Gemini Graphics Limited TYRONE


Founded in 2002, Gemini Graphics, classified under reg no. NI042372 is an active company. Currently registered at 21 Derryloran Industrial Estate BT80 9LU, Tyrone the company has been in the business for 22 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 2 directors, namely Aisleen N., Stephen N.. Of them, Stephen N. has been with the company the longest, being appointed on 21 April 2020 and Aisleen N. has been with the company for the least time - from 15 November 2021. Currenlty, the firm lists one former director, whose name is Gerard N. and who left the the firm on 1 May 2020. In addition, there is one former secretary - Anne N. who worked with the the firm until 1 May 2020.

Gemini Graphics Limited Address / Contact

Office Address 21 Derryloran Industrial Estate
Office Address2 Cookstown
Town Tyrone
Post code BT80 9LU
Country of origin United Kingdom

Company Information / Profile

Registration Number NI042372
Date of Incorporation Wed, 30th Jan 2002
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Aisleen N.

Position: Director

Appointed: 15 November 2021

Stephen N.

Position: Director

Appointed: 21 April 2020

Anne N.

Position: Secretary

Appointed: 30 January 2002

Resigned: 01 May 2020

Gerard N.

Position: Director

Appointed: 30 January 2002

Resigned: 01 May 2020

People with significant control

The register of PSCs who own or control the company includes 4 names. As BizStats found, there is Stephen N. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Aisleen N. This PSC owns 50,01-75% shares. The third one is Anne N., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Stephen N.

Notified on 30 April 2020
Nature of control: 25-50% shares

Aisleen N.

Notified on 22 October 2020
Nature of control: 50,01-75% shares

Anne N.

Notified on 30 January 2017
Ceased on 30 April 2020
Nature of control: 25-50% shares

Gerard N.

Notified on 30 January 2017
Ceased on 30 April 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 538 5711 645 278       
Balance Sheet
Cash Bank On Hand     1 109 849229 777492 687 
Current Assets931 084493 014758 4221 368 1971 116 1011 260 282353 342659 918755 151
Debtors119 026134 015   147 971118 332159 617 
Net Assets Liabilities  1 772 9571 865 1641 604 3541 644 316662 864824 308929 387
Other Debtors     2 9752 7681 948 
Property Plant Equipment     430 267428 674259 532 
Total Inventories     6 9175 2337 614 
Cash Bank In Hand806 530353 064       
Net Assets Liabilities Including Pension Asset Liability1 538 5711 645 278       
Stocks Inventory5 5285 935       
Tangible Fixed Assets1 341 1691 375 213       
Reserves/Capital
Called Up Share Capital1 8001 800       
Profit Loss Account Reserve1 536 7711 643 478       
Shareholder Funds1 538 5711 645 278       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   14 30014 30014 300 15 05015 325
Accumulated Depreciation Impairment Property Plant Equipment     150 613177 507224 562 
Average Number Employees During Period   889778
Cancellation Subscribed Capital Decrease In Equity      -1 200  
Comprehensive Income Expense     48 47071 639184 408 
Corporation Tax Payable       29 091 
Creditors  166 580159 17974 84949 208119 15279 12871 931
Depreciation Rate Used For Property Plant Equipment      2020 
Disposals Decrease In Depreciation Impairment Property Plant Equipment      11 875  
Disposals Property Plant Equipment      23 750167 640 
Dividends Paid     35 50033 90022 000 
Fixed Assets1 341 1691 375 2131 181 115656 146574 642430 267428 674259 532258 434
Income Expense Recognised Directly In Equity     -35 500-1 054 571-22 000 
Increase From Depreciation Charge For Year Property Plant Equipment      38 76947 055 
Net Current Assets Liabilities680 558284 365591 8421 209 0181 044 0121 228 349234 190579 826686 278
Other Creditors     15 91538 11716 426 
Other Taxation Social Security Payable     18 91537 09825 462 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   2 6482 7602 975 1 9483 058
Profit Loss     48 47071 639184 408 
Property Plant Equipment Gross Cost     580 880606 181484 094 
Redemption Shares Decrease In Equity      1 021 871  
Total Additions Including From Business Combinations Property Plant Equipment       45 553 
Total Assets Less Current Liabilities2 021 7271 659 5781 772 9571 865 1641 618 6541 658 616662 864825 272944 712
Trade Creditors Trade Payables     14 37843 93723 199 
Trade Debtors Trade Receivables     144 996115 564157 669 
Advances Credits Directors  43 35955 553     
Advances Credits Made In Period Directors   12 19455 553    
Accruals Deferred Income14 30014 300       
Creditors Due After One Year468 856        
Creditors Due Within One Year250 526208 649       
Number Shares Allotted 1 800       
Par Value Share 1       
Share Capital Allotted Called Up Paid1 8001 800       
Tangible Fixed Assets Additions 55 040       
Tangible Fixed Assets Cost Or Valuation1 408 4821 463 522       
Tangible Fixed Assets Depreciation67 31388 309       
Tangible Fixed Assets Depreciation Charged In Period 20 996       

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Amended total exemption full accounts data made up to 31st December 2022
filed on: 28th, September 2023
Free Download (11 pages)

Company search

Advertisements