Gemini Kitchens Limited BOLTON


Founded in 1993, Gemini Kitchens, classified under reg no. 02831050 is an active company. Currently registered at Unit 3 Blackrod Interchange Industrial Estate BL6 5JE, Bolton the company has been in the business for 31 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022.

The company has 3 directors, namely Christopher B., Robert D. and John W.. Of them, Christopher B., Robert D., John W. have been with the company the longest, being appointed on 2 July 2012. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Valerie G. who worked with the the company until 21 March 2013.

Gemini Kitchens Limited Address / Contact

Office Address Unit 3 Blackrod Interchange Industrial Estate
Office Address2 Station Road, Blackrod
Town Bolton
Post code BL6 5JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02831050
Date of Incorporation Mon, 28th Jun 1993
Industry Manufacture of kitchen furniture
End of financial Year 30th June
Company age 31 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Christopher B.

Position: Director

Appointed: 02 July 2012

Robert D.

Position: Director

Appointed: 02 July 2012

John W.

Position: Director

Appointed: 02 July 2012

Valerie G.

Position: Director

Appointed: 28 June 1993

Resigned: 21 March 2013

Valerie G.

Position: Secretary

Appointed: 28 June 1993

Resigned: 21 March 2013

Charles G.

Position: Director

Appointed: 28 June 1993

Resigned: 24 April 2015

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats found, there is Cajar Developments Limited from Manchester, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Cajar Developments Limited

Incom House Waterside Trafford Park, Manchester, M17 1WD, United Kingdom

Legal authority Uk
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 08096710
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand387 952173 027348 720460 306298 116285 235322 989
Current Assets1 357 1281 541 9711 437 3891 352 9021 414 6121 664 4101 825 294
Debtors863 5801 263 686994 276845 0351 057 4121 318 2411 433 130
Net Assets Liabilities708 670747 058757 549885 060872 486978 3991 257 452
Other Debtors79 279106 08943 42459 131104 984142 61298 736
Property Plant Equipment174 001274 841247 424283 477277 987252 885216 800
Total Inventories105 596105 25894 39347 56159 08460 934 
Other
Accumulated Depreciation Impairment Property Plant Equipment355 719351 220391 826442 671490 260533 843558 734
Average Number Employees During Period 474747403939
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment31 44098 97484 128152 128   
Corporation Tax Payable136 383105 36390 51784 86037 11089 361186 276
Creditors9 98379 19273 41792 91081 57050 91328 023
Future Minimum Lease Payments Under Non-cancellable Operating Leases 409 007319 021224 965134 97944 993525 665
Increase From Depreciation Charge For Year Property Plant Equipment 57 83955 88162 68657 86656 77746 529
Net Current Assets Liabilities574 035600 406627 711745 753727 332823 0141 121 068
Number Shares Issued Fully Paid 100     
Other Creditors9 98379 19273 41792 91081 57050 91328 023
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 62 33915 27511 84110 27713 19421 638
Other Disposals Property Plant Equipment 62 33920 72114 40516 50014 26528 371
Other Taxation Social Security Payable26 62831 56221 49435 98432 78729 53723 299
Par Value Share 1     
Property Plant Equipment Gross Cost529 721626 060639 250726 148768 247786 728775 534
Provisions For Liabilities Balance Sheet Subtotal29 38348 99744 16951 26051 26346 58752 393
Total Additions Including From Business Combinations Property Plant Equipment 158 67833 913101 30358 59932 74617 177
Total Assets Less Current Liabilities748 036875 247875 1351 029 2301 005 3191 075 8991 337 868
Trade Creditors Trade Payables510 914651 172529 337418 603475 108596 872353 309
Trade Debtors Trade Receivables784 3011 157 597950 852785 904952 4281 175 6291 334 394

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 24th, March 2023
Free Download (10 pages)

Company search

Advertisements