Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GEMMAK ENGINEERING LIMITED
Company Information for

GEMMAK ENGINEERING LIMITED

UNIT 14 LANGDON HOUSE, LANGDON ROAD, SWANSEA, SA1 8QY,
Company Registration Number
01168399
Private Limited Company
Active

Company Overview

About Gemmak Engineering Ltd
GEMMAK ENGINEERING LIMITED was founded on 1974-04-29 and has its registered office in Swansea. The organisation's status is listed as "Active". Gemmak Engineering Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GEMMAK ENGINEERING LIMITED
 
Legal Registered Office
UNIT 14 LANGDON HOUSE
LANGDON ROAD
SWANSEA
SA1 8QY
Other companies in CF32
 
Telephone01656 741419
 
Filing Information
Company Number 01168399
Company ID Number 01168399
Date formed 1974-04-29
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/09/2024
Latest return 03/04/2016
Return next due 01/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB137153579  
Last Datalog update: 2024-05-05 10:35:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GEMMAK ENGINEERING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GEMMAK ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
JUNE WINNIFRED CURRAN
Company Secretary 1991-04-19
ANTHONY JOHN CURRAN
Director 1991-04-19
JUNE WINNIFRED CURRAN
Director 1991-04-19
MICHAEL DAVID CURRAN
Director 1993-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID KENVYN CURRAN
Director 1991-04-19 1993-04-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-26CONFIRMATION STATEMENT MADE ON 03/04/24, WITH NO UPDATES
2023-11-30REGISTERED OFFICE CHANGED ON 30/11/23 FROM Elfed House Oak Tree Court Cardiff Gate Business Park Cardiff CF23 8RS Wales
2023-10-25Current accounting period extended from 31/07/23 TO 31/12/23
2023-04-14CONFIRMATION STATEMENT MADE ON 03/04/23, WITH UPDATES
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 03/04/22, WITH UPDATES
2022-03-22AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-11CH01Director's details changed for Mr Steven James Hutin on 2021-11-11
2021-07-28TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PHILLIP LEWIS ROGERS
2021-04-28AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 03/04/21, WITH UPDATES
2020-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/20 FROM 30 Heol Mostyn Village Farm Ind. Estate Pyle Bridgend Mid Glamorgan CF32 6BJ
2020-12-10AP03Appointment of Mrs Angela Jane Holmes as company secretary on 2020-05-01
2020-12-10TM02Termination of appointment of Lisa Jayne Hutin on 2020-05-01
2020-12-09AP01DIRECTOR APPOINTED MRS LISA JAYNE HUTIN
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES
2020-03-30AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-26AA01Previous accounting period extended from 31/05/19 TO 31/07/19
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES
2019-04-18PSC02Notification of Rss (Group (Uk) Limited as a person with significant control on 2019-02-01
2019-04-18PSC07CESSATION OF JUNE WINNIFRED CURRAN AS A PERSON OF SIGNIFICANT CONTROL
2019-02-19CH01Director's details changed for Mr Steven James Hutlin on 2019-02-01
2019-02-19CH03SECRETARY'S DETAILS CHNAGED FOR MRS LISA JAYNE HUTLIN on 2019-02-01
2019-02-13TM01APPOINTMENT TERMINATED, DIRECTOR JUNE WINNIFRED CURRAN
2019-02-07AP03Appointment of Mrs Lisa Jayne Hutin as company secretary on 2019-02-01
2019-02-07AP01DIRECTOR APPOINTED MR STEVEN JAMES HUTIN
2019-02-07TM02Termination of appointment of June Winnifred Curran on 2019-02-01
2019-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN CURRAN
2019-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 011683990004
2019-01-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 011683990003
2018-11-27AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH NO UPDATES
2018-02-15AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2016-11-29AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-11-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-11AR0103/04/16 ANNUAL RETURN FULL LIST
2015-11-14AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-13AR0103/04/15 ANNUAL RETURN FULL LIST
2015-01-09AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-16AR0103/04/14 ANNUAL RETURN FULL LIST
2014-02-20AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-15AR0103/04/13 ANNUAL RETURN FULL LIST
2013-03-05AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-17AR0103/04/12 ANNUAL RETURN FULL LIST
2012-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/12 FROM Village Farm Ind Estate Pyle Mid-Glam CF33 6BJ
2012-02-21AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-05AR0103/04/11 ANNUAL RETURN FULL LIST
2011-03-02AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-22AR0103/04/10 ANNUAL RETURN FULL LIST
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID CURRAN / 03/04/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JUNE WINNIFRED CURRAN / 03/04/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN CURRAN / 03/04/2010
2010-02-19AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-07363aRETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2009-02-24AA31/05/08 TOTAL EXEMPTION SMALL
2008-05-06363aRETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2008-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-05-25363sRETURN MADE UP TO 03/04/07; NO CHANGE OF MEMBERS
2007-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-04-21363sRETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS
2006-02-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-04-04363sRETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS
2004-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-03-31363sRETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS
2004-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-05-04363sRETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS
2003-03-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-04-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-04-19363sRETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS
2001-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-03-28363(287)REGISTERED OFFICE CHANGED ON 28/03/01
2001-03-28363sRETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS
2001-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-06-13363sRETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS
1999-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-04-15363sRETURN MADE UP TO 03/04/99; FULL LIST OF MEMBERS
1998-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-04-09363sRETURN MADE UP TO 03/04/98; NO CHANGE OF MEMBERS
1997-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-04-09363sRETURN MADE UP TO 03/04/97; NO CHANGE OF MEMBERS
1996-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-04-12363sRETURN MADE UP TO 03/04/96; FULL LIST OF MEMBERS
1995-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1995-04-07363sRETURN MADE UP TO 03/04/95; NO CHANGE OF MEMBERS
1994-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1994-04-13363sRETURN MADE UP TO 03/04/94; CHANGE OF MEMBERS
1993-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93
1993-05-18288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-04-14363sRETURN MADE UP TO 03/04/93; FULL LIST OF MEMBERS
1993-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92
1992-04-09363sRETURN MADE UP TO 03/04/92; NO CHANGE OF MEMBERS
1992-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91
1991-05-07363aRETURN MADE UP TO 19/04/91; NO CHANGE OF MEMBERS
1990-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90
1990-07-03363RETURN MADE UP TO 19/04/90; FULL LIST OF MEMBERS
1990-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89
1989-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88
1989-02-19363RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS
1989-02-19363RETURN MADE UP TO 19/01/89; FULL LIST OF MEMBERS
1988-08-16395PARTICULARS OF MORTGAGE/CHARGE
1987-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87
1987-11-24363RETURN MADE UP TO 30/10/87; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GEMMAK ENGINEERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GEMMAK ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1988-08-16 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1979-03-08 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31
Annual Accounts
2006-05-31
Annual Accounts
2005-05-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GEMMAK ENGINEERING LIMITED

Intangible Assets
Patents
We have not found any records of GEMMAK ENGINEERING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of GEMMAK ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GEMMAK ENGINEERING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products n.e.c.) as GEMMAK ENGINEERING LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where GEMMAK ENGINEERING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GEMMAK ENGINEERING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GEMMAK ENGINEERING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1