Company NameGem Trailer Rentals Limited
Company StatusActive
Company Number08193193
CategoryPrivate Limited Company
Incorporation Date28 August 2012(11 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMrs Joanne Mary Jardine
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Ashville Industrial Estate
Ashville Way, Sutton Weaver
Runcorn
Cheshire
WA7 3EZ
Director NameMr Nicholas Robert Jardine
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Ashville Industrial Estate
Ashville Way, Sutton Weaver
Runcorn
Cheshire
WA7 3EZ
Director NameMr James Jardine
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2012(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Ashville Industrial Estate
Ashville Way, Sutton Weaver
Runcorn
Cheshire
WA7 3EZ
Director NameMr Robert Leslie Longden
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Ashville Industrial Estate
Ashville Way, Sutton Weaver
Runcorn
Cheshire
WA7 3EZ

Contact

Websitegemtrailers.co.uk
Email address[email protected]

Location

Registered AddressUnit 5 Ashville Industrial Estate
Ashville Way, Sutton Weaver
Runcorn
Cheshire
WA7 3EZ
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn

Shareholders

100 at £1Helsby & Longden LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£70,283
Cash£4,418
Current Liabilities£82,081

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 August 2023 (8 months ago)
Next Return Due11 September 2024 (4 months, 2 weeks from now)

Charges

25 November 2016Delivered on: 2 December 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
25 November 2016Delivered on: 28 November 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Unit 6 ashville industrial estate, sutton weaver, runcorn, WA7 3EZ.
Outstanding
18 March 2015Delivered on: 19 March 2015
Persons entitled:
Hsbc Asset Finance (UK) LTD
Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Particulars: Deed of assignment.
Outstanding

Filing History

14 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
29 August 2023Confirmation statement made on 28 August 2023 with no updates (3 pages)
14 March 2023Micro company accounts made up to 31 March 2022 (4 pages)
27 February 2023Director's details changed for Mrs Zoe Lovatt on 27 February 2023 (2 pages)
9 February 2023Appointment of Mrs Zoe Lovatt as a director on 6 February 2023 (2 pages)
6 September 2022Confirmation statement made on 28 August 2022 with no updates (3 pages)
25 August 2022Director's details changed for Mr Jamie Jardine on 25 August 2022 (2 pages)
14 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
31 August 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
7 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
2 September 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
30 August 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
6 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
5 September 2017Cessation of Helsby and Longden Holdings Limited as a person with significant control on 31 March 2017 (1 page)
5 September 2017Cessation of Simon Londgen as a person with significant control on 31 March 2017 (1 page)
5 September 2017Cessation of Joanne Mary Jardine as a person with significant control on 31 March 2017 (1 page)
5 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
5 September 2017Cessation of Jennifer Longden as a person with significant control on 31 March 2017 (1 page)
5 September 2017Cessation of Joanne Mary Jardine as a person with significant control on 31 March 2017 (1 page)
5 September 2017Cessation of Nicholas Robert Jardine as a person with significant control on 31 March 2017 (1 page)
5 September 2017Cessation of Trevor Cowell as a person with significant control on 31 March 2017 (1 page)
5 September 2017Cessation of Nicholas Robert Jardine as a person with significant control on 31 March 2017 (1 page)
5 September 2017Cessation of Helsby and Longden Holdings Limited as a person with significant control on 31 March 2017 (1 page)
5 September 2017Cessation of Jennifer Longden as a person with significant control on 31 March 2017 (1 page)
5 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
5 September 2017Cessation of Simon Londgen as a person with significant control on 31 March 2017 (1 page)
5 September 2017Cessation of Trevor Cowell as a person with significant control on 31 March 2017 (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 December 2016Registration of charge 081931930003, created on 25 November 2016 (23 pages)
2 December 2016Registration of charge 081931930003, created on 25 November 2016 (23 pages)
28 November 2016Registration of charge 081931930002, created on 25 November 2016 (6 pages)
28 November 2016Registration of charge 081931930002, created on 25 November 2016 (6 pages)
11 November 2016Director's details changed for Mr Jamie Jardine on 1 November 2016 (2 pages)
11 November 2016Director's details changed for Mr Jamie Jardine on 1 November 2016 (2 pages)
5 September 2016Confirmation statement made on 28 August 2016 with updates (11 pages)
5 September 2016Confirmation statement made on 28 August 2016 with updates (11 pages)
30 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
30 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
24 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(5 pages)
24 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(5 pages)
22 September 2015Termination of appointment of Robert Leslie Longden as a director on 30 June 2015 (1 page)
22 September 2015Termination of appointment of Robert Leslie Longden as a director on 30 June 2015 (1 page)
19 March 2015Registration of charge 081931930001, created on 18 March 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(24 pages)
19 March 2015Registration of charge 081931930001, created on 18 March 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(24 pages)
7 January 2015Accounts for a small company made up to 31 March 2014 (9 pages)
7 January 2015Accounts for a small company made up to 31 March 2014 (9 pages)
17 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(6 pages)
17 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(6 pages)
18 December 2013Accounts for a small company made up to 31 March 2013 (9 pages)
18 December 2013Accounts for a small company made up to 31 March 2013 (9 pages)
29 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(6 pages)
29 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(6 pages)
23 August 2013Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
23 August 2013Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
28 August 2012Incorporation (36 pages)
28 August 2012Incorporation (36 pages)