Gemini Trading (nottm) Limited NOTTINGHAMSHIRE


Gemini Trading (nottm) started in year 1996 as Private Limited Company with registration number 03291073. The Gemini Trading (nottm) company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Nottinghamshire at 550 Valley Road. Postal code: NG5 1JJ. Since Thursday 3rd July 1997 Gemini Trading (nottm) Limited is no longer carrying the name Awsco 927.

There is a single director in the company at the moment - Stuart G., appointed on 18 June 1997. In addition, a secretary was appointed - Jeanette G., appointed on 8 February 2016. As of 17 May 2024, there was 1 ex secretary - Margaret G.. There were no ex directors.

Gemini Trading (nottm) Limited Address / Contact

Office Address 550 Valley Road
Office Address2 Basford Nottingham
Town Nottinghamshire
Post code NG5 1JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03291073
Date of Incorporation Thu, 12th Dec 1996
Industry Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
End of financial Year 28th February
Company age 28 years old
Account next due date Thu, 30th Nov 2023 (169 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Jeanette G.

Position: Secretary

Appointed: 08 February 2016

Stuart G.

Position: Director

Appointed: 18 June 1997

Margaret G.

Position: Secretary

Appointed: 18 June 1997

Resigned: 08 February 2016

Andrew S.

Position: Nominee Director

Appointed: 12 December 1996

Resigned: 18 June 1997

David R.

Position: Nominee Secretary

Appointed: 12 December 1996

Resigned: 18 June 1997

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we identified, there is Stuart G. This PSC has significiant influence or control over the company,.

Stuart G.

Notified on 12 December 2016
Nature of control: significiant influence or control

Company previous names

Awsco 927 July 3, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-28
Net Worth237 986142 679187 358      
Balance Sheet
Cash Bank On Hand  52 747178 329197 171137 6201656 783666 432
Current Assets420 510680 796426 566528 741621 698541 193671 3551 067 2711 100 804
Debtors41 621105 63347 90865 41279 52723 57346 3548 48844 372
Net Assets Liabilities  187 358289 577352 699423 626545 411875 272967 163
Other Debtors  20 2568 08537 1783 798 1 05933 792
Property Plant Equipment  126 420117 717102 49993 96695 20183 85074 142
Total Inventories  325 000285 000345 000380 000625 000402 000390 000
Intangible Fixed Assets 154 427       
Cash Bank In Hand2 889163       
Net Assets Liabilities Including Pension Asset Liability237 986142 679       
Stocks Inventory376 000575 000325 000      
Tangible Fixed Assets78 457154 427126 420      
Reserves/Capital
Called Up Share Capital103103103      
Profit Loss Account Reserve237 883142 576187 255      
Shareholder Funds237 986142 679187 358      
Other
Accumulated Depreciation Impairment Property Plant Equipment  85 88696 943109 451125 524138 244149 595130 184
Additions Other Than Through Business Combinations Property Plant Equipment   17 354 7 54013 955 700
Average Number Employees During Period  9101012876
Bank Borrowings Overdrafts  6 0156 0156 0154 84529 378  
Corporation Tax Payable   40 32935 43039 39744 20686 88530 322
Creditors  288 252282 211303 864173 445187 558261 226194 651
Depreciation Rate Used For Property Plant Equipment   252525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment   12 9982 710   29 693
Disposals Property Plant Equipment   15 0002 710   29 819
Increase From Depreciation Charge For Year Property Plant Equipment   24 05515 21816 07312 72011 35110 282
Net Current Assets Liabilities164 71984 467139 606246 530317 834367 748483 797806 045906 153
Number Shares Issued Fully Paid  2222222
Other Creditors  75 5443 4649 2402 1822 7272 2002 660
Other Taxation Social Security Payable  21 7119 54222 435 20 52925 6341 491
Par Value Share 11111111
Property Plant Equipment Gross Cost  212 306214 660211 950219 490233 445233 445204 326
Taxation Including Deferred Taxation Balance Sheet Subtotal  20 02820 76917 18015 89716 45714 62313 132
Total Assets Less Current Liabilities243 176238 894266 026364 247420 333461 714578 998889 895980 295
Trade Creditors Trade Payables  184 982222 861230 744127 02190 718146 507160 178
Trade Debtors Trade Receivables  28 56357 32742 34919 77546 3547 42910 580
Bank Borrowings Overdrafts Secured -78 815-4 723      
Cash Bank 16353 658      
Creditors Due After One Year 67 67558 640      
Creditors Due Within One Year255 791596 329286 960      
Net Assets Liability Excluding Pension Asset Liability 142 679187 358      
Number Shares Allotted 2103      
Provisions For Liabilities Charges5 19028 54020 028      
Fixed Assets78 457154 427       
Share Capital Allotted Called Up Paid2-2-2      
Tangible Fixed Assets Additions 142 1713 452      
Tangible Fixed Assets Cost Or Valuation170 717211 556212 306      
Tangible Fixed Assets Depreciation92 26057 12985 886      
Tangible Fixed Assets Depreciation Charged In Period 32 72330 069      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 67 8541 312      
Tangible Fixed Assets Disposals 101 3322 702      
Value Shares Allotted 103103      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 21st, November 2023
Free Download (8 pages)

Company search

Advertisements