Company Information for GEMINI WHOLESALERS LIMITED
1 DEACONS WAY, READING DEACON WAY, TILEHURST, READING, RG30 6AZ,
|
Company Registration Number
07318860
Private Limited Company
Active |
Company Name | ||
---|---|---|
GEMINI WHOLESALERS LIMITED | ||
Legal Registered Office | ||
1 DEACONS WAY, READING DEACON WAY TILEHURST READING RG30 6AZ Other companies in SG1 | ||
Previous Names | ||
|
Company Number | 07318860 | |
---|---|---|
Company ID Number | 07318860 | |
Date formed | 2010-07-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2022 | |
Account next due | 26/08/2024 | |
Latest return | 19/07/2015 | |
Return next due | 16/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-03-07 01:34:42 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GEMINI WHOLESALERS INC | California | Unknown |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 08/11/23, WITH UPDATES | ||
30/11/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTERED OFFICE CHANGED ON 10/07/23 FROM 301 Third Floor Middlesex House 130 College Road Harrow Middlesex HA1 1BQ England | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073188600007 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073188600015 | ||
CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES | |
AA | 30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Current accounting period shortened from 27/11/20 TO 26/11/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/21, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 28/11/20 TO 27/11/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073188600015 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073188600011 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/05/21 FROM Unit 14 Wedgwood Court Off Wedgwood Way Stevenage Hertfordshire SG1 4QR | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073188600009 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES | |
AA01 | Previous accounting period shortened from 29/11/18 TO 28/11/18 | |
PSC04 | Change of details for Mr Nileshkumar Agrawal as a person with significant control on 2019-04-16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NILESHKUMAR AGRAWAL | |
TM02 | Termination of appointment of Nileshkumar Agrawal on 2019-04-16 | |
AP01 | DIRECTOR APPOINTED MRS MADHU AGRAWAL | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/17 | |
AA01 | Previous accounting period shortened from 30/11/17 TO 29/11/17 | |
LATEST SOC | 30/01/18 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073188600008 | |
RM02 | Notice of ceasing to act as receiver or manager | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
RM01 | Liquidation appointment of receiver | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073188600003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073188600008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073188600007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073188600006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073188600005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073188600004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES | |
LATEST SOC | 05/09/16 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES | |
AA01 | Current accounting period extended from 31/05/16 TO 30/11/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073188600003 | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/10/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 19/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 19/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/07/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/07/2013 FROM C/O GEMINI WHOLESALERS 14 WEDGWOOD COURT, WEDGWOOD WAY PIN GREEN INDUSTRIAL ESTATE STEVENAGE HERTFORDSHIRE SG1 4QR UNITED KINGDOM | |
AA01 | PREVSHO FROM 31/07/2012 TO 31/05/2012 | |
RES15 | CHANGE OF NAME 04/12/2012 | |
CERTNM | COMPANY NAME CHANGED GEMINI CASH AND CARRY LIMITED CERTIFICATE ISSUED ON 07/12/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/2012 FROM 35 WOODHILL CRESCENT HARROW HA3 0LU UNITED KINGDOM | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 19/07/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BISHNU KHANAL | |
AR01 | 19/07/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED BISHNU PRASAD KHANAL | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 15 |
---|---|
Mortgages/Charges outstanding | 9 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | SANGITA SHAH, VARSHA SHAH, HASMUKH SHAH, NAVINCHANDRA SHAH & KIRAN SHAH | ||
Outstanding | UNION BANK OF INDIA (UK) LIMITED | ||
Outstanding | UNION BANK OF INDIA (UK) LIMITED | ||
Outstanding | UNION BANK OF INDIA (UK) LIMITED | ||
Outstanding | UNION BANK OF INDIA (UK) LIMITED | ||
Satisfied | GALLAHER LIMITED | ||
DEBENTURE | Satisfied | NAVINCHANDRA SHAH, HASMUKH SHAH, KIRAN SHAH, SANGITA SHAH AND VARSHA SHAH | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2011-08-01 | £ 3,900 |
---|
Creditors and other liabilities
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 GEMINI WHOLESALERS LIMITED
Called Up Share Capital | 2011-08-01 | £ 10,000 |
---|---|---|
Cash Bank In Hand | 2011-08-01 | £ 177 |
Current Assets | 2011-08-01 | £ 13,900 |
Debtors | 2011-08-01 | £ 13,723 |
Shareholder Funds | 2011-08-01 | £ 10,000 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
NORTH HERTFORDSHIRE DISTRICT COUNCIL | |
|
REFRESHMENTS |
NORTH HERTFORDSHIRE DISTRICT COUNCIL | |
|
REFRESHMENTS |
NORTH HERTFORDSHIRE DISTRICT COUNCIL | |
|
REFRESHMENTS |
NORTH HERTFORDSHIRE DISTRICT COUNCIL | |
|
REFRESHMENTS |
NORTH HERTFORDSHIRE DISTRICT COUNCIL | |
|
REFRESHMENTS |
NORTH HERTFORDSHIRE DISTRICT COUNCIL | |
|
REFRESHMENTS |
NORTH HERTFORDSHIRE DISTRICT COUNCIL | |
|
REFRESHMENTS |
NORTH HERTFORDSHIRE DISTRICT COUNCIL | |
|
REFRESHMENTS |
NORTH HERTFORDSHIRE DISTRICT COUNCIL | |
|
REFRESHMENTS |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |