Gemsupa Limited ALDERLEY EDGE


Founded in 1994, Gemsupa, classified under reg no. 02941120 is an active company. Currently registered at 56 London Road SK9 7DZ, Alderley Edge the company has been in the business for thirty years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022.

Currently there are 3 directors in the the company, namely Jennifer D., William M. and Peter D.. In addition one secretary - William M. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Patricia D. who worked with the the company until 12 June 2001.

Gemsupa Limited Address / Contact

Office Address 56 London Road
Town Alderley Edge
Post code SK9 7DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02941120
Date of Incorporation Tue, 21st Jun 1994
Industry Other letting and operating of own or leased real estate
Industry Activities of other holding companies n.e.c.
End of financial Year 30th June
Company age 30 years old
Account next due date Sun, 31st Mar 2024 (40 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Jennifer D.

Position: Director

Appointed: 27 October 2014

William M.

Position: Director

Appointed: 16 November 2006

William M.

Position: Secretary

Appointed: 12 June 2001

Peter D.

Position: Director

Appointed: 28 September 1994

Sally T.

Position: Director

Appointed: 27 October 2014

Resigned: 21 April 2015

Martin R.

Position: Director

Appointed: 27 October 2014

Resigned: 16 March 2020

Suzana F.

Position: Director

Appointed: 27 June 2011

Resigned: 27 October 2014

Nicole K.

Position: Director

Appointed: 14 December 2009

Resigned: 27 April 2011

Christodoulos V.

Position: Director

Appointed: 14 December 2009

Resigned: 27 October 2014

Andrew J.

Position: Director

Appointed: 15 December 2006

Resigned: 29 December 2006

Patricia D.

Position: Secretary

Appointed: 28 September 1994

Resigned: 12 June 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 June 1994

Resigned: 28 September 1994

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 21 June 1994

Resigned: 28 September 1994

People with significant control

The list of PSCs that own or control the company includes 1 name. As we discovered, there is Jennifer D. The abovementioned PSC and has 75,01-100% shares.

Jennifer D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand12 617 1882 743 403911 7514 112 27224 529 11918 746 858
Current Assets61 803 74149 579 69446 223 76045 212 47963 627 31457 250 810
Debtors49 186 55346 836 29145 312 00941 100 20739 098 19538 503 952
Net Assets Liabilities74 092 81674 809 23375 375 00274 346 81870 317 724 
Other Debtors4 473 8074 558 6365 626 9952 848 8053 85619 896
Property Plant Equipment  3 2022 4021 8011 351
Other
Accumulated Depreciation Impairment Property Plant Equipment  3431 1431 7442 194
Amounts Owed By Related Parties44 595 00042 135 89839 587 39838 011 39839 055 64838 484 056
Average Number Employees During Period 44445
Corporation Tax Payable177 399 42 631258 484377 97410 426
Corporation Tax Recoverable 94 622    
Creditors828 0253 830 578489 122922 738628 769218 310
Disposals Investment Property Fair Value Model  472 900474 354  
Dividends Paid322 366511 187    
Fixed Assets13 117 10029 420 00230 090 10030 550 7697 319 1799 202 281
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model 1 894 134472 900231 349  
Increase From Depreciation Charge For Year Property Plant Equipment  343800601450
Investment Property13 116 09829 419 00029 419 00029 419 0003 087 0003 087 000
Investment Property Fair Value Model13 116 09829 419 00029 419 00029 419 0003 087 000 
Investments 1 002667 8981 129 3674 230 3786 113 930
Investments Fixed Assets1 0021 002667 8981 129 3674 230 3786 113 930
Investments In Group Undertakings Participating Interests 1 0022233
Net Current Assets Liabilities60 975 71645 749 11645 734 63844 289 74162 998 54557 032 500
Other Creditors297 2722 214 658265 571237 813118 879119 029
Other Investments Other Than Loans  667 8961 129 3654 230 3756 113 927
Other Taxation Social Security Payable  33 91019 4733 062 
Profit Loss1 965 8681 227 604    
Property Plant Equipment Gross Cost  3 5453 5453 545 
Provisions For Liabilities Balance Sheet Subtotal 359 885449 736493 692  
Total Additions Including From Business Combinations Property Plant Equipment  3 545   
Total Assets Less Current Liabilities74 092 81675 169 11875 824 73874 840 51070 317 72466 234 781
Trade Creditors Trade Payables353 3541 615 920147 010406 968128 85488 855
Trade Debtors Trade Receivables117 74647 13597 616240 00438 691 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 22nd, March 2024
Free Download (12 pages)

Company search

Advertisements