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

GEMSUPA LIMITED

56 LONDON ROAD, ALDERLEY EDGE, CHESHIRE, SK9 7DZ,
Company Registration Number
02941120
Private Limited Company
Active

Company Overview

About Gemsupa Ltd
GEMSUPA LIMITED was founded on 1994-06-21 and has its registered office in Alderley Edge. The organisation's status is listed as "Active". Gemsupa Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GEMSUPA LIMITED
 
Legal Registered Office
56 LONDON ROAD
ALDERLEY EDGE
CHESHIRE
SK9 7DZ
Other companies in SK9
 
Filing Information
Company Number 02941120
Company ID Number 02941120
Date formed 1994-06-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-07-05 15:06:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GEMSUPA 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 GEMSUPA LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM MARSHALL SMITH
Company Secretary 2001-06-12
JENNIFER LOUISE DAWSON
Director 2014-10-27
PETER STUART DAWSON
Director 1994-09-28
WILLIAM MARSHALL SMITH
Director 2006-11-16
MARTIN ALLAN RIDGWAY
Director 2014-10-27
Previous Officers
Officer Role Date Appointed Date Resigned
SALLY JANE DAWSON
Director 2014-10-27 2015-04-21
SUZANA FODARI
Director 2011-06-27 2014-10-27
CHRISTODOULOS GEORGIOU VASSILIADES
Director 2009-12-14 2014-10-27
NICOLE KOULOUROUDIA
Director 2009-12-14 2011-04-27
ANDREW MARC JONES
Director 2006-12-15 2006-12-29
PATRICIA MARY DAWSON
Company Secretary 1994-09-28 2001-06-12
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-06-21 1994-09-28
INSTANT COMPANIES LIMITED
Nominated Director 1994-06-21 1994-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM MARSHALL SMITH CPG NO. 2 (WILMSLOW) LIMITED Company Secretary 2006-12-15 CURRENT 2006-11-14 Dissolved 2016-12-13
WILLIAM MARSHALL SMITH CPG NO. 1 (GEMSUPA) LIMITED Company Secretary 2006-12-15 CURRENT 2006-11-14 Dissolved 2016-12-06
WILLIAM MARSHALL SMITH CONSOLIDATED PROPERTY WILMSLOW LIMITED Company Secretary 2001-06-12 CURRENT 1986-03-07 Active
JENNIFER LOUISE DAWSON CPG NO. 2 (WILMSLOW) LIMITED Director 2013-11-01 CURRENT 2006-11-14 Dissolved 2016-12-13
JENNIFER LOUISE DAWSON CPG NO. 1 (GEMSUPA) LIMITED Director 2013-11-01 CURRENT 2006-11-14 Dissolved 2016-12-06
JENNIFER LOUISE DAWSON CPW SILKWORKS LIMITED Director 2013-08-23 CURRENT 2009-06-10 Dissolved 2016-12-06
JENNIFER LOUISE DAWSON CPG NORTH WEST LIMITED Director 2013-08-22 CURRENT 2011-05-23 Active - Proposal to Strike off
PETER STUART DAWSON CONSOLIDATED PROPERTY WILMSLOW LIMITED Director 1991-11-30 CURRENT 1986-03-07 Active
WILLIAM MARSHALL SMITH CPG BRISTOL LIMITED Director 2017-11-14 CURRENT 2017-09-19 Active
WILLIAM MARSHALL SMITH CPG PENZANCE LIMITED Director 2016-04-25 CURRENT 2016-04-25 Active
WILLIAM MARSHALL SMITH CPG 2016 LIMITED Director 2016-03-18 CURRENT 2016-03-18 Active
WILLIAM MARSHALL SMITH CPG DEVELOPMENT PROJECTS LIMITED Director 2013-09-18 CURRENT 2013-09-18 Active
WILLIAM MARSHALL SMITH CPG NORTH WEST LIMITED Director 2011-05-23 CURRENT 2011-05-23 Active - Proposal to Strike off
WILLIAM MARSHALL SMITH CPG SOUTH EAST LIMITED Director 2010-11-29 CURRENT 2010-11-29 Dissolved 2016-12-06
WILLIAM MARSHALL SMITH CPW SILKWORKS LIMITED Director 2009-10-12 CURRENT 2009-06-10 Dissolved 2016-12-06
WILLIAM MARSHALL SMITH CPG PROPERTY DEVELOPMENTS LIMITED Director 2009-10-12 CURRENT 2009-06-10 Dissolved 2017-05-09
WILLIAM MARSHALL SMITH CPG NO. 2 (WILMSLOW) LIMITED Director 2006-12-15 CURRENT 2006-11-14 Dissolved 2016-12-13
WILLIAM MARSHALL SMITH CPG NO. 1 (GEMSUPA) LIMITED Director 2006-12-15 CURRENT 2006-11-14 Dissolved 2016-12-06
WILLIAM MARSHALL SMITH CONSOLIDATED PROPERTY WILMSLOW LIMITED Director 2006-11-16 CURRENT 1986-03-07 Active
MARTIN ALLAN RIDGWAY CPG CHESTER LIMITED Director 2017-10-18 CURRENT 2017-08-24 Active
MARTIN ALLAN RIDGWAY CPG MACCLESFIELD LIMITED Director 2017-10-18 CURRENT 2017-09-15 Active
MARTIN ALLAN RIDGWAY CPG NO. 1 (GEMSUPA) LIMITED Director 2013-11-01 CURRENT 2006-11-14 Dissolved 2016-12-06
MARTIN ALLAN RIDGWAY CPG SOUTH LIMITED Director 2013-08-23 CURRENT 2010-08-05 Dissolved 2016-12-06
MARTIN ALLAN RIDGWAY CPW SILKWORKS LIMITED Director 2013-08-23 CURRENT 2009-06-10 Dissolved 2016-12-06
MARTIN ALLAN RIDGWAY CPG NORTH WEST LIMITED Director 2013-08-23 CURRENT 2011-05-23 Active - Proposal to Strike off
MARTIN ALLAN RIDGWAY CPG SOUTH EAST LIMITED Director 2013-08-22 CURRENT 2010-11-29 Dissolved 2016-12-06
MARTIN ALLAN RIDGWAY CPG PROPERTY DEVELOPMENTS LIMITED Director 2010-06-08 CURRENT 2009-06-10 Dissolved 2017-05-09

