About

Registered Number: 01724512
Date of Incorporation: 18/05/1983 (40 years and 11 months ago)
Company Status: Active
Registered Address: Bestwood Road, Bulwell, Nottingham, NG6 8SS

 

Established in 1983, Gee-tee Signs Ltd are based in Nottingham, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Widdowson, Martin Paul, Moult, Maryln Denise, Burrells, Richard Surtees, Clark, David Graham, Glasby, Mark, Groome, Frank Dennis, Harwood, Keith, Sharma, Tarsem Lal, Sharp, George Bernard, Shore, David, Snowden, Geoffrey Arthur, Tyler, William in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WIDDOWSON, Martin Paul 30 April 2018 - 1
BURRELLS, Richard Surtees 30 April 2018 05 June 2020 1
CLARK, David Graham 30 April 2018 05 June 2020 1
GLASBY, Mark 11 February 1997 01 July 2000 1
GROOME, Frank Dennis 19 July 1993 02 June 2003 1
HARWOOD, Keith 10 June 1995 16 November 1995 1
SHARMA, Tarsem Lal 22 December 1999 07 March 2017 1
SHARP, George Bernard 19 July 1993 30 November 2016 1
SHORE, David 25 April 1994 07 April 1999 1
SNOWDEN, Geoffrey Arthur 01 July 2000 26 February 2016 1
TYLER, William 05 February 1993 06 April 2000 1
Secretary Name Appointed Resigned Total Appointments
MOULT, Maryln Denise N/A 19 April 1994 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 19 June 2020
TM01 - Termination of appointment of director 19 June 2020
AA - Annual Accounts 23 January 2020
CS01 - N/A 11 December 2019
AA - Annual Accounts 09 December 2018
CS01 - N/A 06 December 2018
AA01 - Change of accounting reference date 28 November 2018
CH01 - Change of particulars for director 30 April 2018
AP01 - Appointment of director 30 April 2018
AP01 - Appointment of director 30 April 2018
AP01 - Appointment of director 30 April 2018
CS01 - N/A 09 January 2018
PSC02 - N/A 18 December 2017
PSC07 - N/A 18 December 2017
PSC07 - N/A 18 December 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 December 2017
AD04 - Change of location of company records to the registered office 12 December 2017
AA - Annual Accounts 12 December 2017
AA01 - Change of accounting reference date 27 November 2017
TM01 - Termination of appointment of director 24 March 2017
TM01 - Termination of appointment of director 24 March 2017
AP01 - Appointment of director 24 March 2017
CC04 - Statement of companies objects 21 March 2017
MR01 - N/A 15 March 2017
MR01 - N/A 13 March 2017
MR01 - N/A 09 March 2017
MR01 - N/A 09 March 2017
CS01 - N/A 19 December 2016
TM01 - Termination of appointment of director 07 December 2016
AA - Annual Accounts 01 September 2016
RESOLUTIONS - N/A 01 April 2016
SH03 - Return of purchase of own shares 01 April 2016
TM01 - Termination of appointment of director 09 March 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 04 November 2015
CH01 - Change of particulars for director 27 October 2015
MR04 - N/A 24 October 2015
MR04 - N/A 24 October 2015
MR04 - N/A 24 October 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 20 December 2013
SH01 - Return of Allotment of shares 11 October 2013
SH01 - Return of Allotment of shares 11 October 2013
SH01 - Return of Allotment of shares 11 October 2013
RESOLUTIONS - N/A 05 September 2013
SH01 - Return of Allotment of shares 03 September 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 03 February 2011
AR01 - Annual Return 10 January 2011
MG01 - Particulars of a mortgage or charge 10 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 January 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AA - Annual Accounts 18 January 2010
TM02 - Termination of appointment of secretary 08 November 2009
TM01 - Termination of appointment of director 08 November 2009
288c - Notice of change of directors or secretaries or in their particulars 11 August 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 08 December 2008
288c - Notice of change of directors or secretaries or in their particulars 08 December 2008
AA - Annual Accounts 11 February 2008
363a - Annual Return 10 December 2007
AA - Annual Accounts 07 March 2007
363a - Annual Return 13 December 2006
363s - Annual Return 16 February 2006
