Gems Sensors Pension Trustees Limited BASINGSTOKE


Gems Sensors Pension Trustees Limited was officially closed on 2021-10-26. Gems Sensors Pension Trustees was a private limited company that was situated at Gems Sensors, Lennox Road, Basingstoke, RG22 4AW, Hampshire, ENGLAND. Its total net worth was valued to be 2 pounds, and the fixed assets that belonged to the company totalled up to 0 pounds. The company (formed on 1983-07-29) was run by 2 directors.
Director Scott L. who was appointed on 11 June 2021.
Director Tom B. who was appointed on 21 November 2017.

The company was officially classified as "other business support service activities not elsewhere classified" (82990). As stated in the CH database, there was a name change on 2002-03-30, their previous name was Imo Industries Pension Trustee. The last confirmation statement was sent on 2020-12-31 and last time the accounts were sent was on 31 December 2019. 2015-12-31 was the date of the last annual return.

Gems Sensors Pension Trustees Limited Address / Contact

Office Address Gems Sensors
Office Address2 Lennox Road
Town Basingstoke
Post code RG22 4AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01743244
Date of Incorporation Fri, 29th Jul 1983
Date of Dissolution Tue, 26th Oct 2021
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 38 years old
Account next due date Thu, 30th Sep 2021
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Fri, 14th Jan 2022
Last confirmation statement dated Thu, 31st Dec 2020

Company staff

Scott L.

Position: Director

Appointed: 11 June 2021

Tom B.

Position: Director

Appointed: 21 November 2017

Nicholas B.

Position: Director

Appointed: 23 April 2014

Resigned: 11 June 2021

Matthew M.

Position: Director

Appointed: 22 October 2010

Resigned: 23 April 2014

David T.

Position: Director

Appointed: 21 August 2007

Resigned: 21 November 2017

Shane M.

Position: Director

Appointed: 17 November 2006

Resigned: 15 December 2009

David C.

Position: Director

Appointed: 28 July 2004

Resigned: 20 January 2005

Irene G.

Position: Director

Appointed: 22 June 2004

Resigned: 21 February 2006

Patricia P.

Position: Director

Appointed: 07 February 2003

Resigned: 25 May 2005

Keith W.

Position: Director

Appointed: 20 June 2001

Resigned: 27 March 2008

Keith W.

Position: Secretary

Appointed: 20 June 2001

Resigned: 27 March 2008

Jane M.

Position: Director

Appointed: 20 October 2000

Resigned: 07 February 2003

Michael P.

Position: Director

Appointed: 22 June 2000

Resigned: 16 March 2021

Andrew D.

Position: Director

Appointed: 16 July 1998

Resigned: 15 May 2000

Raymond B.

Position: Director

Appointed: 16 July 1998

Resigned: 29 March 2000

Allan H.

Position: Director

Appointed: 31 May 1997

Resigned: 30 January 1998

David O.

Position: Director

Appointed: 11 March 1997

Resigned: 31 May 1997

James C.

Position: Director

Appointed: 11 March 1997

Resigned: 21 August 1998

John G.

Position: Director

Appointed: 11 March 1997

Resigned: 21 August 2007

Donald R.

Position: Director

Appointed: 19 September 1996

Resigned: 30 June 1997

Raymond G.

Position: Director

Appointed: 09 September 1996

Resigned: 31 January 1999

David C.

Position: Director

Appointed: 08 December 1995

Resigned: 09 September 1996

David C.

Position: Secretary

Appointed: 08 December 1995

Resigned: 09 September 1996

Brian H.

Position: Director

Appointed: 31 December 1992

Resigned: 08 June 2001

Stephen A.

Position: Director

Appointed: 31 December 1992

Resigned: 08 December 1995

Stuart R.

Position: Director

Appointed: 31 December 1992

Resigned: 12 February 1996

People with significant control

Gems Sensors Ltd

Gilbarco Veeder Root Crompton Close, Basildon, SS14 3BA, England

Legal authority Companies Act
Legal form Private Limited Co
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Imo Industries Pension Trustee March 30, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-31
Net Worth222   
Balance Sheet
Net Assets Liabilities  2222
Current Assets22    
Net Assets Liabilities Including Pension Asset Liability222   
Reserves/Capital
Shareholder Funds222   
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 22222
Number Shares Allotted  2222
Par Value Share  1111
Net Current Assets Liabilities22    
Share Capital Allotted Called Up Paid 22   
Total Assets Less Current Liabilities22    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution Restoration
Dormant company accounts reported for the period up to 2019/12/31
filed on: 10th, November 2020
Free Download (2 pages)

Company search

Advertisements