UKBizDB.co.uk

GEE-FORCE NORTHERN LIMITED

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

This company is commonly known as Gee-force Northern Limited. The company was founded 23 years ago and was given the registration number 04084982. The firm's registered office is in GREAT YARMOUTH. You can find them at Unit 12 Blackfriars Court Excalibur Road, Beacon Park, Great Yarmouth, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GEE-FORCE NORTHERN LIMITED
Company Number:04084982
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 2000
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 12 Blackfriars Court Excalibur Road, Beacon Park, Great Yarmouth, England, NR31 7RQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nelson Park Industrial Estate, 45 Colbourne Avenue, Nelson Park Industrial Estate, Cramlington, United Kingdom, NE23 1WD

Director07 January 2020Active
C/O Hydratight Operations Limited, 5 Coopies Field, Coopies Lane Industrial Estate, Morpeth, England, NE61 6JT

Director16 April 2021Active
N86w12500, Westbrook Crossing, Menomonee Falls, United States,

Director07 January 2020Active
Nelson Park Industrial Estate, 45 Colbourne Avenue, Nelson Park Industrial Estate, Cramlington, United Kingdom, NE23 1WD

Director07 January 2020Active
21 Scott Park Road, Burnley, BB11 4JN

Secretary06 October 2000Active
Axcess 10 Business Park, Bentley Road South, Wednesbury, England, WS10 8LQ

Secretary07 January 2020Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary06 October 2000Active
21 Scott Park Road, Burnley, BB11 4JN

Director06 October 2000Active
Axcess 10 Business Park, Bentley Road South, Wednesbury, England, WS10 8LQ

Director07 January 2020Active
45 Colbourne Avenue, Nelson Park, Cramlington, England, NE23 1WD

Director09 July 2018Active
45 Colbourne Avenue, Nelson Park, Cramlington, England, NE23 1WD

Director09 July 2018Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director06 October 2000Active

People with Significant Control

Htl Group Limited
Notified on:08 January 2020
Status:Active
Country of residence:United Kingdom
Address:45, Colbourne Avenue, Cramlington, United Kingdom, NE23 1WD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Graeme Gordon Cook
Notified on:29 June 2017
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:England
Address:21, Scott Park Road, Burnley, England, BB11 4JN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-14Gazette

Gazette dissolved voluntary.

Download
2021-09-29Accounts

Change account reference date company previous shortened.

Download
2021-09-28Gazette

Gazette notice voluntary.

Download
2021-09-21Dissolution

Dissolution application strike off company.

Download
2021-07-12Capital

Legacy.

Download
2021-07-12Capital

Capital statement capital company with date currency figure.

Download
2021-07-12Insolvency

Legacy.

Download
2021-07-12Resolution

Resolution.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Address

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

Download
2021-04-20Officers

Appoint person director company with name date.

Download
2021-02-19Officers

Termination director company with name termination date.

Download
2020-11-05Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-28Officers

Termination secretary company with name termination date.

Download
2020-09-23Confirmation statement

Confirmation statement with updates.

Download
2020-06-23Accounts

Change account reference date company previous shortened.

Download
2020-01-28Resolution

Resolution.

Download
2020-01-28Change of constitution

Statement of companys objects.

Download
2020-01-15Resolution

Resolution.

Download
2020-01-15Change of constitution

Statement of companys objects.

Download
2020-01-09Officers

Termination director company with name termination date.

Download
2020-01-09Officers

Termination director company with name termination date.

Download
2020-01-09Officers

Termination director company with name termination date.

Download
2020-01-09Officers

Termination secretary company with name termination date.

Download
2020-01-09Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.