Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GEMINI RAIL TECHNOLOGY UK LTD
Company Information for

GEMINI RAIL TECHNOLOGY UK LTD

C/O Frp Minerva, 29 East Parade, Leeds, LS1 5PS,
Company Registration Number
04316445
Private Limited Company
Liquidation

Company Overview

About Gemini Rail Technology Uk Ltd
GEMINI RAIL TECHNOLOGY UK LTD was founded on 2001-11-05 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Gemini Rail Technology Uk Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GEMINI RAIL TECHNOLOGY UK LTD
 
Legal Registered Office
C/O Frp Minerva
29 East Parade
Leeds
LS1 5PS
Other companies in B7
 
Previous Names
KIEPE ELECTRIC UK LIMITED01/11/2018
VOSSLOH KIEPE UK LIMITED24/05/2017
TRANSYS PROJECTS LIMITED01/10/2012
Filing Information
Company Number 04316445
Company ID Number 04316445
Date formed 2001-11-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-12-31
Account next due 2021-09-30
Latest return 2020-11-05
Return next due 2021-11-19
Type of accounts FULL
VAT Number /Sales tax ID GB787416585  
Last Datalog update: 2024-04-27 05:45:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GEMINI RAIL TECHNOLOGY UK LTD
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 GEMINI RAIL TECHNOLOGY UK LTD

Current Directors
Officer Role Date Appointed
LEE WATKINS
Company Secretary 2016-09-28
PHILIP NEAL COMELIO
Director 2007-12-04
TIMOTHY JENKINS
Director 2016-08-22
LEE WATKINS
Director 2016-10-18
PAUL PHILIP WOOLLEY
Director 2016-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
EMMA STAMPS
Director 2007-12-04 2016-10-18
EMMA STAMPS
Company Secretary 2007-12-04 2016-09-28
MARK ANTONY WILLIAMSON
Director 2014-11-06 2016-08-22
CHRISTOPHER GEORGE WRIGHT
Director 2014-11-06 2016-08-17
GRAHAM ROBERTS
Director 2010-11-02 2015-06-24
TIM RICHARD DUGHER
Director 2013-01-01 2015-03-02
BRIAN ALEC PARSONS
Director 2007-12-04 2014-11-06
HUGH BERNARD PARKER
Director 2010-04-01 2014-05-20
BRIAN JOHN RALLEY
Director 2002-05-03 2012-12-31
KEVIN LANE
Director 2007-12-04 2010-12-31
JOHN KARL BARRAS
Director 2007-12-04 2010-03-23
DOROTHY JEAN LIDSTER
Company Secretary 2002-01-23 2007-12-04
JEREMY JUSTINS ASHLEY
Director 2002-01-23 2007-12-04
DOROTHY JEAN LIDSTER
Director 2002-01-23 2007-12-04
EVERSECRETARY LIMITED
Nominated Secretary 2001-11-05 2002-01-23
EVERDIRECTOR LIMITED
Nominated Director 2001-11-05 2002-01-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP NEAL COMELIO ENSCO 749 LIMITED Director 2007-12-04 CURRENT 2007-11-01 Dissolved 2015-08-13
TIMOTHY JENKINS GEMINI RAIL HOLDINGS UK LTD Director 2016-08-22 CURRENT 2009-07-09 Active - Proposal to Strike off
LEE WATKINS GEMINI RAIL HOLDINGS UK LTD Director 2016-10-18 CURRENT 2009-07-09 Active - Proposal to Strike off
LEE WATKINS LERRIN LTD Director 2016-09-20 CURRENT 2016-09-20 Active

