About

Registered Number: 02123328
Date of Incorporation: 15/04/1987 (37 years ago)
Company Status: Active
Registered Address: Alexandra House, 43 Alexandra Street, Nottingham, NG5 1AY

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.