About

Registered Number: 02493640
Date of Incorporation: 19/04/1990 (34 years ago)
Company Status: Active
Registered Address: 11 Argent Court Sylvan Way, Southfields Business Park, Basildon, SS15 6TH,

 

Gee Construction Ltd was founded on 19 April 1990, it has a status of "Active". Currently we aren't aware of the number of employees at the Gee Construction Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGUCKIN, Desmond 01 October 2005 21 July 2016 1
PENNINGTON, Derek 02 July 1992 30 April 2007 1
PROSPER, Jonathan 01 October 1995 10 September 1999 1
RICKMAN, Nigel John 01 October 2009 15 April 2019 1
THOMPSON, Keith Alan N/A 28 April 1995 1
WILLIAMS, Byron Hugh 20 July 1992 28 January 1994 1
Secretary Name Appointed Resigned Total Appointments
RICKMAN, Nigel John 01 April 2015 15 April 2019 1

Filing History

Document Type Date
AA - Annual Accounts 09 July 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 01 July 2019
PSC05 - N/A 16 April 2019
TM01 - Termination of appointment of director 15 April 2019
TM02 - Termination of appointment of secretary 15 April 2019
AP01 - Appointment of director 23 January 2019
TM01 - Termination of appointment of director 23 January 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 29 June 2018
AD01 - Change of registered office address 28 March 2018
AD01 - Change of registered office address 22 March 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 19 June 2017
CS01 - N/A 30 January 2017
TM01 - Termination of appointment of director 22 July 2016
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 20 January 2016
TM02 - Termination of appointment of secretary 15 September 2015
AA - Annual Accounts 23 June 2015
AP03 - Appointment of secretary 02 April 2015
TM02 - Termination of appointment of secretary 02 April 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 03 July 2014
MR01 - N/A 10 April 2014
MR01 - N/A 10 April 2014
AR01 - Annual Return 08 January 2014
RESOLUTIONS - N/A 15 October 2013
SH01 - Return of Allotment of shares 15 October 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 03 January 2013
TM01 - Termination of appointment of director 17 October 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 06 January 2010
AP01 - Appointment of director 10 November 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH03 - Change of particulars for secretary 16 October 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 05 April 2008
363a - Annual Return 07 January 2008
288b - Notice of resignation of directors or secretaries 04 May 2007
AA - Annual Accounts 24 March 2007
363a - Annual Return 11 January 2007
AA - Annual Accounts 13 February 2006
363a - Annual Return 27 January 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
288a - Notice of appointment of directors or secretaries 19 August 2005
AA - Annual Accounts 29 April 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 30 June 2004
363s - Annual Return 21 January 2004
287 - Change in situation or address of Registered Office 29 August 2003
AA - Annual Accounts 25 April 2003
363s - Annual Return 09 February 2003
CERTNM - Change of name certificate 12 June 2002
AA - Annual Accounts 22 March 2002
363s - Annual Return 07 January 2002
AA - Annual Accounts 26 February 2001
363s - Annual Return 31 January 2001
AA - Annual Accounts 17 February 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2000
363s - Annual Return 25 January 2000
288b - Notice of resignation of directors or secretaries 25 January 2000
MEM/ARTS - N/A 27 July 1999
RESOLUTIONS - N/A 26 July 1999
288b - Notice of resignation of directors or secretaries 17 June 1999
AA - Annual Accounts 08 February 1999
363s - Annual Return 05 January 1999
AA - Annual Accounts 10 March 1998
363s - Annual Return 23 January 1998
AA - Annual Accounts 17 March 1997
363s - Annual Return 14 January 1997
AA - Annual Accounts 21 May 1996
363s - Annual Return 18 January 1996
288 - N/A 02 October 1995
288 - N/A 02 October 1995
288 - N/A 08 August 1995
AA - Annual Accounts 30 June 1995
287 - Change in situation or address of Registered Office 22 May 1995
288 - N/A 01 May 1995
288 - N/A 31 March 1995
363s - Annual Return 25 January 1995
288 - N/A 25 January 1995
AA - Annual Accounts 09 May 1994
363s - Annual Return 11 February 1994
288 - N/A 13 July 1993
395 - Particulars of a mortgage or charge 08 April 1993
AA - Annual Accounts 09 March 1993
363s - Annual Return 10 January 1993
288 - N/A 05 August 1992
288 - N/A 05 August 1992
288 - N/A 27 July 1992
288 - N/A 21 June 1992
AA - Annual Accounts 27 April 1992
363s - Annual Return 27 April 1992
AA - Annual Accounts 12 February 1992
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 1991
363a - Annual Return 13 August 1991
363a - Annual Return 21 May 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 February 1991
287 - Change in situation or address of Registered Office 13 January 1991
MEM/ARTS - N/A 17 August 1990
CERTNM - Change of name certificate 08 August 1990
CERTNM - Change of name certificate 08 August 1990
RESOLUTIONS - N/A 02 August 1990
RESOLUTIONS - N/A 02 August 1990
288 - N/A 06 July 1990
288 - N/A 02 July 1990
288 - N/A 05 June 1990
288 - N/A 05 June 1990
287 - Change in situation or address of Registered Office 05 June 1990
CERTNM - Change of name certificate 01 June 1990
CERTNM - Change of name certificate 01 June 1990
RESOLUTIONS - N/A 29 May 1990
RESOLUTIONS - N/A 29 May 1990
RESOLUTIONS - N/A 29 May 1990
123 - Notice of increase in nominal capital 29 May 1990
NEWINC - New incorporation documents 19 April 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 April 2014 Outstanding

N/A

A registered charge 01 April 2014 Outstanding

N/A

Guarantee and debenture 31 March 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.