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
2024-04-30Appointment of a voluntary liquidator
2024-04-27Removal of liquidator by court order
2022-10-17600Appointment of a voluntary liquidator
2022-10-06Liquidation. Administration move to voluntary liquidation
2022-10-06AM22Liquidation. Administration move to voluntary liquidation
2022-04-28Administrator's progress report
2022-04-28AM10Administrator's progress report
2021-11-01AM07Liquidation creditors meeting
2021-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/21 FROM Wolverton Works Stratford Road Wolverton Milton Keynes MK12 5NT England
2021-10-08AM03Statement of administrator's proposal
2021-10-06AM01Appointment of an administrator
2021-10-04RES01ADOPT ARTICLES 04/10/21
2021-10-04MEM/ARTSARTICLES OF ASSOCIATION
2021-09-24PSC07CESSATION OF MUTARES-25 AG AS A PERSON OF SIGNIFICANT CONTROL
2021-09-24PSC02Notification of Gemini Rail Holdings Uk Limited as a person with significant control on 2018-11-01
2021-09-07TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JENKINS
2021-07-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN KLINGLER
2021-06-14TM02Termination of appointment of Paul Alexander Janes on 2021-06-10
2021-06-14AP03Appointment of Mr Thomas Cullis as company secretary on 2021-06-10
2021-06-14AP01DIRECTOR APPOINTED MR AUSTIN WALLACE
2021-04-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 05/11/20, WITH NO UPDATES
2020-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/20 FROM 2 Priestley Wharf Birmingham Science Park Aston Holt Street Birmingham B7 4BN
2020-06-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043164450008
2020-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 043164450008
2020-01-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL PHILIP WOOLLEY
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES
2019-11-18PSC02Notification of Mutares-25 Ag as a person with significant control on 2018-11-01
2019-11-18PSC07CESSATION OF KIEPE ELECTRIC LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-09-23AP03Appointment of Mr Paul Alexander Janes as company secretary on 2019-09-10
2019-09-23TM02Termination of appointment of Lee Watkins on 2019-08-22
2019-09-23AP01DIRECTOR APPOINTED MR PAUL ALEXANDER JANES
2019-09-23TM01APPOINTMENT TERMINATED, DIRECTOR LEE WATKINS
2019-06-18AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-06AP01DIRECTOR APPOINTED MR CHRISTIAN KLINGLER
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 05/11/18, WITH NO UPDATES
2018-11-01RES15CHANGE OF COMPANY NAME 01/11/18
2018-09-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES
2017-11-16PSC05Change of details for Vossloh Kiepe Ltd as a person with significant control on 2017-06-13
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-24RES15CHANGE OF COMPANY NAME 24/05/17
2017-05-24CERTNMCOMPANY NAME CHANGED VOSSLOH KIEPE UK LIMITED CERTIFICATE ISSUED ON 24/05/17
2016-12-22AP01DIRECTOR APPOINTED MR PAUL PHILIP WOOLLEY
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 29801.9
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-10-20AP01DIRECTOR APPOINTED MR LEE WATKINS
2016-10-20TM01APPOINTMENT TERMINATED, DIRECTOR EMMA STAMPS
2016-10-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-29AP03Appointment of Mr Lee Watkins as company secretary on 2016-09-28
2016-09-29TM02Termination of appointment of Emma Stamps on 2016-09-28
2016-09-07AP01DIRECTOR APPOINTED MR TIMOTHY JENKINS
2016-08-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WRIGHT
2016-08-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAMSON
2015-11-24AUDAUDITOR'S RESIGNATION
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 29801.9
2015-11-16AR0105/11/15 ANNUAL RETURN FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-22TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROBERTS
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY RICHARD DUGHER
2015-01-15AP01DIRECTOR APPOINTED MR CHRISTOPHER GEORGE WRIGHT
2015-01-15AP01DIRECTOR APPOINTED MR MARK ANTONY WILLIAMSON
2015-01-13TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN PARSONS
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 29801.9
2014-11-21AR0105/11/14 FULL LIST
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-19TM01APPOINTMENT TERMINATED, DIRECTOR HUGH PARKER
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 29801.9
2013-11-21AR0105/11/13 FULL LIST
2013-06-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-28TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN RALLEY
2013-02-28AP01DIRECTOR APPOINTED MR TIMOTHY RICHARD DUGHER
2012-11-08AR0105/11/12 FULL LIST
2012-10-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-10-01RES15CHANGE OF NAME 29/08/2012
2012-10-01CERTNMCOMPANY NAME CHANGED TRANSYS PROJECTS LIMITED CERTIFICATE ISSUED ON 01/10/12
