Gem Contract Cleaning Services Limited MIDDLESEX


Founded in 1998, Gem Contract Cleaning Services, classified under reg no. 03659770 is an active company. Currently registered at 49 Station Road HA1 2TY, Middlesex the company has been in the business for 26 years. Its financial year was closed on 31st August and its latest financial statement was filed on Wednesday 31st August 2022.

The company has 2 directors, namely Hannah S., Anona O.. Of them, Anona O. has been with the company the longest, being appointed on 30 October 1998 and Hannah S. has been with the company for the least time - from 1 March 2007. Currently there is one former director listed by the company - Anthony L., who left the company on 14 July 1999. In addition, the company lists several former secretaries whose names might be found in the list below.

Gem Contract Cleaning Services Limited Address / Contact

Office Address 49 Station Road
Office Address2 Harrow
Town Middlesex
Post code HA1 2TY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03659770
Date of Incorporation Fri, 30th Oct 1998
Industry Other cleaning services
End of financial Year 31st August
Company age 26 years old
Account next due date Fri, 31st May 2024 (42 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Hannah S.

Position: Director

Appointed: 01 March 2007

Anona O.

Position: Director

Appointed: 30 October 1998

Anona O.

Position: Secretary

Appointed: 11 May 2007

Resigned: 14 March 2020

Margaret B.

Position: Secretary

Appointed: 14 July 1999

Resigned: 11 May 2007

Anthony L.

Position: Director

Appointed: 30 October 1998

Resigned: 14 July 1999

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 30 October 1998

Resigned: 30 October 1998

Anona O.

Position: Secretary

Appointed: 30 October 1998

Resigned: 14 July 1999

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 October 1998

Resigned: 30 October 1998

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats found, there is Hannah S. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Anona O. This PSC owns 75,01-100% shares.

Hannah S.

Notified on 14 March 2020
Nature of control: 75,01-100% shares

Anona O.

Notified on 30 October 2016
Ceased on 14 March 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth-51 91021 972       
Balance Sheet
Cash Bank On Hand 42 23445 4301525 628146 153128 137217 697224 668
Current Assets52 058106 169107 389112 276152 176267 101238 762301 125313 238
Debtors43 32362 68260 900110 535125 013119 413107 66481 85387 101
Net Assets Liabilities 21 97229 87227 37613 20118 67849 37697 171136 904
Other Debtors      2 4544 707200
Property Plant Equipment 12 61721 08019 22915 79423 06518 45216 86112 967
Total Inventories 1 2531 0591 7261 5351 5352 9611 5751 469
Cash Bank In Hand6 88542 234       
Net Assets Liabilities Including Pension Asset Liability-51 91021 972       
Stocks Inventory1 8501 253       
Tangible Fixed Assets7 86512 617       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-52 01021 872       
Shareholder Funds-51 91021 972       
Other
Accumulated Depreciation Impairment Property Plant Equipment 51 96549 38854 19758 14554 14858 76162 97430 916
Average Number Employees During Period  20143150152156161152
Bank Borrowings Overdrafts      246 365
Comprehensive Income Expense      40 69957 79549 733
Corporation Tax Payable      9 60513 59512 309
Creditors 96 81498 597104 129154 769271 488207 838220 815189 301
Depreciation Rate Used For Property Plant Equipment       2020
Disposals Decrease In Depreciation Impairment Property Plant Equipment  7 885  9 683  36 189
Disposals Property Plant Equipment  9 640  12 654  36 741
Dividends Paid      10 00010 00010 000
Fixed Assets7 86512 61721 08019 22915 79423 06518 45216 86112 967
Income Expense Recognised Directly In Equity      -10 000-10 000-10 000
Increase From Depreciation Charge For Year Property Plant Equipment  5 3084 8093 9485 6864 6134 2144 131
Net Current Assets Liabilities-59 7759 3558 7928 147-2 593267 10130 92480 310123 937
Other Creditors      83 20990 04872 770
Other Taxation Social Security Payable      101 43886 43788 772
Profit Loss      40 69957 79549 733
Property Plant Equipment Gross Cost 64 58270 46873 42673 93877 21377 21379 83543 883
Total Additions Including From Business Combinations Property Plant Equipment  15 5262 95851315 928 2 623789
Total Assets Less Current Liabilities-51 91021 97229 87227 376167 970290 16649 37697 171136 904
Trade Creditors Trade Payables      13 34030 73515 085
Trade Debtors Trade Receivables      105 21077 14686 901
Creditors Due Within One Year111 83396 814       
Number Shares Allotted 100       
Par Value Share 1       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 7 907       
Tangible Fixed Assets Cost Or Valuation56 67664 583       
Tangible Fixed Assets Depreciation48 81151 966       
Tangible Fixed Assets Depreciation Charged In Period 3 155       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Thursday 31st August 2023
filed on: 20th, December 2023
Free Download (12 pages)

Company search

Advertisements