Company NameGem Construction (UK) Limited
Company StatusActive
Company Number06880900
CategoryPrivate Limited Company
Incorporation Date20 April 2009(15 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameVincent Fay
Date of BirthApril 1968 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed21 October 2009(6 months after company formation)
Appointment Duration14 years, 6 months
RoleQuantity Surveyor
Country of ResidenceIreland
Correspondence AddressGem Construction Company Limited Athlone Road
Longford
Ireland
Director NameAndrew Gettings
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed21 October 2009(6 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressGem Construction Company Limited Athlone Road
Longford
Ireland
Director NameMartin Healy
Date of BirthMay 1963 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed21 October 2009(6 months after company formation)
Appointment Duration14 years, 6 months
RoleEngineer
Country of ResidenceIreland
Correspondence AddressGem Constuction Company Limited Athlone Road
Longford
Ireland
Director NameMr Kevin Fay
Date of BirthOctober 1970 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed21 October 2009(6 months after company formation)
Appointment Duration14 years, 6 months
RoleEngineer
Country of ResidenceIreland
Correspondence AddressGem Constuction Company Limited Athlone Road
Longford
Ireland
Secretary NameKieran Kelly
StatusCurrent
Appointed15 July 2016(7 years, 2 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence AddressGem Construction Company Limited Athlone Road
Longford
Ireland
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Director NameMr Sean Christopher McGoohan
Date of BirthDecember 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed21 October 2009(6 months after company formation)
Appointment Duration1 year (resigned 29 October 2010)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressGem Construction Company Limited Athlone Road
Longford
Ireland
Secretary NameKevin Hughes
NationalityBritish
StatusResigned
Appointed21 October 2009(6 months after company formation)
Appointment Duration6 years, 8 months (resigned 15 July 2016)
RoleCompany Director
Correspondence AddressGem Construction Company Limited Athlone Road
Longford
Ireland
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed20 April 2009(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressMere House
Brook Street
Knutsford
Cheshire
WA16 8GP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Gem Construction Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£8,727
Cash£3,831
Current Liabilities£128,515

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return25 April 2024 (1 week ago)
Next Return Due9 May 2025 (1 year from now)

Filing History

3 April 2024Accounts for a small company made up to 30 June 2023 (15 pages)
8 May 2023Confirmation statement made on 25 April 2023 with updates (4 pages)
8 May 2023Notification of Gem Group Limited as a person with significant control on 5 October 2022 (2 pages)
8 May 2023Cessation of Gem Construction Company Limited as a person with significant control on 5 October 2022 (1 page)
30 March 2023Accounts for a small company made up to 30 June 2022 (16 pages)
5 May 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
5 May 2022Director's details changed for Mr Kevin Fay on 22 April 2022 (2 pages)
29 March 2022Accounts for a small company made up to 30 June 2021 (16 pages)
28 April 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
15 March 2021Accounts for a small company made up to 30 June 2020 (16 pages)
7 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
3 April 2020Accounts for a small company made up to 30 June 2019 (16 pages)
2 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
20 March 2019Accounts for a small company made up to 30 June 2018 (15 pages)
3 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
9 April 2018Accounts for a small company made up to 30 June 2017 (15 pages)
19 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
4 May 2017Appointment of Kieran Kelly as a secretary on 15 July 2016 (3 pages)
4 May 2017Appointment of Kieran Kelly as a secretary on 15 July 2016 (3 pages)
3 May 2017Termination of appointment of Kevin Hughes as a secretary on 15 July 2016 (2 pages)
3 May 2017Termination of appointment of Kevin Hughes as a secretary on 15 July 2016 (2 pages)
6 April 2017Accounts for a small company made up to 30 June 2016 (6 pages)
6 April 2017Accounts for a small company made up to 30 June 2016 (6 pages)
24 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(19 pages)
24 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(19 pages)
12 May 2016Accounts for a small company made up to 30 June 2015 (6 pages)
12 May 2016Accounts for a small company made up to 30 June 2015 (6 pages)
11 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(16 pages)
11 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(16 pages)
12 April 2015Accounts for a small company made up to 30 June 2014 (6 pages)
12 April 2015Accounts for a small company made up to 30 June 2014 (6 pages)
8 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(16 pages)
8 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(16 pages)
1 April 2014Accounts for a small company made up to 30 June 2013 (6 pages)
1 April 2014Accounts for a small company made up to 30 June 2013 (6 pages)
9 April 2013Accounts for a small company made up to 30 June 2012 (6 pages)
9 April 2013Accounts for a small company made up to 30 June 2012 (6 pages)
9 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (16 pages)
9 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (16 pages)
15 May 2012Annual return made up to 20 April 2012 no member list (16 pages)
15 May 2012Annual return made up to 20 April 2012 no member list (16 pages)
29 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
29 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
15 July 2011Annual return made up to 28 March 2011 with a full list of shareholders (16 pages)
15 July 2011Annual return made up to 28 March 2011 with a full list of shareholders (16 pages)
8 June 2011Registered office address changed from Unit 3 10 Congleton Road Sandbach Cheshire CW11 1WJ on 8 June 2011 (2 pages)
8 June 2011Registered office address changed from Unit 3 10 Congleton Road Sandbach Cheshire CW11 1WJ on 8 June 2011 (2 pages)
8 June 2011Registered office address changed from Unit 3 10 Congleton Road Sandbach Cheshire CW11 1WJ on 8 June 2011 (2 pages)
7 April 2011Accounts for a small company made up to 30 June 2010 (6 pages)
7 April 2011Accounts for a small company made up to 30 June 2010 (6 pages)
23 November 2010Termination of appointment of Sean Mcgoohan as a director (2 pages)
23 November 2010Termination of appointment of Sean Mcgoohan as a director (2 pages)
28 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (17 pages)
28 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (17 pages)
22 January 2010Appointment of Sean Mcgoohan as a director (3 pages)
22 January 2010Appointment of Sean Mcgoohan as a director (3 pages)
21 December 2009Appointment of Martin Healy as a director (6 pages)
21 December 2009Appointment of Martin Healy as a director (6 pages)
8 December 2009Current accounting period extended from 30 April 2010 to 30 June 2010 (3 pages)
8 December 2009Current accounting period extended from 30 April 2010 to 30 June 2010 (3 pages)
1 December 2009Appointment of Andrew Gettings as a director (3 pages)
1 December 2009Appointment of Andrew Gettings as a director (3 pages)
1 December 2009Appointment of Kevin Fay as a director (3 pages)
1 December 2009Appointment of Kevin Fay as a director (3 pages)
16 November 2009Appointment of Kevin Hughes as a secretary (3 pages)
16 November 2009Appointment of Vincent Fay as a director (3 pages)
16 November 2009Appointment of Vincent Fay as a director (3 pages)
16 November 2009Appointment of Kevin Hughes as a secretary (3 pages)
22 April 2009Appointment terminated director aderyn hurworth (1 page)
22 April 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
22 April 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
22 April 2009Appointment terminated director aderyn hurworth (1 page)
20 April 2009Incorporation (6 pages)
20 April 2009Incorporation (6 pages)