Document

30/03/2030 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 PREVEXT FROM 31/05/2019 TO 31/07/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/04/1918 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RSS (GROUP (UK) LIMITED

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

18/04/1918 April 2019 CESSATION OF JUNE WINNIFRED CURRAN AS A PSC

View Document

19/02/1919 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES HUTLIN / 01/02/2019

View Document

19/02/1919 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS LISA JAYNE HUTLIN / 01/02/2019

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR JUNE CURRAN

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CURRAN

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MR STEVEN JAMES HUTIN

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, SECRETARY JUNE CURRAN

View Document

07/02/197 February 2019 SECRETARY APPOINTED MRS LISA JAYNE HUTIN

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CURRAN

View Document

06/02/196 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 011683990004

View Document

16/01/1916 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 011683990003

View Document

27/11/1827 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

15/02/1815 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/11/167 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/11/167 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/04/1611 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

13/04/1513 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/04/1416 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

15/04/1315 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

17/04/1217 April 2012 REGISTERED OFFICE CHANGED ON 17/04/2012 FROM VILLAGE FARM IND ESTATE PYLE MID-GLAM CF33 6BJ

View Document

17/04/1217 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

05/04/115 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

22/04/1022 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID CURRAN / 03/04/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUNE WINNIFRED CURRAN / 03/04/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN CURRAN / 03/04/2010

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

06/05/086 May 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

25/05/0725 May 2007 RETURN MADE UP TO 03/04/07; NO CHANGE OF MEMBERS

View Document

02/03/072 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

21/04/0621 April 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

04/04/054 April 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

31/03/0431 March 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

27/03/0427 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

04/05/034 May 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

19/04/0219 April 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

28/03/0128 March 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

13/06/0013 June 2000 RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

15/04/9915 April 1999 RETURN MADE UP TO 03/04/99; FULL LIST OF MEMBERS

View Document

21/12/9821 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

09/04/989 April 1998 RETURN MADE UP TO 03/04/98; NO CHANGE OF MEMBERS

View Document

22/12/9722 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

09/04/979 April 1997 RETURN MADE UP TO 03/04/97; NO CHANGE OF MEMBERS

View Document

04/12/964 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

12/04/9612 April 1996 RETURN MADE UP TO 03/04/96; FULL LIST OF MEMBERS

View Document

18/09/9518 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

07/04/957 April 1995 RETURN MADE UP TO 03/04/95; NO CHANGE OF MEMBERS

View Document

24/10/9424 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

13/04/9413 April 1994 RETURN MADE UP TO 03/04/94; CHANGE OF MEMBERS

View Document

12/11/9312 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

18/05/9318 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/04/9314 April 1993 RETURN MADE UP TO 03/04/93; FULL LIST OF MEMBERS

View Document

27/01/9327 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

09/04/929 April 1992 RETURN MADE UP TO 03/04/92; NO CHANGE OF MEMBERS

View Document

31/01/9231 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

07/05/917 May 1991 RETURN MADE UP TO 19/04/91; NO CHANGE OF MEMBERS

View Document

28/11/9028 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

03/07/903 July 1990 RETURN MADE UP TO 19/04/90; FULL LIST OF MEMBERS

View Document

05/01/905 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

19/02/8919 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

19/02/8919 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

19/02/8919 February 1989 RETURN MADE UP TO 19/01/89; FULL LIST OF MEMBERS

View Document

16/08/8816 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/8724 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

24/11/8724 November 1987 RETURN MADE UP TO 30/10/87; FULL LIST OF MEMBERS

View Document

19/12/8619 December 1986 RETURN MADE UP TO 24/11/86; FULL LIST OF MEMBERS

View Document

19/12/8619 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

27/11/8227 November 1982 ANNUAL ACCOUNTS MADE UP DATE 31/05/82

View Document

29/04/7429 April 1974 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company