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

GEM MOTORING ASSIST LIMITED

AXIS COURT, NORTH STATION ROAD, COLCHESTER, ESSEX, CO1 1UX,
Company Registration Number
04556272
Private Limited Company
Active

Company Overview

About Gem Motoring Assist Ltd
GEM MOTORING ASSIST LIMITED was founded on 2002-10-08 and has its registered office in Colchester. The organisation's status is listed as "Active". Gem Motoring Assist Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GEM MOTORING ASSIST LIMITED
 
Legal Registered Office
AXIS COURT
NORTH STATION ROAD
COLCHESTER
ESSEX
CO1 1UX
Other companies in RH18
 
Filing Information
Company Number 04556272
Company ID Number 04556272
Date formed 2002-10-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 08/10/2015
Return next due 05/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB826281623  
Last Datalog update: 2023-12-07 00:45:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GEM MOTORING ASSIST 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 GEM MOTORING ASSIST LIMITED

Current Directors
Officer Role Date Appointed
PAULA JANE WILLIAMS
Company Secretary 2002-10-08
SUSAN POULTON
Director 2002-10-08
DAVID CHARLES WILLIAMS
Director 2002-10-08
PAULA JANE WILLIAMS
Director 2002-10-08
Previous Officers
Officer Role Date Appointed Date Resigned
M W DOUGLAS & COMPANY LIMITED
Nominated Secretary 2002-10-08 2002-10-08
DOUGLAS NOMINEES LIMITED
Nominated Director 2002-10-08 2002-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAULA JANE WILLIAMS GUILD OF EXPERIENCED MOTORISTS LIMITED Company Secretary 2003-01-15 CURRENT 1984-06-14 Active
PAULA JANE WILLIAMS COMPANY OF VETERAN MOTORISTS LIMITED(THE) Company Secretary 2003-01-15 CURRENT 1935-09-05 Active
SUSAN POULTON GUILD OF EXPERIENCED MOTORISTS LIMITED Director 2003-01-15 CURRENT 1984-06-14 Active
SUSAN POULTON COMPANY OF VETERAN MOTORISTS LIMITED(THE) Director 2003-01-15 CURRENT 1935-09-05 Active
DAVID CHARLES WILLIAMS GUILD OF EXPERIENCED MOTORISTS LIMITED Director 1999-09-30 CURRENT 1984-06-14 Active
DAVID CHARLES WILLIAMS COMPANY OF VETERAN MOTORISTS LIMITED(THE) Director 1998-09-17 CURRENT 1935-09-05 Active
PAULA JANE WILLIAMS GUILD OF EXPERIENCED MOTORISTS LIMITED Director 2003-01-15 CURRENT 1984-06-14 Active
PAULA JANE WILLIAMS COMPANY OF VETERAN MOTORISTS LIMITED(THE) Director 2003-01-15 CURRENT 1935-09-05 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
2023-10-20CONFIRMATION STATEMENT MADE ON 09/10/23, WITH NO UPDATES
2022-11-11SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-11-11SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-11-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-10-11CONFIRMATION STATEMENT MADE ON 09/10/22, WITH NO UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 09/10/22, WITH NO UPDATES
2021-12-17SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 09/10/21, WITH NO UPDATES
2021-10-14AD02Register inspection address changed from 10 Queen Street Place 10 Queen Street Place London EC4R 1BE England to The Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE
2020-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-10-21AD03Registers moved to registered inspection location of 10 Queen Street Place 10 Queen Street Place London EC4R 1BE
2020-10-21AD02Register inspection address changed to 10 Queen Street Place 10 Queen Street Place London EC4R 1BE
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 09/10/20, WITH NO UPDATES
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES
2019-09-20AA01Current accounting period extended from 31/12/19 TO 30/04/20
2019-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/19 FROM Unit 1 Station Road Forest Row East Sussex RH18 5EN
2019-07-08PSC07CESSATION OF SUSAN POULTON AS A PERSON OF SIGNIFICANT CONTROL
2019-07-08PSC02Notification of Call Assist Ltd as a person with significant control on 2019-06-10
2019-07-03AP01DIRECTOR APPOINTED MR JONATHAN MASON
2019-06-17TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN POULTON
2019-06-17TM02Termination of appointment of Paula Jane Williams on 2019-06-10
2019-06-17AP01DIRECTOR APPOINTED MR GUY EDWARD ANTHONY STEVENS
2019-06-17AP03Appointment of Mr Alexander Jon Stevens as company secretary on 2019-06-10
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 09/10/18, WITH NO UPDATES
2018-01-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH NO UPDATES
2017-10-10CH01Director's details changed for Mr David Charles Williams on 2017-10-08
2017-10-10PSC04Change of details for Mr David Charles Williams as a person with significant control on 2017-10-08
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 3030
