About

Registered Number: 04084982
Date of Incorporation: 06/10/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: Unit 12 Blackfriars Court Excalibur Road, Beacon Park, Great Yarmouth, NR31 7RQ,

 

Gee-force Northern Ltd was registered on 06 October 2000 and are based in Great Yarmouth, it has a status of "Active". The current directors of this organisation are listed as Gemmell, Nicholas James, Rasetti, Fabrizio, Roman, Richard Martin, Cook, Jane Frances, Cook, Graeme Gordon, Jones, Stephen Stuart in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.