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
2024-06-21CONFIRMATION STATEMENT MADE ON 21/06/24, WITH NO UPDATES
2024-03-2230/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029411200004
2023-06-21CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES
2023-03-2230/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2230/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-21CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-03-29AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES
2021-06-09AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 029411200004
2020-07-18CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES
2020-03-27TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ALLAN RIDGWAY
2020-03-17AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2019-04-04AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES
2018-03-14AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-03-17AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 2000000
2016-08-03AR0121/06/16 ANNUAL RETURN FULL LIST
2015-12-16SH0107/10/15 STATEMENT OF CAPITAL GBP 2000000
2015-12-16RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Resolution of allotment of securities
  • Resolution removal of pre-emption rights
2015-12-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-11-11SH20Statement by Directors
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 1000000
2015-11-11SH19Statement of capital on 2015-11-11 GBP 1,000,000
2015-11-11CAP-SSSolvency Statement dated 07/10/15
2015-11-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-11-11RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Resolution of allotment of securities
  • Resolution removal of pre-emption rights
2015-10-19AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 4000000
2015-06-22AR0121/06/15 ANNUAL RETURN FULL LIST
2015-04-29TM01APPOINTMENT TERMINATED, DIRECTOR SALLY JANE DAWSON
2015-03-23SH19Statement of capital on 2015-03-23 GBP 4,000,000
2015-03-10RES01ADOPT ARTICLES 10/03/15
2015-03-10CAP-SSSolvency Statement dated 25/02/15
2015-03-10SH20Statement by Directors
2015-03-10RES06Resolutions passed:<ul><li>Resolution of reduction in issued share capital</ul>
2014-12-30SH19Statement of capital on 2014-12-30 GBP 16,000,000.00
2014-12-30SH20Statement by Directors
2014-12-30CAP-SSSolvency Statement dated 24/12/14
2014-12-30RES13Resolutions passed:<ul><li>Reduction of share premium account 24/12/2014</ul>
2014-12-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-12-30RES10Resolutions passed:<ul><li>Resolution of allotment of securities<li>Resolution of removal of pre-emption rights</ul>
2014-12-19SH0127/11/14 STATEMENT OF CAPITAL GBP 16000000
2014-11-21AA30/06/14 TOTAL EXEMPTION FULL
2014-10-28AP01DIRECTOR APPOINTED MR MARTIN ALLAN RIDGWAY
2014-10-28AP01DIRECTOR APPOINTED MISS JENNIFER LOUISE DAWSON
2014-10-28AP01DIRECTOR APPOINTED MISS SALLY JANE DAWSON
2014-10-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTODOULOS VASSILIADES
2014-10-28TM01APPOINTMENT TERMINATED, DIRECTOR SUZANA FODARI
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 4000000
2014-06-23AR0121/06/14 FULL LIST
2013-11-29AA30/06/13 TOTAL EXEMPTION FULL
2013-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/2013 FROM DICKENS FARM MOTTRAM ROAD MOTTRAM ALDERLEY EDGE CHESHIRE SK9 7BE
2013-06-21AR0121/06/13 FULL LIST
2012-12-27AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-08-07AUDAUDITOR'S RESIGNATION
2012-07-31AUDAUDITOR'S RESIGNATION
2012-06-21AR0121/06/12 FULL LIST
2012-03-05AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-12-01AP01DIRECTOR APPOINTED SUZANA FODARI
2011-06-22AR0121/06/11 FULL LIST
2011-06-22TM01APPOINTMENT TERMINATED, DIRECTOR NICOLE KOULOUROUDIA
2011-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-06-22AR0121/06/10 FULL LIST
2010-06-14SH0103/06/10 STATEMENT OF CAPITAL GBP 4000000
2010-03-24AP01DIRECTOR APPOINTED MR CHRISTODOULOS GEORGIOU VASSILIADES
2010-03-24AP01DIRECTOR APPOINTED MRS NICOLE KOULOUROUDIA
