About

Registered Number: 06453636
Date of Incorporation: 14/12/2007 (16 years and 4 months ago)
Company Status: Active
Registered Address: Caspian Road Off Atlantic Street, Broadheath, Altrincham, Cheshire, WA14 5HH

 

Gee Transport Ltd was setup in 2007, it's status in the Companies House registry is set to "Active". There are 2 directors listed for this business in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEE, Eric 20 March 2008 - 1
GEE, Kenneth 20 March 2008 - 1

Filing History

Document Type Date
CS01 - N/A 13 December 2019
AA - Annual Accounts 12 December 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 14 December 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 12 December 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 14 December 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 21 December 2014
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 03 February 2014
CH01 - Change of particulars for director 02 February 2014
CH01 - Change of particulars for director 02 February 2014
CH03 - Change of particulars for secretary 02 February 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 22 February 2010
CH01 - Change of particulars for director 19 February 2010
CH03 - Change of particulars for secretary 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 18 February 2009
395 - Particulars of a mortgage or charge 09 May 2008
RESOLUTIONS - N/A 22 April 2008
288a - Notice of appointment of directors or secretaries 29 March 2008
288a - Notice of appointment of directors or secretaries 29 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 March 2008
225 - Change of Accounting Reference Date 29 March 2008
287 - Change in situation or address of Registered Office 29 March 2008
288b - Notice of resignation of directors or secretaries 29 March 2008
288b - Notice of resignation of directors or secretaries 29 March 2008
CERTNM - Change of name certificate 18 March 2008
NEWINC - New incorporation documents 14 December 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 06 May 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.