Founded in 1987, Gee Engineering Ltd has its registered office in Nottingham, it's status in the Companies House registry is set to "Active". There are 4 directors listed for Gee Engineering Ltd in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BREALEY, Wayne Peter | N/A | - | 1 |
SMITH, Robert Edward | N/A | 23 March 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LONG, Darren | 15 July 2005 | 24 May 2013 | 1 |
SAYNOR, Gareth | 23 March 2005 | 15 July 2005 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 03 September 2020 | |
CS01 - N/A | 02 June 2020 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 06 June 2019 | |
AA - Annual Accounts | 22 August 2018 | |
CS01 - N/A | 08 June 2018 | |
CH01 - Change of particulars for director | 08 June 2018 | |
AA - Annual Accounts | 28 June 2017 | |
CS01 - N/A | 02 June 2017 | |
AA - Annual Accounts | 04 July 2016 | |
AR01 - Annual Return | 01 July 2016 | |
AR01 - Annual Return | 24 June 2015 | |
AA - Annual Accounts | 24 June 2015 | |
AR01 - Annual Return | 12 June 2014 | |
AA - Annual Accounts | 22 May 2014 | |
TM02 - Termination of appointment of secretary | 09 August 2013 | |
AR01 - Annual Return | 10 June 2013 | |
AA - Annual Accounts | 26 April 2013 | |
AAMD - Amended Accounts | 08 October 2012 | |
AA - Annual Accounts | 22 June 2012 | |
AR01 - Annual Return | 11 June 2012 | |
AD01 - Change of registered office address | 07 September 2011 | |
AR01 - Annual Return | 15 June 2011 | |
AA - Annual Accounts | 27 April 2011 | |
AR01 - Annual Return | 10 June 2010 | |
CH01 - Change of particulars for director | 09 June 2010 | |
AA - Annual Accounts | 05 May 2010 | |
363a - Annual Return | 05 June 2009 | |
AA - Annual Accounts | 26 May 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 December 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 December 2008 | |
363a - Annual Return | 09 June 2008 | |
AA - Annual Accounts | 01 May 2008 | |
363s - Annual Return | 02 July 2007 | |
AA - Annual Accounts | 31 March 2007 | |
363s - Annual Return | 13 June 2006 | |
395 - Particulars of a mortgage or charge | 02 June 2006 | |
169 - Return by a company purchasing its own shares | 30 May 2006 | |
AA - Annual Accounts | 03 May 2006 | |
395 - Particulars of a mortgage or charge | 29 October 2005 | |
169 - Return by a company purchasing its own shares | 30 August 2005 | |
AA - Annual Accounts | 30 August 2005 | |
363s - Annual Return | 15 August 2005 | |
288b - Notice of resignation of directors or secretaries | 03 August 2005 | |
288b - Notice of resignation of directors or secretaries | 03 August 2005 | |
288a - Notice of appointment of directors or secretaries | 03 August 2005 | |
288a - Notice of appointment of directors or secretaries | 03 August 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 February 2005 | |
AA - Annual Accounts | 27 October 2004 | |
363s - Annual Return | 08 June 2004 | |
AA - Annual Accounts | 02 December 2003 | |
363s - Annual Return | 23 June 2003 | |
AA - Annual Accounts | 31 October 2002 | |
363s - Annual Return | 10 June 2002 | |
363s - Annual Return | 01 June 2001 | |
AA - Annual Accounts | 31 May 2001 | |
AA - Annual Accounts | 11 October 2000 | |
395 - Particulars of a mortgage or charge | 14 July 2000 | |
363s - Annual Return | 13 June 2000 | |
395 - Particulars of a mortgage or charge | 29 February 2000 | |
AA - Annual Accounts | 07 September 1999 | |
363s - Annual Return | 21 June 1999 | |
363s - Annual Return | 08 June 1998 | |
AA - Annual Accounts | 14 April 1998 | |
363s - Annual Return | 01 July 1997 | |
AA - Annual Accounts | 27 March 1997 | |
AA - Annual Accounts | 27 March 1997 | |
225 - Change of Accounting Reference Date | 22 December 1996 | |
363s - Annual Return | 24 July 1996 | |
AA - Annual Accounts | 15 November 1995 | |
363s - Annual Return | 13 June 1995 | |
AA - Annual Accounts | 23 September 1994 | |
363s - Annual Return | 12 June 1994 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 13 April 1994 | |
AA - Annual Accounts | 31 March 1994 | |
AUD - Auditor's letter of resignation | 10 January 1994 | |
287 - Change in situation or address of Registered Office | 19 December 1993 | |
363s - Annual Return | 25 August 1993 | |
AA - Annual Accounts | 25 March 1993 | |
363s - Annual Return | 29 July 1992 | |
287 - Change in situation or address of Registered Office | 23 March 1992 | |
AA - Annual Accounts | 19 March 1992 | |
395 - Particulars of a mortgage or charge | 28 February 1992 | |
AA - Annual Accounts | 28 June 1991 | |
363b - Annual Return | 14 June 1991 | |
287 - Change in situation or address of Registered Office | 07 May 1991 | |
395 - Particulars of a mortgage or charge | 28 June 1990 | |
288 - N/A | 11 June 1990 | |
363 - Annual Return | 11 June 1990 | |
AA - Annual Accounts | 09 December 1988 | |
363 - Annual Return | 09 December 1988 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 15 July 1987 | |
288 - N/A | 15 June 1987 | |
287 - Change in situation or address of Registered Office | 16 April 1987 | |
288 - N/A | 16 April 1987 | |
CERTINC - N/A | 15 April 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 27 January 2006 | Outstanding |
N/A |
Debenture | 28 October 2005 | Outstanding |
N/A |
Legal mortgage (own account) | 11 July 2000 | Fully Satisfied |
N/A |
Legal mortgage | 23 February 2000 | Fully Satisfied |
N/A |
Legal charge | 20 February 1992 | Fully Satisfied |
N/A |
Debenture | 12 June 1990 | Fully Satisfied |
N/A |