2009-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-07-14363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2009-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-06-24363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-07-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-07-24169£ IC 1162847/1000000 04/07/07 £ SR 162847@1=162847
2007-07-24RES13ONSENT GIVE RE RES 04/07/07
2007-07-13363aRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2007-04-25169£ IC 1550809/1162847 14/02/07 £ SR 387962@1=387962
2007-03-2288(2)RAD 09/03/07--------- £ SI 19913@1=19913 £ IC 1530896/1550809
2007-03-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-02-21169£ IC 4142935/1530896 02/01/07 £ SR 2612039@1=2612039
2007-02-1388(2)RAD 30/01/07--------- £ SI 8874@1=8874 £ IC 4134061/4142935
2007-01-2288(2)RAD 12/01/07--------- £ SI 134060@1=134060 £ IC 4000001/4134061
2007-01-17RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2007-01-17173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2007-01-10288aNEW DIRECTOR APPOINTED
2007-01-10288bDIRECTOR RESIGNED
2007-01-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-06123NC INC ALREADY ADJUSTED 15/12/06
2007-01-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-01-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-01-06RES12VARYING SHARE RIGHTS AND NAMES
2007-01-06RES04£ NC 5000000/14000001 15/
2007-01-0688(2)RAD 15/12/06--------- £ SI 3000001@1=3000001 £ IC 1000000/4000001
2006-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-11-16288aNEW DIRECTOR APPOINTED
2006-06-26363aRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2006-03-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2005-07-12RES04£ NC 500000/5000000 07/0
2005-07-12123NC INC ALREADY ADJUSTED 07/06/02
2005-07-12RES14499999 BONUS SHARES 07/06/02
2005-06-29363sRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2005-04-13AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-07-01363sRETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS
2004-02-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03
2003-07-01363sRETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS
2003-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-03-26RES04NC INC ALREADY ADJUSTED 07/06/02
2003-03-26123£ NC 1000/500000 07/06/02
2002-07-01363sRETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS
2002-02-28AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-06-28363(288)SECRETARY'S PARTICULARS CHANGED
2001-06-28363sRETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS
2001-06-21288aNEW SECRETARY APPOINTED
2001-06-21288bSECRETARY RESIGNED
2001-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-06-21363sRETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS
2000-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-06-17363sRETURN MADE UP TO 21/06/99; NO CHANGE OF MEMBERS
1999-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.

64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate


Licences & Regulatory approval
We could not find any licences issued to GEMSUPA 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 GEMSUPA 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 1997-05-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEED OF VARIATION AND FURTHER CHARGE 1997-05-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1997-02-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 GEMSUPA LIMITED

Intangible Assets
Patents
We have not found any records of GEMSUPA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GEMSUPA LIMITED
Trademarks
We have not found any records of GEMSUPA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GEMSUPA 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 (64209 - Activities of other holding companies n.e.c.) as GEMSUPA LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where GEMSUPA 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 GEMSUPA 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 GEMSUPA 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.