Colchester
Essex
CO1 1UX
Director Name | Mr Jonathan Mason |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2019(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Axis Court North Station Road Colchester Essex CO1 1UX |
Director Name | Mr Lee Puffett |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2019(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Axis Court North Station Road Colchester CO1 1UX |
Director Name | Mr Guy Edward Anthony Stevens |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2019(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Axis Court North Station Road Colchester Essex CO1 1UX |
Secretary Name | Mr Alexander Jon Stevens |
---|---|
Status | Current |
Appointed | 10 June 2019(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | Axis Court North Station Road Colchester Essex CO1 1UX |
Director Name | Mrs Susan Poulton |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Station Road Forest Row East Sussex RH18 5EN |
Director Name | Mr David Charles Williams |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Station Road Forest Row East Sussex RH18 5EN |
Director Name | Mrs Paula Jane Williams |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Station Road Forest Row East Sussex RH18 5EN |
Secretary Name | Mrs Paula Jane Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | Unit 1 Station Road Forest Row East Sussex RH18 5EN |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | gemmotoringassist.com |
---|---|
Telephone | 01342 825676 |
Telephone region | East Grinstead |
Registered Address | Axis Court North Station Road Colchester Essex CO1 1UX |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | 5 other UK companies use this postal address |
1000 at £1 | Mr David Charles Williams 33.00% Ordinary |
---|---|
1000 at £1 | Mrs Susan Poulton 33.00% Ordinary |
1000 at £1 | Paula Jane Williams 33.00% Ordinary |
10 at £1 | Mr David Charles Williams 0.33% Ordinary C Non-voting |
10 at £1 | Mrs Susan Poulton 0.33% Ordinary A Non-voting |
10 at £1 | Paul Jane Williams 0.33% Ordinary B Non-voting |
Year | 2014 |
---|---|
Net Worth | £860,344 |
Cash | £88,742 |
Current Liabilities | £47,892 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 9 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (6 months from now) |
31 December 2002 | Delivered on: 9 January 2003 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
15 November 2023 | Accounts for a small company made up to 30 April 2023 (8 pages) |
---|---|
20 October 2023 | Confirmation statement made on 9 October 2023 with no updates (3 pages) |
11 November 2022 | Accounts for a small company made up to 30 April 2022 (9 pages) |
11 October 2022 | Confirmation statement made on 9 October 2022 with no updates (3 pages) |
17 December 2021 | Accounts for a small company made up to 30 April 2021 (8 pages) |
20 October 2021 | Confirmation statement made on 9 October 2021 with no updates (3 pages) |
14 October 2021 | Register inspection address has been changed from 10 Queen Street Place 10 Queen Street Place London EC4R 1BE England to The Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE (1 page) |
14 October 2021 | Register inspection address has been changed from The Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE England to The Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE (1 page) |
14 October 2021 | Register inspection address has been changed from The Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE England to The Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE (1 page) |
23 December 2020 | Accounts for a small company made up to 30 April 2020 (9 pages) |
21 October 2020 | Register inspection address has been changed to 10 Queen Street Place 10 Queen Street Place London EC4R 1BE (1 page) |
21 October 2020 | Register(s) moved to registered inspection location 10 Queen Street Place 10 Queen Street Place London EC4R 1BE (1 page) |
21 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
22 October 2019 | Confirmation statement made on 9 October 2019 with updates (5 pages) |
20 September 2019 | Current accounting period extended from 31 December 2019 to 30 April 2020 (1 page) |
13 August 2019 | Registered office address changed from PO Box CO1 1UX Axis Court North Station Road Colchester Essex CO1 1UX England to Axis Court North Station Road Colchester Essex CO1 1UX on 13 August 2019 (1 page) |
13 August 2019 | Registered office address changed from Unit 1 Station Road Forest Row East Sussex RH18 5EN to PO Box CO1 1UX Axis Court North Station Road Colchester Essex CO1 1UX on 13 August 2019 (1 page) |
8 July 2019 | Cessation of David Charles Williams Mbe as a person with significant control on 10 June 2019 (1 page) |
8 July 2019 | Cessation of Paula Jane Williams as a person with significant control on 10 June 2019 (1 page) |
8 July 2019 | Cessation of Susan Poulton as a person with significant control on 10 June 2019 (1 page) |
8 July 2019 | Notification of Call Assist Ltd as a person with significant control on 10 June 2019 (2 pages) |
3 July 2019 | Appointment of Mr Jonathan Mason as a director on 10 June 2019 (2 pages) |
17 June 2019 | Appointment of Mr Alexander Jon Stevens as a secretary on 10 June 2019 (2 pages) |
17 June 2019 | Termination of appointment of Paula Jane Williams as a secretary on 10 June 2019 (1 page) |
17 June 2019 | Appointment of Miss Linda Carol Baker as a director on 10 June 2019 (2 pages) |
17 June 2019 | Termination of appointment of Susan Poulton as a director on 10 June 2019 (1 page) |
17 June 2019 | Appointment of Mr Lee Puffett as a director on 10 June 2019 (2 pages) |
17 June 2019 | Termination of appointment of David Charles Williams as a director on 10 June 2019 (1 page) |
17 June 2019 | Appointment of Mr Guy Edward Anthony Stevens as a director on 10 June 2019 (2 pages) |
17 June 2019 | Termination of appointment of Paula Jane Williams as a director on 10 June 2019 (1 page) |
22 May 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
9 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
14 May 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
17 January 2018 | Satisfaction of charge 1 in full (1 page) |
10 October 2017 | Director's details changed for Mr David Charles Williams on 8 October 2017 (2 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
10 October 2017 | Director's details changed for Mr David Charles Williams on 8 October 2017 (2 pages) |
10 October 2017 | Change of details for Mr David Charles Williams as a person with significant control on 8 October 2017 (2 pages) |
10 October 2017 | Change of details for Mr David Charles Williams as a person with significant control on 8 October 2017 (2 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
9 May 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
9 May 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
14 October 2016 | Confirmation statement made on 13 October 2016 with updates (4 pages) |
14 October 2016 | Confirmation statement made on 13 October 2016 with updates (4 pages) |
12 October 2016 | Confirmation statement made on 8 October 2016 with updates (9 pages) |
12 October 2016 | Confirmation statement made on 8 October 2016 with updates (9 pages) |
11 October 2016 | Director's details changed for Mr David Charles Williams on 8 October 2016 (2 pages) |
11 October 2016 | Director's details changed for Mrs Susan Poulton on 8 October 2016 (2 pages) |
11 October 2016 | Director's details changed for Mrs Paula Jane Williams on 8 October 2016 (2 pages) |
11 October 2016 | Director's details changed for Mrs Paula Jane Williams on 8 October 2016 (2 pages) |
11 October 2016 | Director's details changed for Mr David Charles Williams on 8 October 2016 (2 pages) |
11 October 2016 | Director's details changed for Mrs Susan Poulton on 8 October 2016 (2 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
26 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
26 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
16 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
15 April 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
15 April 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
15 April 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
7 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 January 2014 | Director's details changed for Mrs Paula Jane Williams on 24 January 2014 (2 pages) |
24 January 2014 | Director's details changed for Mrs Paula Jane Williams on 24 January 2014 (2 pages) |
24 January 2014 | Director's details changed for Mr David Charles Williams on 24 January 2014 (2 pages) |
24 January 2014 | Director's details changed for Mr David Charles Williams on 24 January 2014 (2 pages) |
24 October 2013 | Director's details changed for Mrs Susan Poulton on 8 October 2013 (2 pages) |
24 October 2013 | Director's details changed for Mr David Charles Williams on 4 October 2013 (2 pages) |
24 October 2013 | Director's details changed for Mrs Susan Poulton on 8 October 2013 (2 pages) |
24 October 2013 | Director's details changed for Mrs Susan Poulton on 8 October 2013 (2 pages) |
24 October 2013 | Director's details changed for Mrs Paula Jane Williams on 8 October 2013 (2 pages) |
24 October 2013 | Director's details changed for Mrs Paula Jane Williams on 8 October 2013 (2 pages) |
24 October 2013 | Director's details changed for Mr David Charles Williams on 4 October 2013 (2 pages) |
24 October 2013 | Director's details changed for Mr David Charles Williams on 4 October 2013 (2 pages) |
24 October 2013 | Director's details changed for Mrs Paula Jane Williams on 8 October 2013 (2 pages) |
18 October 2013 | Secretary's details changed for Mrs Paula Jane Williams on 8 October 2013 (1 page) |
18 October 2013 | Director's details changed for Mrs Paula Jane Williams on 8 October 2013 (2 pages) |
18 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders (5 pages) |
18 October 2013 | Secretary's details changed for Mrs Paula Jane Williams on 8 October 2013 (1 page) |
18 October 2013 | Director's details changed for Mrs Susan Poulton on 8 October 2013 (2 pages) |
18 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders (5 pages) |
18 October 2013 | Director's details changed for Mrs Paula Jane Williams on 8 October 2013 (2 pages) |
18 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders (5 pages) |
18 October 2013 | Director's details changed for Mrs Susan Poulton on 8 October 2013 (2 pages) |
18 October 2013 | Director's details changed for Mrs Susan Poulton on 8 October 2013 (2 pages) |
18 October 2013 | Secretary's details changed for Mrs Paula Jane Williams on 8 October 2013 (1 page) |
18 October 2013 | Director's details changed for Mrs Paula Jane Williams on 8 October 2013 (2 pages) |
19 September 2013 | Director's details changed for Mr David Charles Williams on 16 September 2013 (2 pages) |
19 September 2013 | Director's details changed for Mr David Charles Williams on 16 September 2013 (2 pages) |
7 May 2013 | Director's details changed for Paula Jane Tyrell Dann on 7 April 2013 (2 pages) |
7 May 2013 | Secretary's details changed for Paula Jane Tyrell Dann on 7 April 2013 (1 page) |
7 May 2013 | Director's details changed for Paula Jane Tyrell Dann on 7 April 2013 (2 pages) |
