General information

Name:

Gemini T.m.l. Ltd

Office Address:

11 Petteril Side Harraby Green Business Park CA1 2SQ Harraby Carlisle

Number: 04229078

Incorporation date: 2001-06-05

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Gemini T.m.l. Limited can be reached at 11 Petteril Side, Harraby Green Business Park in Harraby Carlisle. The company's area code is CA1 2SQ. Gemini T.m.l has existed in this business since the firm was set up in 2001. The company's reg. no. is 04229078. This company's principal business activity number is 70229 - Management consultancy activities other than financial management. The business most recent annual accounts describe the period up to 2022-05-31 and the latest annual confirmation statement was filed on 2023-06-14.

As found in the enterprise's executives list, for one year there have been two directors: Carl B. and David L..

The companies that control this firm are: Hml Acquisitions Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Horsham at Queen Street, RH13 5AD and was registered as a PSC under the registration number 15227991.

Financial data based on annual reports

Company staff

Carl B.

Role: Director

Appointed: 08 December 2023

Latest update: 1 May 2024

David L.

Role: Director

Appointed: 05 June 2001

Latest update: 1 May 2024

People with significant control

Hml Acquisitions Limited
Address: Global House Queen Street, Horsham, RH13 5AD, England
Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 15227991
Notified on 8 December 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Suzanne T.
Notified on 30 June 2016
Ceased on 8 December 2023
Nature of control:
substantial control or influence
David L.
Notified on 30 June 2016
Ceased on 8 December 2023
Nature of control:
substantial control or influence
Tina L.
Notified on 30 June 2016
Ceased on 8 December 2023
Nature of control:
substantial control or influence
David T.
Notified on 30 June 2016
Ceased on 8 December 2023
Nature of control:
substantial control or influence
Toby C.
Notified on 30 June 2016
Ceased on 8 December 2023
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 28 June 2024
Confirmation statement last made up date 14 June 2023
Annual Accounts 06 February 2013
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 06 February 2013
Annual Accounts 14 November 2013
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 14 November 2013
Annual Accounts 09 December 2014
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 09 December 2014
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 29 February 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to May 31, 2022 (AA)
filed on: 22nd, February 2023
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
  • 61900 : Other telecommunications activities
22
Company Age

Similar companies nearby

Closest companies