About

Registered Number: 01540414
Date of Incorporation: 21/01/1981 (43 years and 4 months ago)
Company Status: Active
Registered Address: 11 Argent Court Sylvan Way, Southfields Business Park, Basildon, SS15 6TH,

 

Gee Group Ltd was registered on 21 January 1981 and has its registered office in Basildon, it has a status of "Active". The company has 2 directors listed as Cameron, Trevor William Howard, Rickman, Nigel John. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CAMERON, Trevor William Howard 22 November 2012 31 March 2015 1
RICKMAN, Nigel John 01 April 2015 15 April 2019 1

Filing History

Document Type Date
AA - Annual Accounts 09 July 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 28 June 2019
TM02 - Termination of appointment of secretary 15 April 2019
TM01 - Termination of appointment of director 08 April 2019
AP01 - Appointment of director 24 January 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 28 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 20 June 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 22 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
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 03 January 2013
CH01 - Change of particulars for director 03 January 2013
AP03 - Appointment of secretary 22 November 2012
AA - Annual Accounts 13 March 2012
RP04 - N/A 08 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
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 February 2010
AR01 - Annual Return 05 January 2010
AA - Annual Accounts 17 March 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 05 April 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 24 March 2007
363a - Annual Return 11 January 2007
AA - Annual Accounts 13 February 2006
363a - Annual Return 13 January 2006
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 28 January 2003
CERTNM - Change of name certificate 12 June 2002
AA - Annual Accounts 10 April 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
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 23 January 1996
287 - Change in situation or address of Registered Office 22 May 1995
288 - N/A 31 March 1995
AA - Annual Accounts 02 March 1995
363s - Annual Return 25 January 1995
AA - Annual Accounts 14 April 1994
363s - Annual Return 11 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 1993
395 - Particulars of a mortgage or charge 08 April 1993
AA - Annual Accounts 10 March 1993
363s - Annual Return 10 January 1993
287 - Change in situation or address of Registered Office 05 March 1992
AA - Annual Accounts 02 March 1992
363b - Annual Return 17 January 1992
AA - Annual Accounts 03 April 1991
AA - Annual Accounts 04 May 1990
395 - Particulars of a mortgage or charge 07 September 1989
AA - Annual Accounts 14 June 1989
363 - Annual Return 13 June 1989
395 - Particulars of a mortgage or charge 15 February 1989
CERTNM - Change of name certificate 11 October 1988
CERTNM - Change of name certificate 11 October 1988
AA - Annual Accounts 01 March 1988
363 - Annual Return 01 March 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 August 1987
AA - Annual Accounts 19 June 1987
363 - Annual Return 19 June 1987
AA - Annual Accounts 09 January 1987
363 - Annual Return 09 January 1987
395 - Particulars of a mortgage or charge 29 July 1986
288 - N/A 19 July 1986
288 - N/A 17 July 1986
CERTNM - Change of name certificate 26 June 1986
MISC - Miscellaneous document 18 June 1981
MISC - Miscellaneous document 21 January 1981
NEWINC - New incorporation documents 21 January 1981

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

Guarantee & debenture 25 August 1989 Fully Satisfied

N/A

Guarantee & debenture 02 February 1989 Fully Satisfied

N/A

Guarantee & debenture 21 July 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.