2012-10-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-07-12RES01ADOPT ARTICLES 22/06/2012
2012-07-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-07-04AUDAUDITOR'S RESIGNATION
2012-06-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-03-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-11-15AR0105/11/11 FULL LIST
2011-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2011 FROM 2 PRIESTLEY WHARF ASTON SCIENCE PARK HOLT STREET BIRMINGHAM WEST MIDLANDS B7 4BN
2011-07-19AUDAUDITOR'S RESIGNATION
2011-07-07AUDAUDITOR'S RESIGNATION
2011-03-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN LANE
2010-12-08AR0105/11/10 FULL LIST
2010-12-08AP01DIRECTOR APPOINTED MR HUGH BERNARD PARKER
2010-12-03AP01DIRECTOR APPOINTED MR GRAHAM ROBERTS
2010-09-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BARRAS
2009-11-30AR0105/11/09 FULL LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA STAMPS / 02/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ALEC PARSONS / 02/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN LANE / 02/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP NEAL COMELIO / 02/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN KARL BARRAS / 02/11/2009
2009-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / EMMA STAMPS / 01/11/2009
2009-08-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-08-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-04-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-27AUDAUDITOR'S RESIGNATION
2008-11-24363aRETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS
2008-10-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-01-04288bDIRECTOR RESIGNED
2008-01-04288bDIRECTOR RESIGNED
2008-01-04288bSECRETARY RESIGNED
2007-12-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-19RES13GUARANTEE, LOAN AGREEME 04/12/07
2007-12-19RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-12-17288aNEW DIRECTOR APPOINTED
2007-12-17288aNEW DIRECTOR APPOINTED
2007-12-17288aNEW DIRECTOR APPOINTED
2007-12-17288aNEW DIRECTOR APPOINTED
2007-12-17288aNEW DIRECTOR APPOINTED
2007-12-14395PARTICULARS OF MORTGAGE/CHARGE
2007-12-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-12155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-12-12122S-DIV 04/12/07
2007-12-12288aNEW SECRETARY APPOINTED
2007-12-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-06363aRETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to GEMINI RAIL TECHNOLOGY UK LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-10-12
Notices to2022-10-12
Appointmen2021-10-06
Fines / Sanctions
No fines or sanctions have been issued against GEMINI RAIL TECHNOLOGY UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-08-07 Satisfied ADVANTAGE TRANSITION BRIDGE FUND LIMITED
DEBENTURE 2009-08-07 Satisfied MAVEN CAPITAL PARTNERS UK LLP IN ITS CAPACITY AS SECURITY TRUSTEE
DEBENTURE 2008-07-04 Satisfied LIQUIDITY LIMITED (THE SECURITY HOLDER)
DEBENTURE 2007-12-04 Satisfied ABERDEEN ASSET MANAGERS LIMITED
DEBENTURE 2002-05-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-05-03 Satisfied ABERDEEN ASSETS MANAGERS LIMITED
Intangible Assets
Patents
We have not found any records of GEMINI RAIL TECHNOLOGY UK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GEMINI RAIL TECHNOLOGY UK LTD
Trademarks
We have not found any records of GEMINI RAIL TECHNOLOGY UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GEMINI RAIL TECHNOLOGY UK LTD. 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 (71129 - Other engineering activities) as GEMINI RAIL TECHNOLOGY UK LTD are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where GEMINI RAIL TECHNOLOGY UK LTD 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.
Import/Export of Goods
Goods imported/exported by GEMINI RAIL TECHNOLOGY UK LTD
OriginDestinationDateImport CodeImported Goods classification description
2016-05-0086079980Parts of rolling stock of heading 8603, 8604, 8605 or 8606, n.e.s.
2015-06-0183024900Base metal mountings, fittings and similar articles (excl. locks with keys, clasps and frames with clasps incorporating locks, hinges, castors and mountings and fittings suitable for buildings, motor vehicles or furniture)
2015-06-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2015-06-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2015-06-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2015-06-0185182995Loudspeakers, without enclosure (excl. those having a frequency range of 300 Hz to 3,4 kHz, of a diameter <= 50 mm, of a kind used for telecommunications)
2015-06-0185256000Transmission apparatus for radio-broadcasting or television, incorporating reception apparatus
2015-06-0185291095Aerial reflectors and parts suitable for use with aerials or aerial reflectors, n.e.s. (excl. aerial filters and separators)
