Gemini Accident Repair Centres Limited

General information

Name:

Gemini Accident Repair Centres Ltd

Office Address:

5-6 Greenfield Crescent Edgbaston B15 3BE Birmingham

Number: 06628091

Incorporation date: 2008-06-24

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Gemini Accident Repair Centres Limited company has been operating in this business field for at least 16 years, as it's been established in 2008. Registered with number 06628091, Gemini Accident Repair Centres was set up as a Private Limited Company with office in 5-6 Greenfield Crescent, Birmingham B15 3BE. The firm changed its registered name two times. Up to 2019 the company has been working on providing the services it specializes in under the name of Gemini Repairs but currently the company is registered under the business name Gemini Accident Repair Centres Limited. This company's Standard Industrial Classification Code is 45200 and has the NACE code: Maintenance and repair of motor vehicles. 2022-12-31 is the last time when company accounts were reported.

In order to be able to match the demands of their clientele, the firm is permanently being supervised by a team of three directors who are Philip C., David S. and Timothy H.. Their mutual commitment has been of critical use to the following firm since 2014-04-28.

  • Previous company's names
  • Gemini Accident Repair Centres Limited 2019-06-27
  • Gemini Repairs Limited 2014-01-07
  • Gvs Bodyshops Limited 2008-06-24

Financial data based on annual reports

Company staff

Philip C.

Role: Director

Appointed: 28 April 2014

Latest update: 27 March 2024

David S.

Role: Director

Appointed: 25 June 2008

Latest update: 27 March 2024

Timothy H.

Role: Director

Appointed: 24 June 2008

Latest update: 27 March 2024

People with significant control

Timothy H. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Timothy H.
Notified on 30 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 July 2024
Confirmation statement last made up date 30 June 2023
Annual Accounts 17 September 2014
Start Date For Period Covered By Report 2012-12-24
End Date For Period Covered By Report 2013-12-23
Date Approval Accounts 17 September 2014
Annual Accounts 10 September 2015
Start Date For Period Covered By Report 2013-12-24
End Date For Period Covered By Report 2014-12-23
Date Approval Accounts 10 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Change of registered address from 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE England on 4th December 2023 to Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA (AD01)
filed on: 4th, December 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
15
Company Age

Twitter feed by @GVSBODYSHOPS

GVSBODYSHOPS has over 5 tweets, 84 followers and follows 11 accounts.

Closest Companies - by postcode