Gemini U.p.v.c. Limited ARKWRIGHT STREET OLDHAM


Gemini U.p.v.c started in year 1985 as Private Limited Company with registration number 01919831. The Gemini U.p.v.c company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Arkwright Street Oldham at Unit K1. Postal code: OL9 9LZ.

Currently there are 2 directors in the the firm, namely Michael G. and Paul G.. In addition one secretary - Michael G. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Gemini U.p.v.c. Limited Address / Contact

Office Address Unit K1
Office Address2 Westwood Industrial Estate
Town Arkwright Street Oldham
Post code OL9 9LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01919831
Date of Incorporation Thu, 6th Jun 1985
Industry Manufacture of other plastic products
End of financial Year 31st March
Company age 39 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Michael G.

Position: Secretary

Appointed: 17 September 2010

Michael G.

Position: Director

Appointed: 15 October 2001

Paul G.

Position: Director

Appointed: 15 October 2001

Robert G.

Position: Secretary

Appointed: 17 December 1998

Resigned: 17 September 2010

Robert G.

Position: Director

Appointed: 13 June 1991

Resigned: 17 September 2010

Hazell P.

Position: Secretary

Appointed: 13 June 1991

Resigned: 17 December 1998

Steven D.

Position: Director

Appointed: 13 June 1991

Resigned: 17 September 1992

David S.

Position: Director

Appointed: 13 June 1991

Resigned: 05 October 2001

People with significant control

The list of PSCs that own or control the company includes 2 names. As we found, there is Michael G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Paul G. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Paul G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth45 42249 04851 559       
Balance Sheet
Cash Bank On Hand  141 52718 74611 67956 213104 843237 062108 53023 506
Current Assets606 579556 323562 381469 442470 623457 867546 717649 846604 038492 187
Debtors368 484349 596318 474288 801287 970204 936268 836227 397352 034297 715
Net Assets Liabilities  51 55917 51442 06042 77522 09870 723194 227136 237
Property Plant Equipment  77 56670 45957 813170 104162 840200 443268 018265 890
Total Inventories  102 380161 895170 974196 718173 038185 387143 474170 966
Cash Bank In Hand165 205100 817141 527       
Intangible Fixed Assets2 7702 4232 077       
Net Assets Liabilities Including Pension Asset Liability45 42249 04851 559       
Stocks Inventory72 890105 910102 380       
Tangible Fixed Assets79 17465 35877 566       
Reserves/Capital
Called Up Share Capital10 00310 00310 004       
Profit Loss Account Reserve35 41939 04541 555       
Shareholder Funds45 42249 04851 559       
Other
Description Principal Activities       22 29022 29022 290
Accrued Liabilities Deferred Income      72 99358 63638 75920 077
Accumulated Amortisation Impairment Intangible Assets  4 8515 1985 5445 8906 2376 583  
Accumulated Depreciation Impairment Property Plant Equipment  220 743237 734250 380246 314256 267265 193241 204248 156
Average Number Employees During Period   33333129333131
Bank Borrowings Overdrafts      1 64223 16620 83321 493
Creditors  16 52010 1075 80530 74731 575638 345564 891539 010
Disposals Decrease In Amortisation Impairment Intangible Assets        6 583 
Disposals Decrease In Depreciation Impairment Property Plant Equipment     24 00014 00014 00055 539 
Disposals Intangible Assets        6 928 
Disposals Property Plant Equipment     25 00018 926 62 217 
Finance Lease Liabilities Present Value Total      20 78717 1775 6565 100
Fixed Assets81 94467 78179 64372 18959 197171 142163 531200 788268 018265 890
Increase From Amortisation Charge For Year Intangible Assets   347346346347346  
Increase From Depreciation Charge For Year Property Plant Equipment   16 99112 64619 93423 95322 92631 5506 951
Intangible Assets  2 0771 7301 3841 038691345  
Intangible Assets Gross Cost  6 9286 9286 9286 9286 9286 928  
Net Current Assets Liabilities-7 6931 6232 943-31 301-990-75 300-87 53811 50139 147-46 823
Other Creditors        11 84228 354
Other Creditors Including Taxation Social Security Balance Sheet Subtotal      31 57515 0799 3754 275
Prepayments Accrued Income      12 79025 69120 38010 938
Property Plant Equipment Gross Cost  298 309308 193308 193416 418419 107465 636509 222514 045
Provisions For Liabilities Balance Sheet Subtotal  14 50713 26710 34222 32022 32022 32022 32022 320
Taxation Social Security Payable      31 23783 12363 98894 685
Total Additions Including From Business Combinations Property Plant Equipment   9 884 133 22521 61546 530105 8034 823
Total Assets Less Current Liabilities74 25169 40482 58640 88858 20795 84275 993212 289307 165219 067
Trade Creditors Trade Payables      507 596456 243451 352369 301
Trade Debtors Trade Receivables      256 046201 706331 654286 777
Creditors Due After One Year15 8449 21116 520       
Creditors Due Within One Year614 272554 700559 438       
Intangible Fixed Assets Aggregate Amortisation Impairment4 1584 5054 851       
Intangible Fixed Assets Amortisation Charged In Period 347346       
Intangible Fixed Assets Cost Or Valuation6 9286 928        
Number Shares Allotted 22       
Number Shares Issued Fully Paid   2      
Par Value Share 111      
Provisions For Liabilities Charges12 98511 14514 507       
Secured Debts29 30916 07526 581       
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Additions  35 436       
Tangible Fixed Assets Cost Or Valuation293 113283 373298 309       
Tangible Fixed Assets Depreciation213 939218 015220 743       
Tangible Fixed Assets Depreciation Charged In Period 11 81618 228       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 7 74015 500       
Tangible Fixed Assets Disposals 9 74020 500       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Data of total exemption small company accounts made up to 2016/03/31
filed on: 3rd, August 2016
Free Download (10 pages)

Company search

Advertisements