About

Registered Number: 04719439
Date of Incorporation: 01/04/2003 (22 years and 1 month ago)
Company Status: Active
Registered Address: Heathfield, Long Causeway, Denholme, Bradford, West Yorkshire, BD13 4DX

 

Having been setup in 2003, Gee Offshore Ltd are based in Bradford in West Yorkshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Gee Offshore Ltd. The current directors of this business are Coates, Simon James, Gee, Carolyn.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COATES, Simon James 01 April 2003 - 1
GEE, Carolyn 01 April 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
CS01 - N/A 04 May 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 11 September 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 14 August 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 14 October 2016
AR01 - Annual Return 01 April 2016
SH19 - Statement of capital 02 June 2015
RESOLUTIONS - N/A 13 May 2015
RESOLUTIONS - N/A 13 May 2015
RR06 - Application by an unlimited company for re-registration as a private limited company 13 May 2015
MAR - Memorandum and Articles - used in re-registration 13 May 2015
SH08 - Notice of name or other designation of class of shares 13 May 2015
AR01 - Annual Return 30 April 2015
AA01 - Change of accounting reference date 30 April 2015
AR01 - Annual Return 24 April 2014
AR01 - Annual Return 03 April 2013
AR01 - Annual Return 16 April 2012
AR01 - Annual Return 15 April 2011
AR01 - Annual Return 01 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 April 2010
CH01 - Change of particulars for director 01 April 2010
363a - Annual Return 08 April 2009
363a - Annual Return 03 April 2008
363a - Annual Return 17 April 2007
363a - Annual Return 05 April 2006
363s - Annual Return 21 March 2005
363s - Annual Return 13 April 2004
CERTNM - Change of name certificate 29 April 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
287 - Change in situation or address of Registered Office 08 April 2003
NEWINC - New incorporation documents 01 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.