Longford
Ireland
Director Name | Andrew Gettings |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 21 October 2009(6 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Gem Construction Company Limited Athlone Road Longford Ireland |
Director Name | Martin Healy |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 21 October 2009(6 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Engineer |
Country of Residence | Ireland |
Correspondence Address | Gem Constuction Company Limited Athlone Road Longford Ireland |
Director Name | Mr Kevin Fay |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 21 October 2009(6 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Engineer |
Country of Residence | Ireland |
Correspondence Address | Gem Constuction Company Limited Athlone Road Longford Ireland |
Secretary Name | Kieran Kelly |
---|---|
Status | Current |
Appointed | 15 July 2016(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Correspondence Address | Gem Construction Company Limited Athlone Road Longford Ireland |
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Director Name | Mr Sean Christopher McGoohan |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 October 2009(6 months after company formation) |
Appointment Duration | 1 year (resigned 29 October 2010) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Gem Construction Company Limited Athlone Road Longford Ireland |
Secretary Name | Kevin Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2009(6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 July 2016) |
Role | Company Director |
Correspondence Address | Gem Construction Company Limited Athlone Road Longford Ireland |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2009(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Mere House Brook Street Knutsford Cheshire WA16 8GP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Gem Construction Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,727 |
Cash | £3,831 |
Current Liabilities | £128,515 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 25 April 2024 (1 week ago) |
---|---|
Next Return Due | 9 May 2025 (1 year from now) |
3 April 2024 | Accounts for a small company made up to 30 June 2023 (15 pages) |
---|---|
8 May 2023 | Confirmation statement made on 25 April 2023 with updates (4 pages) |
8 May 2023 | Notification of Gem Group Limited as a person with significant control on 5 October 2022 (2 pages) |
8 May 2023 | Cessation of Gem Construction Company Limited as a person with significant control on 5 October 2022 (1 page) |
30 March 2023 | Accounts for a small company made up to 30 June 2022 (16 pages) |
5 May 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
5 May 2022 | Director's details changed for Mr Kevin Fay on 22 April 2022 (2 pages) |
29 March 2022 | Accounts for a small company made up to 30 June 2021 (16 pages) |
28 April 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
15 March 2021 | Accounts for a small company made up to 30 June 2020 (16 pages) |
7 May 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
3 April 2020 | Accounts for a small company made up to 30 June 2019 (16 pages) |
2 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
20 March 2019 | Accounts for a small company made up to 30 June 2018 (15 pages) |
3 May 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
9 April 2018 | Accounts for a small company made up to 30 June 2017 (15 pages) |
19 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
19 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
4 May 2017 | Appointment of Kieran Kelly as a secretary on 15 July 2016 (3 pages) |
4 May 2017 | Appointment of Kieran Kelly as a secretary on 15 July 2016 (3 pages) |
3 May 2017 | Termination of appointment of Kevin Hughes as a secretary on 15 July 2016 (2 pages) |
3 May 2017 | Termination of appointment of Kevin Hughes as a secretary on 15 July 2016 (2 pages) |
6 April 2017 | Accounts for a small company made up to 30 June 2016 (6 pages) |
6 April 2017 | Accounts for a small company made up to 30 June 2016 (6 pages) |
24 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
12 May 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
12 May 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
11 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
12 April 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
12 April 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
8 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
1 April 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
1 April 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
9 April 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
9 April 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
9 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (16 pages) |
9 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (16 pages) |
15 May 2012 | Annual return made up to 20 April 2012 no member list (16 pages) |
15 May 2012 | Annual return made up to 20 April 2012 no member list (16 pages) |
29 March 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
29 March 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
15 July 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (16 pages) |
15 July 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (16 pages) |
8 June 2011 | Registered office address changed from Unit 3 10 Congleton Road Sandbach Cheshire CW11 1WJ on 8 June 2011 (2 pages) |
8 June 2011 | Registered office address changed from Unit 3 10 Congleton Road Sandbach Cheshire CW11 1WJ on 8 June 2011 (2 pages) |
8 June 2011 | Registered office address changed from Unit 3 10 Congleton Road Sandbach Cheshire CW11 1WJ on 8 June 2011 (2 pages) |
7 April 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
7 April 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
23 November 2010 | Termination of appointment of Sean Mcgoohan as a director (2 pages) |
23 November 2010 | Termination of appointment of Sean Mcgoohan as a director (2 pages) |
28 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (17 pages) |
28 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (17 pages) |
22 January 2010 | Appointment of Sean Mcgoohan as a director (3 pages) |
22 January 2010 | Appointment of Sean Mcgoohan as a director (3 pages) |
21 December 2009 | Appointment of Martin Healy as a director (6 pages) |
21 December 2009 | Appointment of Martin Healy as a director (6 pages) |
8 December 2009 | Current accounting period extended from 30 April 2010 to 30 June 2010 (3 pages) |
8 December 2009 | Current accounting period extended from 30 April 2010 to 30 June 2010 (3 pages) |
1 December 2009 | Appointment of Andrew Gettings as a director (3 pages) |
1 December 2009 | Appointment of Andrew Gettings as a director (3 pages) |
1 December 2009 | Appointment of Kevin Fay as a director (3 pages) |
1 December 2009 | Appointment of Kevin Fay as a director (3 pages) |
16 November 2009 | Appointment of Kevin Hughes as a secretary (3 pages) |
16 November 2009 | Appointment of Vincent Fay as a director (3 pages) |
16 November 2009 | Appointment of Vincent Fay as a director (3 pages) |
16 November 2009 | Appointment of Kevin Hughes as a secretary (3 pages) |
22 April 2009 | Appointment terminated director aderyn hurworth (1 page) |
22 April 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
22 April 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
22 April 2009 | Appointment terminated director aderyn hurworth (1 page) |
20 April 2009 | Incorporation (6 pages) |
20 April 2009 | Incorporation (6 pages) |