GEMCO UK LIMITED - HEBDEN BRIDGE


Company Profile Company Filings

Overview

GEMCO UK LIMITED is a Private Limited Company from HEBDEN BRIDGE ENGLAND and has the status: Active.
GEMCO UK LIMITED was incorporated 26 years ago on 20/02/1998 and has the registered number: 03514486. The accounts status is FULL and accounts are next due on 30/09/2024.

GEMCO UK LIMITED - HEBDEN BRIDGE

This company is listed in the following categories:
33120 - Repair of machinery
33190 - Repair of other equipment
33200 - Installation of industrial machinery and equipment
47190 - Other retail sale in non-specialised stores

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

UNIT 14C MODERNA BUSINESS PARK MODERNA WAY
HEBDEN BRIDGE
HX7 5QQ
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
GEMCO SERVICE LIMITED (until 26/10/2021)
MSI (MAINTENANCE, SERVICE, INSTALLATION) LIMITED (until 16/06/2010)

Confirmation Statements

Last Statement Next Statement Due
15/09/2023 29/09/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR CLAUDIO SPIRITELLI Dec 1951 Italian Director 2019-09-30 CURRENT
GRAHAM LEWIS Secretary 2022-10-03 CURRENT
MR WAYNE MORRALL Mar 1970 British Director 2023-07-03 CURRENT
MRP PETER TOLAND Nov 1956 British Director 1998-12-07 UNTIL 2003-05-19 RESIGNED
DLA SECRETARIAL SERVICES LIMITED Corporate Nominee Director 1998-02-20 UNTIL 1998-03-25 RESIGNED
STEVEN REDMAN Dec 1956 British Director 2003-06-25 UNTIL 2006-11-30 RESIGNED
MR LEIF DYOE NIELSEN Aug 1938 Danish Director 2002-09-12 UNTIL 2007-01-18 RESIGNED
LEIF NEILSEN Aug 1938 Danish Director 2008-11-07 UNTIL 2016-10-04 RESIGNED
TERRENCE PATRICK MCKENNA Nov 1950 American Director 1998-12-07 UNTIL 2000-08-31 RESIGNED
JOHN G RUTH , JR May 1951 American Director 2000-05-24 UNTIL 2000-10-17 RESIGNED
PHILIPA JANE SMITH British Secretary 2003-08-04 UNTIL 2004-12-15 RESIGNED
MR VIMAL KUMAR SAVANI Secretary 2013-07-12 UNTIL 2018-03-31 RESIGNED
NEIL MATTINSON Jan 1962 British Secretary 1999-03-19 UNTIL 2003-08-04 RESIGNED
ALEX KINLEY Secretary 2018-04-01 UNTIL 2022-10-03 RESIGNED
HAZEL DENISE ELWIN Secretary 2004-12-14 UNTIL 2008-07-01 RESIGNED
SIMON CHARLES DUCKWORTH British Secretary 1998-03-25 UNTIL 1999-03-19 RESIGNED
MR CLIVE STUART BARTON Jul 1970 Secretary 2008-07-01 UNTIL 2013-07-12 RESIGNED
DLA NOMINEES LIMITED Corporate Nominee Director 1998-02-20 UNTIL 1998-03-25 RESIGNED
DLA SECRETARIAL SERVICES LIMITED Corporate Nominee Secretary 1998-02-20 UNTIL 1998-03-25 RESIGNED
JONATHAN FRANCIS SMITH British Director 2000-10-17 UNTIL 2001-04-04 RESIGNED
MR TERENCE SMITH Aug 1949 British Director 1998-03-25 UNTIL 1998-11-20 RESIGNED
MR WAYNE THOMAS Dec 1960 Welsh Director 2010-01-18 UNTIL 2019-04-25 RESIGNED
MR SOREN LEON DYOE MADSEN Oct 1964 Danish Director 2015-09-03 UNTIL 2019-09-30 RESIGNED
MR PAUL WILSON May 1960 British Director 2007-05-01 UNTIL 2008-05-01 RESIGNED
NEIL MATTINSON Jan 1962 British Director 1998-12-07 UNTIL 2003-08-04 RESIGNED
DIETMAR KREMER Dec 1965 German Director 1999-01-04 UNTIL 2000-10-17 RESIGNED
KENNETH LETH Sep 1963 Danish Director 2002-09-12 UNTIL 2008-06-02 RESIGNED
MR PETER CHARLES LAWRENCE Feb 1963 British Director 2000-10-17 UNTIL 2001-04-04 RESIGNED
DAVID LANGEVIN Apr 1951 American Director 1998-12-07 UNTIL 2000-05-24 RESIGNED
MR BRIAN ADDISON KIDD Jan 1956 British Director 2007-05-01 UNTIL 2010-01-18 RESIGNED
PHILIP GHISLAINE CHARLES KAES Feb 1948 British Director 2000-05-24 UNTIL 2000-10-17 RESIGNED
MR ANDREA IACCHETTI Dec 1973 Italian Director 2019-05-01 UNTIL 2023-07-03 RESIGNED
SIMON CHARLES DUCKWORTH British Director 1998-11-20 UNTIL 1999-03-19 RESIGNED
MR TROELS BJERG Jul 1963 Danish Director 2007-01-01 UNTIL 2008-10-29 RESIGNED
