Otley
West Yorkshire
LS21 3HB
Director Name | Mr Martin Allan Ridgway |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2016(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 56 London Road Alderley Edge SK9 7DZ |
Secretary Name | Mr William Marshall Smith |
---|---|
Status | Current |
Appointed | 25 April 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | Springsyde Birdcage Walk Otley West Yorkshire LS21 3HB |
Director Name | Miss Jennifer Louise Dawson |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2019(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 London Road Alderley Edge SK9 7DZ |
Director Name | Mr Peter Stuart Dawson |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2019(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 56 London Road Alderley Edge SK9 7DZ |
Registered Address | 56 London Road Alderley Edge SK9 7DZ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Alderley Edge |
Ward | Alderley Edge |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 5 days from now) |
24 August 2016 | Delivered on: 5 September 2016 Persons entitled: Gemsupa Limited Classification: A registered charge Particulars: Freehold land at eastern green penzance more particularly registered at hm land registry under title number CL158595. Outstanding |
---|
21 March 2024 | Total exemption full accounts made up to 30 June 2023 (9 pages) |
---|---|
5 May 2023 | Confirmation statement made on 24 April 2023 with no updates (3 pages) |
28 March 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
28 April 2022 | Confirmation statement made on 24 April 2022 with no updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
20 September 2021 | Notification of Martin Allan Ridgway as a person with significant control on 25 April 2016 (2 pages) |
9 August 2021 | Second filing of Confirmation Statement dated 24 April 2021 (3 pages) |
6 August 2021 | Cessation of Gemsupa Limited as a person with significant control on 6 August 2021 (1 page) |
9 June 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
26 April 2021 | Notification of Gemsupa Limited as a person with significant control on 27 September 2019 (2 pages) |
26 April 2021 | Confirmation statement made on 24 April 2021 with updates
|
26 April 2021 | Cessation of Martin Allan Ridgway as a person with significant control on 27 September 2019 (1 page) |
7 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
17 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
23 October 2019 | Director's details changed for Mr Peter Stuart Dawson on 15 October 2019 (2 pages) |
1 October 2019 | Appointment of Mr Peter Stuart Dawson as a director on 27 September 2019 (2 pages) |
1 October 2019 | Appointment of Miss Jennifer Louise Dawson as a director on 27 September 2019 (2 pages) |
24 April 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
8 April 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
24 April 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
24 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
5 September 2016 | Registration of charge 101441600001, created on 24 August 2016 (20 pages) |
5 September 2016 | Registration of charge 101441600001, created on 24 August 2016 (20 pages) |
25 April 2016 | Current accounting period extended from 30 April 2017 to 30 June 2017 (1 page) |
25 April 2016 | Incorporation
Statement of capital on 2016-04-25
|
25 April 2016 | Current accounting period extended from 30 April 2017 to 30 June 2017 (1 page) |
25 April 2016 | Incorporation
Statement of capital on 2016-04-25
|