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA JANE WILLIAMS / 08/10/2016
2016-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES WILLIAMS / 08/10/2016
2016-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN POULTON / 08/10/2016
2016-03-24AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 3030
2015-10-12AR0108/10/15 ANNUAL RETURN FULL LIST
2015-03-26AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 3030
2014-10-16AR0108/10/14 ANNUAL RETURN FULL LIST
2014-04-15SH0101/04/14 STATEMENT OF CAPITAL GBP 3030
2014-03-07AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA JANE WILLIAMS / 24/01/2014
2014-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES WILLIAMS / 24/01/2014
2013-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN POULTON / 08/10/2013
2013-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA JANE WILLIAMS / 08/10/2013
2013-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES WILLIAMS / 04/10/2013
2013-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA JANE WILLIAMS / 08/10/2013
2013-10-18AR0108/10/13 FULL LIST
2013-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN POULTON / 08/10/2013
2013-10-18CH03SECRETARY'S CHANGE OF PARTICULARS / MRS PAULA JANE WILLIAMS / 08/10/2013
2013-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES WILLIAMS / 16/09/2013
2013-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULA JANE TYRELL DANN / 07/04/2013
2013-05-07CH03SECRETARY'S CHANGE OF PARTICULARS / PAULA JANE TYRELL DANN / 07/04/2013
2013-04-15AA31/12/12 TOTAL EXEMPTION SMALL
2012-10-08AR0108/10/12 FULL LIST
2012-08-10AUDAUDITOR'S RESIGNATION
2012-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-10-24AR0108/10/11 FULL LIST
2011-05-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-28AR0108/10/10 FULL LIST
2010-06-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-19AR0108/10/09 FULL LIST
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES WILLIAMS / 12/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULA JANE TYRELL DANN / 12/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN POULTON / 12/10/2009
2009-05-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-09363aRETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS
2008-10-09288cDIRECTOR'S CHANGE OF PARTICULARS / SUSAN POULTON / 30/04/2008
2008-06-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-11363aRETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS
2007-06-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-23363aRETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS
2006-06-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-19363aRETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS
2005-05-16AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-10-20363aRETURN MADE UP TO 08/10/04; NO CHANGE OF MEMBERS
2004-07-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-16363aRETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS
2003-01-09395PARTICULARS OF MORTGAGE/CHARGE
2002-11-12287REGISTERED OFFICE CHANGED ON 12/11/02 FROM: 2ND FLOOR 456-458 THE STRAND LONDON WC2R 0DZ
2002-11-04ELRESS366A DISP HOLDING AGM 29/10/02
2002-11-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-11-04225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03
2002-11-04353LOCATION OF REGISTER OF MEMBERS
2002-11-04288aNEW DIRECTOR APPOINTED
2002-11-04288aNEW DIRECTOR APPOINTED
2002-11-04ELRESS252 DISP LAYING ACC 29/10/02
2002-11-04ELRESS386 DISP APP AUDS 29/10/02
2002-11-0488(2)RAD 08/10/02--------- £ SI 2998@1=2998 £ IC 2/3000
2002-10-14288bSECRETARY RESIGNED
2002-10-14287REGISTERED OFFICE CHANGED ON 14/10/02 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF
2002-10-11288bDIRECTOR RESIGNED
2002-10-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GEM MOTORING ASSIST 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 GEM MOTORING ASSIST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-01-09 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 GEM MOTORING ASSIST LIMITED

Intangible Assets
Patents
We have not found any records of GEM MOTORING ASSIST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GEM MOTORING ASSIST LIMITED
Trademarks
We have not found any records of GEM MOTORING ASSIST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GEM MOTORING ASSIST 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 (94990 - Activities of other membership organizations n.e.c.) as GEM MOTORING ASSIST LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where GEM MOTORING ASSIST 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 GEM MOTORING ASSIST 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 GEM MOTORING ASSIST 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.