ALAN JOHN BAXTER Jan 1950 British Director 1998-03-25 UNTIL 1999-03-19 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Nexion S.P.A 2021-05-31 - 2021-05-31 42015 Correggio Re   Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Nexion Northern Europe A/S 2021-05-31 Barrit   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Gemco Corporate Management Limited 2016-04-06 - 2021-05-31 Northampton   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ENERGY TECHNIQUE LIMITED CRAWLEY ENGLAND Active DORMANT 70100 - Activities of head offices
DORMAN SMITH HOLDINGS LIMITED PRESTON Active SMALL 74990 - Non-trading company
BIBBY TRANSMISSIONS LIMITED BEDFORD ENGLAND Active FULL 25620 - Machining
INCANITE FOUNDRIES LIMITED BIRMINGHAM Dissolved... TOTAL EXEMPTION SMALL 24510 - Casting of iron
FKI PENISTONE ROAD LIMITED LOUGHBOROUGH Active FULL 2862 - Manufacture of tools
HUNT THERMAL TECHNOLOGIES LIMITED MANCHESTER ... FULL 28990 - Manufacture of other special-purpose machinery n.e.c.
GARDNER AEROSPACE - HULL LIMITED DERBY Active AUDIT EXEMPTION SUBSI 30300 - Manufacture of air and spacecraft and related machinery
COMPONENT MOULDERS LIMITED WORTHING Active MICRO ENTITY 99999 - Dormant Company
GARDNER AEROSPACE - WALES LIMITED DERBY Active -... DORMANT 25620 - Machining
HARLAM LIMITED WORTHING Dissolved... DORMANT 99999 - Dormant Company
BUSINESS DATA SUPPLIES LIMITED WORTHING Active MICRO ENTITY 99999 - Dormant Company
P.B. EXTRUSIONS LIMITED WORTHING Active MICRO ENTITY 99999 - Dormant Company
NEWBURY DATA RECORDING LIMITED WINSFORD ENGLAND Active TOTAL EXEMPTION FULL 26200 - Manufacture of computers and peripheral equipment
WELLMAN PENSION SCHEMES TRUSTEE LIMITED WEST MIDLANDS Dissolved... DORMANT 74990 - Non-trading company
WELLMAN ROBEY LIMITED LONDON Dissolved... FULL 2811 - Manufacture metal structures & parts
GEMCO CORPORATE MANAGEMENT LIMITED NORTHAMPTON ENGLAND Dissolved... SMALL 99999 - Dormant Company
R.F.Y. LIMITED LEICESTER Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
GEMCO PROPERTY MANAGEMENT LIMITED HEBDEN BRIDGE UNITED KINGDOM Dissolved... SMALL 68209 - Other letting and operating of own or leased real estate
GEMCO EQUIPMENT LIMITED HEBDEN BRIDGE ENGLAND Active FULL 33170 - Repair and maintenance of other transport equipment n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
GEMCO_UK_LIMITED - Accounts 2023-08-12 31-12-2022 £3,594 Cash £7,834,351 equity
GEMCO_SERVICE_LIMITED - Accounts 2021-06-22 31-12-2020 £13,614 Cash £4,743,428 equity
GEMCO_SERVICE_LIMITED - Accounts 2020-10-21 31-12-2019 £5,401 Cash £4,499,026 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DREW FORSYTH & CO LTD. HEBDEN BRIDGE Active TOTAL EXEMPTION FULL 31020 - Manufacture of kitchen furniture
GB AIR CONTROL LIMITED HEBDEN BRIDGE UNITED KINGDOM Active TOTAL EXEMPTION FULL 43220 - Plumbing, heat and air-conditioning installation
GEMCO EQUIPMENT LIMITED HEBDEN BRIDGE ENGLAND Active FULL 33170 - Repair and maintenance of other transport equipment n.e.c.
INSTANT AVAILABILITY LIMITED WEST YORKSHIRE Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
FRESH FARM DELIVERIES LTD HEBDEN BRIDGE ENGLAND Active MICRO ENTITY 56290 - Other food services
DREW FORSYTH & CO FURNITURE LTD HEBDEN BRIDGE ENGLAND Active DORMANT 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
PLAYTOPIA MYTHOLMROYD LTD HEBDEN BRIDGE ENGLAND Active MICRO ENTITY 88910 - Child day-care activities
LØFTE HOME LIMITED HEBDEN BRIDGE ENGLAND Active MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet
COMMS PROVIDER LLP MYTHOLMROYD Active TOTAL EXEMPTION FULL None Supplied