Gee-force Northern Ltd was founded on 06 October 2000 and has its registered office in Great Yarmouth, it's status is listed as "Active". We don't currently know the number of employees at this organisation. The companies directors are listed as Gemmell, Nicholas James, Rasetti, Fabrizio, Roman, Richard Martin, Cook, Jane Frances, Cook, Graeme Gordon, Jones, Stephen Stuart at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RASETTI, Fabrizio | 07 January 2020 | - | 1 |
ROMAN, Richard Martin | 07 January 2020 | - | 1 |
COOK, Graeme Gordon | 06 October 2000 | 08 January 2020 | 1 |
JONES, Stephen Stuart | 09 July 2018 | 08 January 2020 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GEMMELL, Nicholas James | 07 January 2020 | - | 1 |
COOK, Jane Frances | 06 October 2000 | 08 January 2020 | 1 |
Document Type | Date | |
---|---|---|
AA01 - Change of accounting reference date | 23 June 2020 | |
RESOLUTIONS - N/A | 28 January 2020 | |
CC04 - Statement of companies objects | 28 January 2020 | |
RESOLUTIONS - N/A | 15 January 2020 | |
CC04 - Statement of companies objects | 15 January 2020 | |
TM01 - Termination of appointment of director | 09 January 2020 | |
TM01 - Termination of appointment of director | 09 January 2020 | |
TM01 - Termination of appointment of director | 09 January 2020 | |
TM02 - Termination of appointment of secretary | 09 January 2020 | |
AP03 - Appointment of secretary | 09 January 2020 | |
AP01 - Appointment of director | 09 January 2020 | |
AP01 - Appointment of director | 09 January 2020 | |
AP01 - Appointment of director | 09 January 2020 | |
AP01 - Appointment of director | 09 January 2020 | |
PSC07 - N/A | 09 January 2020 | |
PSC02 - N/A | 09 January 2020 | |
AA01 - Change of accounting reference date | 31 October 2019 | |
CS01 - N/A | 08 July 2019 | |
MR04 - N/A | 13 May 2019 | |
AA - Annual Accounts | 26 February 2019 | |
CS01 - N/A | 09 July 2018 | |
AP01 - Appointment of director | 09 July 2018 | |
AP01 - Appointment of director | 09 July 2018 | |
AA - Annual Accounts | 26 January 2018 | |
AD01 - Change of registered office address | 08 January 2018 | |
CS01 - N/A | 13 July 2017 | |
PSC01 - N/A | 13 July 2017 | |
AA - Annual Accounts | 01 March 2017 | |
AD01 - Change of registered office address | 01 February 2017 | |
AR01 - Annual Return | 29 June 2016 | |
AA - Annual Accounts | 06 May 2016 | |
RESOLUTIONS - N/A | 17 March 2016 | |
SH01 - Return of Allotment of shares | 26 February 2016 | |
MR04 - N/A | 26 February 2016 | |
MR04 - N/A | 26 February 2016 | |
AR01 - Annual Return | 27 October 2015 | |
AA - Annual Accounts | 09 June 2015 | |
AR01 - Annual Return | 15 October 2014 | |
AA - Annual Accounts | 11 February 2014 | |
AR01 - Annual Return | 16 October 2013 | |
AA - Annual Accounts | 15 February 2013 | |
AR01 - Annual Return | 24 October 2012 | |
MG01 - Particulars of a mortgage or charge | 24 August 2012 | |
MG01 - Particulars of a mortgage or charge | 06 January 2012 | |
AA - Annual Accounts | 05 December 2011 | |
AR01 - Annual Return | 19 October 2011 | |
AA - Annual Accounts | 08 March 2011 | |
AR01 - Annual Return | 21 October 2010 | |
MG01 - Particulars of a mortgage or charge | 16 September 2010 | |
AA - Annual Accounts | 09 January 2010 | |
AR01 - Annual Return | 11 November 2009 | |
AA - Annual Accounts | 28 January 2009 | |
363a - Annual Return | 14 November 2008 | |
AA - Annual Accounts | 03 April 2008 | |
363s - Annual Return | 23 October 2007 | |
AA - Annual Accounts | 20 April 2007 | |
363s - Annual Return | 20 October 2006 | |
AA - Annual Accounts | 07 April 2006 | |
363s - Annual Return | 11 October 2005 | |
AA - Annual Accounts | 12 April 2005 | |
363s - Annual Return | 07 December 2004 | |
AA - Annual Accounts | 13 April 2004 | |
363s - Annual Return | 01 October 2003 | |
AA - Annual Accounts | 08 July 2003 | |
287 - Change in situation or address of Registered Office | 27 May 2003 | |
363s - Annual Return | 24 October 2002 | |
AA - Annual Accounts | 11 July 2002 | |
363s - Annual Return | 12 November 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 November 2000 | |
288b - Notice of resignation of directors or secretaries | 17 October 2000 | |
288b - Notice of resignation of directors or secretaries | 17 October 2000 | |
288a - Notice of appointment of directors or secretaries | 17 October 2000 | |
288a - Notice of appointment of directors or secretaries | 17 October 2000 | |
NEWINC - New incorporation documents | 06 October 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 22 August 2012 | Fully Satisfied |
N/A |
Debenture | 05 January 2012 | Fully Satisfied |
N/A |
Debenture | 15 September 2010 | Fully Satisfied |
N/A |