AA - Annual Accounts 18 November 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 10 September 2004
363s - Annual Return 17 December 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
AA - Annual Accounts 20 September 2003
363s - Annual Return 07 March 2003
AA - Annual Accounts 12 November 2002
363s - Annual Return 13 February 2002
AA - Annual Accounts 30 August 2001
288c - Notice of change of directors or secretaries or in their particulars 09 July 2001
363s - Annual Return 19 January 2001
RESOLUTIONS - N/A 19 January 2001
AA - Annual Accounts 19 January 2001
169 - Return by a company purchasing its own shares 19 January 2001
288b - Notice of resignation of directors or secretaries 14 August 2000
288a - Notice of appointment of directors or secretaries 14 August 2000
288b - Notice of resignation of directors or secretaries 11 July 2000
363s - Annual Return 09 June 2000
288a - Notice of appointment of directors or secretaries 09 June 2000
288c - Notice of change of directors or secretaries or in their particulars 09 June 2000
AA - Annual Accounts 14 September 1999
288b - Notice of resignation of directors or secretaries 15 April 1999
363s - Annual Return 22 December 1998
AA - Annual Accounts 22 December 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 1998
RESOLUTIONS - N/A 21 October 1998
169 - Return by a company purchasing its own shares 21 October 1998
RESOLUTIONS - N/A 05 August 1998
RESOLUTIONS - N/A 05 August 1998
123 - Notice of increase in nominal capital 05 August 1998
RESOLUTIONS - N/A 04 August 1998
169 - Return by a company purchasing its own shares 04 August 1998
AA - Annual Accounts 03 March 1998
363a - Annual Return 26 January 1998
363s - Annual Return 29 September 1997
AA - Annual Accounts 25 March 1997
288a - Notice of appointment of directors or secretaries 24 February 1997
288a - Notice of appointment of directors or secretaries 24 February 1997
288a - Notice of appointment of directors or secretaries 24 February 1997
288b - Notice of resignation of directors or secretaries 21 February 1997
288a - Notice of appointment of directors or secretaries 12 November 1996
288b - Notice of resignation of directors or secretaries 12 November 1996
363s - Annual Return 30 November 1995
AA - Annual Accounts 29 August 1995
288 - N/A 27 June 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 09 December 1994
AA - Annual Accounts 24 August 1994
288 - N/A 09 May 1994
288 - N/A 25 April 1994
AA - Annual Accounts 30 March 1994
288 - N/A 30 March 1994
288 - N/A 07 March 1994
288 - N/A 04 March 1994
363s - Annual Return 28 February 1994
288 - N/A 13 October 1993
288 - N/A 07 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 1993
288 - N/A 21 July 1993
363s - Annual Return 25 February 1993
AA - Annual Accounts 08 September 1992
AA - Annual Accounts 21 April 1992
363s - Annual Return 10 January 1992
AA - Annual Accounts 30 April 1991
363a - Annual Return 14 January 1991
288 - N/A 19 December 1990
169 - Return by a company purchasing its own shares 23 August 1990
RESOLUTIONS - N/A 22 August 1990
RESOLUTIONS - N/A 21 August 1990
288 - N/A 21 August 1990
AUD - Auditor's letter of resignation 08 June 1990
AA - Annual Accounts 03 January 1990
363 - Annual Return 03 January 1990
AA - Annual Accounts 30 January 1989
363 - Annual Return 30 January 1989
AA - Annual Accounts 04 January 1988
363 - Annual Return 04 January 1988
287 - Change in situation or address of Registered Office 30 April 1987
363 - Annual Return 26 January 1987
395 - Particulars of a mortgage or charge 24 December 1986
AA - Annual Accounts 17 November 1986
395 - Particulars of a mortgage or charge 16 March 1984

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 March 2017 Outstanding

N/A

A registered charge 07 March 2017 Outstanding

N/A

A registered charge 07 March 2017 Outstanding

N/A

A registered charge 07 March 2017 Outstanding

N/A

Debenture 07 April 2010 Fully Satisfied

N/A

Legal mortgage 12 December 1986 Fully Satisfied

N/A

Mortgage debenture 09 March 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.