Gem Order Limited SUTTON COLDFIELD


Founded in 1993, Gem Order, classified under reg no. 02845493 is an active company. Currently registered at 5b The Courtyard B75 7BU, Sutton Coldfield the company has been in the business for thirty one years. Its financial year was closed on 31st May and its latest financial statement was filed on 2022-05-31.

The company has 2 directors, namely Frank K., Timothy V.. Of them, Timothy V. has been with the company the longest, being appointed on 14 September 1993 and Frank K. has been with the company for the least time - from 1 August 2006. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Gem Order Limited Address / Contact

Office Address 5b The Courtyard
Office Address2 Reddicap Trading Estate
Town Sutton Coldfield
Post code B75 7BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02845493
Date of Incorporation Tue, 17th Aug 1993
Industry Manufacture of jewellery and related articles
End of financial Year 31st May
Company age 31 years old
Account next due date Thu, 29th Feb 2024 (70 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Frank K.

Position: Director

Appointed: 01 August 2006

Timothy V.

Position: Director

Appointed: 14 September 1993

Peter F.

Position: Director

Appointed: 05 April 2004

Resigned: 31 March 2008

Anne W.

Position: Director

Appointed: 01 September 2000

Resigned: 01 May 2012

Anne W.

Position: Secretary

Appointed: 01 June 1999

Resigned: 01 May 2012

John M.

Position: Secretary

Appointed: 22 October 1993

Resigned: 01 June 1999

Alison N.

Position: Secretary

Appointed: 10 September 1993

Resigned: 22 October 1993

John M.

Position: Director

Appointed: 10 September 1993

Resigned: 01 December 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 August 1993

Resigned: 10 September 1993

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 17 August 1993

Resigned: 10 September 1993

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats discovered, there is Timothy V. The abovementioned PSC and has 75,01-100% shares.

Timothy V.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand  25 63415 969143 38744 039106 9832 01511 46786 118
Current Assets191 931138 185159 248215 402237 307181 335209 642181 414229 248183 029
Debtors16 17821 12723 67040 92172 999104 35962 470123 616145 77633 058
Net Assets Liabilities  20 73948 572155 600146 488155 028158 158158 440128 797
Other Debtors  2 5345 78938 90684 500  99 808 
Property Plant Equipment  1 1376922422 3401 7114231002
Total Inventories  109 944158 51220 92132 93740 18955 78372 00563 853
Cash Bank In Hand100 22520 47525 634       
Net Assets Liabilities Including Pension Asset Liability17 66819 30820 739       
Stocks Inventory75 52896 583109 944       
Tangible Fixed Assets2 4591 5941 137       
Reserves/Capital
Called Up Share Capital101010       
Profit Loss Account Reserve17 65819 29820 729       
Other
Accrued Liabilities Deferred Income  2 6003 2243 0753 4776 3272 3153 1663 324
Accumulated Depreciation Impairment Property Plant Equipment  2 3722 8173 2674 4695 6646 9527 2757 373
Additions Other Than Through Business Combinations Property Plant Equipment     3 300566   
Amounts Owed By Group Undertakings Participating Interests    38 906     
Average Number Employees During Period  53333333
Corporation Tax Payable  4188 27928 9214672 1513 382142 
Creditors  62 846110 41481 94937 18756 32523 67970 90854 234
Deferred Tax Asset Debtors         142
Increase From Depreciation Charge For Year Property Plant Equipment   4454501 2021 1951 28832398
Loans From Directors  8616 49824 18725 37916 95417 016 19 476
Net Current Assets Liabilities118 197110 28296 402104 988155 358144 148153 317157 735158 340128 795
Other Creditors  76 80057 108      
Other Taxation Social Security Payable  1 8271325 8637912 9809308911 158
Prepayments Accrued Income  3 3921 9861 2171 3331 7071 2871 1271 607
Property Plant Equipment Gross Cost  3 5093 5093 5096 8097 3757 3757 3757 375
Recoverable Value-added Tax    2 3406 668  500 
Total Assets Less Current Liabilities120 656111 87697 539105 680155 600     
Trade Creditors Trade Payables  57 14092 28119 9037 07327 9133666 70930 276
Trade Debtors Trade Receivables  17 74433 14630 53611 85860 763122 32944 34131 309
Capital Employed17 66819 30820 739       
Creditors Due After One Year102 98892 56876 800       
Creditors Due Within One Year73 73427 90362 846       
Number Shares Allotted 1010       
Par Value Share 11       
Share Capital Allotted Called Up Paid101010       
Tangible Fixed Assets Cost Or Valuation3 5093 5093 509       
Tangible Fixed Assets Depreciation1 0501 9152 372       
Tangible Fixed Assets Depreciation Charged In Period 865457       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2023-05-31
filed on: 29th, February 2024
Free Download (5 pages)

Company search

Advertisements