2015-06-0185312020Indicator panels with light emitting diodes "LED" (excl. those of a kind used for motor vehicles, cycles or traffic signalling)
2015-06-0185369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)
2015-06-0190328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2015-06-0083024900Base metal mountings, fittings and similar articles (excl. locks with keys, clasps and frames with clasps incorporating locks, hinges, castors and mountings and fittings suitable for buildings, motor vehicles or furniture)
2015-06-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2015-06-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2015-06-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2015-06-0085182995Loudspeakers, without enclosure (excl. those having a frequency range of 300 Hz to 3,4 kHz, of a diameter <= 50 mm, of a kind used for telecommunications)
2015-06-0085256000Transmission apparatus for radio-broadcasting or television, incorporating reception apparatus
2015-06-0085291095Aerial reflectors and parts suitable for use with aerials or aerial reflectors, n.e.s. (excl. aerial filters and separators)
2015-06-0085312020Indicator panels with light emitting diodes "LED" (excl. those of a kind used for motor vehicles, cycles or traffic signalling)
2015-06-0085369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)
2015-06-0090328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2014-09-0184145920Axial fans (excl. table, floor, wall, window, ceiling or roof fans, with a self-contained electric motor of an output <= 125 W)
2014-04-0183024900Base metal mountings, fittings and similar articles (excl. locks with keys, clasps and frames with clasps incorporating locks, hinges, castors and mountings and fittings suitable for buildings, motor vehicles or furniture)
2014-04-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2014-04-0184717098Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units)
2014-04-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2014-04-0185182930Loudspeakers, without enclosure, having a frequency range of 300 Hz to 3,4 kHz, of a diameter <= 50 mm, of a kind used for telecommunications
2014-04-0185256000Transmission apparatus for radio-broadcasting or television, incorporating reception apparatus
2014-04-0185312095Indicator panels with liquid crystal devices "LCD" (excl. active matrix liquid crystal devices and those of a kind used for motor vehicles, cycles or traffic signalling)
2014-04-0190329000Parts and accessories for regulating or controlling instruments and apparatus, n.e.s.
2014-03-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2014-03-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2014-03-0185182995Loudspeakers, without enclosure (excl. those having a frequency range of 300 Hz to 3,4 kHz, of a diameter <= 50 mm, of a kind used for telecommunications)
2014-03-0185256000Transmission apparatus for radio-broadcasting or television, incorporating reception apparatus
2014-03-0185291039Outside aerials for radio or television broadcast receivers (excl. those for satellite reception)
2014-03-0185291095Aerial reflectors and parts suitable for use with aerials or aerial reflectors, n.e.s. (excl. aerial filters and separators)
2014-03-0185369001Prefabricated elements for electrical circuits, for a voltage of <= 1.000 V
2014-03-0185369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)
2014-03-0190328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2014-02-0185319085Parts of electric sound or visual signalling equipment, n.e.s. (excl. of indicator panels with liquid crystal devices or light emitting diodes, of electric sound or visual signalling apparatus with flat panel display devices and of multichip integrated circuits)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyGEMINI RAIL TECHNOLOGY UK LTDEvent Date2022-10-12
Name of Company: GEMINI RAIL TECHNOLOGY UK LTD Company Number: 04316445 Nature of Business: Other engineering activities Registered office: Minerva, 29 East Parade, Leeds, LS1 5PS Type of Liquidation:…
 
Initiating party Event TypeNotices to
Defending partyGEMINI RAIL TECHNOLOGY UK LTDEvent Date2022-10-12
 
Initiating party Event TypeAppointmen
Defending partyGEMINI RAIL TECHNOLOGY UK LTDEvent Date2021-10-06
In the High Court of Justice, Business & Property Courts in Leeds Insolvency and Companies List Court Number: CR-2021-471 GEMINI RAIL TECHNOLOGY UK LTD (Company Number 04316445 ) Nature of Business: O…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GEMINI RAIL TECHNOLOGY UK LTD 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 GEMINI RAIL TECHNOLOGY UK LTD 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.