Gem (yorkshire) Limited BRIDLINGTON


Gem (yorkshire) started in year 2014 as Private Limited Company with registration number 09182513. The Gem (yorkshire) company has been functioning successfully for ten years now and its status is active. The firm's office is based in Bridlington at Eaglehurst. Postal code: YO15 2AD. Since 2019-09-20 Gem (yorkshire) Limited is no longer carrying the name D.e.m. (yorkshire).

The company has 2 directors, namely David M., Lesley M.. Of them, David M., Lesley M. have been with the company the longest, being appointed on 19 August 2014. As of 24 April 2024, there were 4 ex directors - Neal G., Olivia C. and others listed below. There were no ex secretaries.

Gem (yorkshire) Limited Address / Contact

Office Address Eaglehurst
Office Address2 12 Quay Road
Town Bridlington
Post code YO15 2AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09182513
Date of Incorporation Tue, 19th Aug 2014
Industry Plumbing, heat and air-conditioning installation
End of financial Year 29th July
Company age 10 years old
Account next due date Mon, 29th Apr 2024 (5 days left)
Account last made up date Fri, 29th Jul 2022
Next confirmation statement due date Mon, 2nd Sep 2024 (2024-09-02)
Last confirmation statement dated Sat, 19th Aug 2023

Company staff

David M.

Position: Director

Appointed: 19 August 2014

Lesley M.

Position: Director

Appointed: 19 August 2014

Neal G.

Position: Director

Appointed: 01 August 2019

Resigned: 16 October 2021

Olivia C.

Position: Director

Appointed: 12 February 2016

Resigned: 01 August 2019

Heather M.

Position: Director

Appointed: 19 August 2014

Resigned: 20 January 2015

Rowan M.

Position: Director

Appointed: 19 August 2014

Resigned: 01 August 2019

People with significant control

The register of persons with significant control that own or have control over the company consists of 6 names. As BizStats discovered, there is David M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Neal G. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Lesley M., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

David M.

Notified on 19 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Neal G.

Notified on 1 August 2019
Ceased on 16 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Lesley M.

Notified on 6 April 2016
Ceased on 1 August 2019
Nature of control: 25-50% voting rights
25-50% shares

Rowan M.

Notified on 19 September 2017
Ceased on 1 August 2019
Nature of control: 25-50% voting rights
25-50% shares

Rowan M.

Notified on 6 April 2016
Ceased on 19 September 2017
Nature of control: 25-50% voting rights
25-50% shares

David M.

Notified on 6 April 2016
Ceased on 19 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

D.e.m. (yorkshire) September 20, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-292017-07-292018-07-292019-07-292020-07-292021-07-292022-07-292023-07-29
Net Worth100        
Balance Sheet
Current Assets1004 16510 10425 15127 29243 97637 64752 68323 624
Net Assets Liabilities100-9 030-5 2244 7592 6811 265-5 3718 36416 392
Net Assets Liabilities Including Pension Asset Liability100        
Reserves/Capital
Shareholder Funds100        
Other
Version Production Software       2 0231
Accrued Liabilities Not Expressed Within Creditors Subtotal -1 000-1 0001 00013 0001 0001 0001 000 
Average Number Employees During Period  4477743
Creditors 12 94518 82822 39214 02819 32220 13926 12027 019
Fixed Assets 7504 5003 0002 417611305585390
Net Current Assets Liabilities100-8 780-8 7242 75913 26424 65417 50826 5633 395
Total Assets Less Current Liabilities100-8 030-4 2245 75915 68125 26517 81326 1483 005
Called Up Share Capital Not Paid Not Expressed As Current Asset100        
Number Shares Allotted100        
Par Value Share1        
Share Capital Allotted Called Up Paid100        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 2023-07-29
filed on: 18th, December 2023
Free Download (5 pages)

Company search