7 May 2013 | Secretary's details changed for Paula Jane Tyrell Dann on 7 April 2013 (1 page) |
7 May 2013 | Secretary's details changed for Paula Jane Tyrell Dann on 7 April 2013 (1 page) |
7 May 2013 | Director's details changed for Paula Jane Tyrell Dann on 7 April 2013 (2 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
8 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (6 pages) |
8 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (6 pages) |
8 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (6 pages) |
10 August 2012 | Auditor's resignation (1 page) |
10 August 2012 | Auditor's resignation (1 page) |
21 June 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
21 June 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
24 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (6 pages) |
24 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (6 pages) |
24 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Full accounts made up to 31 December 2010 (12 pages) |
12 May 2011 | Full accounts made up to 31 December 2010 (12 pages) |
28 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (6 pages) |
28 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (6 pages) |
28 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
7 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
19 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Director's details changed for Mrs Susan Poulton on 12 October 2009 (2 pages) |
19 October 2009 | Director's details changed for David Charles Williams on 12 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mrs Susan Poulton on 12 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Paula Jane Tyrell Dann on 12 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Paula Jane Tyrell Dann on 12 October 2009 (2 pages) |
19 October 2009 | Director's details changed for David Charles Williams on 12 October 2009 (2 pages) |
28 May 2009 | Full accounts made up to 31 December 2008 (13 pages) |
28 May 2009 | Full accounts made up to 31 December 2008 (13 pages) |
9 October 2008 | Director's change of particulars / susan poulton / 30/04/2008 (2 pages) |
9 October 2008 | Return made up to 08/10/08; full list of members (4 pages) |
9 October 2008 | Return made up to 08/10/08; full list of members (4 pages) |
9 October 2008 | Director's change of particulars / susan poulton / 30/04/2008 (2 pages) |
3 June 2008 | Full accounts made up to 31 December 2007 (12 pages) |
3 June 2008 | Full accounts made up to 31 December 2007 (12 pages) |
11 October 2007 | Return made up to 08/10/07; full list of members (3 pages) |
11 October 2007 | Return made up to 08/10/07; full list of members (3 pages) |
4 June 2007 | Full accounts made up to 31 December 2006 (13 pages) |
4 June 2007 | Full accounts made up to 31 December 2006 (13 pages) |
23 October 2006 | Return made up to 08/10/06; full list of members (3 pages) |
23 October 2006 | Return made up to 08/10/06; full list of members (3 pages) |
6 June 2006 | Full accounts made up to 31 December 2005 (11 pages) |
6 June 2006 | Full accounts made up to 31 December 2005 (11 pages) |
19 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 October 2005 | Return made up to 08/10/05; full list of members (3 pages) |
19 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 October 2005 | Return made up to 08/10/05; full list of members (3 pages) |
16 May 2005 | Full accounts made up to 31 December 2004 (10 pages) |
16 May 2005 | Full accounts made up to 31 December 2004 (10 pages) |
20 October 2004 | Return made up to 08/10/04; no change of members (5 pages) |
20 October 2004 | Return made up to 08/10/04; no change of members (5 pages) |
27 July 2004 | Full accounts made up to 31 December 2003 (10 pages) |
27 July 2004 | Full accounts made up to 31 December 2003 (10 pages) |
16 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
16 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
9 January 2003 | Particulars of mortgage/charge (4 pages) |
9 January 2003 | Particulars of mortgage/charge (4 pages) |
12 November 2002 | Registered office changed on 12/11/02 from: 2ND floor 456-458 the strand london WC2R 0DZ (1 page) |
12 November 2002 | Registered office changed on 12/11/02 from: 2ND floor 456-458 the strand london WC2R 0DZ (1 page) |
4 November 2002 | New director appointed (2 pages) |
4 November 2002 | Resolutions
|
4 November 2002 | New secretary appointed;new director appointed (2 pages) |
4 November 2002 | New director appointed (2 pages) |
4 November 2002 | Ad 08/10/02--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages) |
4 November 2002 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
4 November 2002 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
4 November 2002 | New director appointed (2 pages) |
4 November 2002 | Ad 08/10/02--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages) |
4 November 2002 | New director appointed (2 pages) |
4 November 2002 | Location of register of members (1 page) |
4 November 2002 | Location of register of members (1 page) |
4 November 2002 | New secretary appointed;new director appointed (2 pages) |
4 November 2002 | Resolutions
|
14 October 2002 | Secretary resigned (1 page) |
14 October 2002 | Registered office changed on 14/10/02 from: regent house 316 beulah hill london SE19 3HF (1 page) |
14 October 2002 | Secretary resigned (1 page) |
14 October 2002 | Registered office changed on 14/10/02 from: regent house 316 beulah hill london SE19 3HF (1 page) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
8 October 2002 | Incorporation (12 pages) |
8 October 2002 | Incorporation (12 pages) |