UKBizDB.co.uk

GEE 7 GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gee 7 Group Limited. The company was founded 12 years ago and was given the registration number 07662130. The firm's registered office is in SHREWSBURY. You can find them at 2 Park Plaza, Battlefield Enterprise Park, Shrewsbury, Shropshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GEE 7 GROUP LIMITED
Company Number:07662130
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2 Park Plaza, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Charlesworth Court, Knights Way, Battlefield Enterprise Park, Shrewsbury, England, SY1 3AB

Director01 January 2023Active
2 Charlesworth Court, Knights Way, Battlefield Enterprise Park, Shrewsbury, England, SY1 3AB

Director19 December 2022Active
Foresters Hall, 1a Wyle Cop, Shrewsbury, United Kingdom, SY1 1UT

Director04 April 2012Active
Springfield, London Road, Wendover, Aylesbury, England, HP22 6PN

Director22 January 2013Active
2, Park Plaza, Battlefield Enterprise Park, Shrewsbury, United Kingdom, SY1 3AF

Director04 April 2012Active
2, Park Plaza, Battlefield Enterprise Park, Shrewsbury, United Kingdom, SY1 3AF

Director04 April 2012Active
2, Park Plaza, Battlefield Enterprise Park, Shrewsbury, United Kingdom, SY1 3AF

Director08 June 2011Active
2, Park Plaza, Battlefield Enterprise Park, Shrewsbury, United Kingdom, SY1 3AF

Director04 April 2012Active

People with Significant Control

Lyneal Group Ltd
Notified on:06 November 2018
Status:Active
Country of residence:United Kingdom
Address:6, Claremont Buildings, Shrewsbury, United Kingdom, SY1 1RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Lyneal Group Ltd
Notified on:06 November 2018
Status:Active
Country of residence:England
Address:2, Park Plaza, Shrewsbury, England, SY1 3AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jonathan Francis Pardoe
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Address:2, Park Plaza, Shrewsbury, SY1 3AF
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Jonathan Francis Pardoe
Notified on:06 April 2016
Status:Active
Date of birth:February 1973
Nationality:British
Address:2, Park Plaza, Shrewsbury, SY1 3AF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Address

Change registered office address company with date old address new address.

Download
2023-08-25Accounts

Accounts with accounts type total exemption full.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Officers

Appoint person director company with name date.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-12-20Officers

Appoint person director company with name date.

Download
2022-07-06Accounts

Accounts with accounts type total exemption full.

Download
2022-06-22Persons with significant control

Change to a person with significant control.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2020-06-19Accounts

Accounts with accounts type total exemption full.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Officers

Termination director company with name termination date.

Download
2019-06-10Persons with significant control

Notification of a person with significant control.

Download
2019-06-10Persons with significant control

Cessation of a person with significant control.

Download
2019-06-10Persons with significant control

Notification of a person with significant control.

Download
2019-06-10Persons with significant control

Cessation of a person with significant control.

Download
2019-06-10Confirmation statement

Confirmation statement with updates.

Download
2019-06-10Persons with significant control

Notification of a person with significant control.

Download
2019-06-10Persons with significant control

Cessation of a person with significant control.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2019-05-08Capital

Capital statement capital company with date currency figure.

Download

Copyright © 2024. All rights reserved.