This company is commonly known as Gee-tee Signs Limited. The company was founded 41 years ago and was given the registration number 01724512. The firm's registered office is in NOTTINGHAM. You can find them at Bestwood Road, Bulwell, Nottingham, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | GEE-TEE SIGNS LIMITED |
---|---|---|
Company Number | : | 01724512 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 May 1983 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bestwood Road, Bulwell, Nottingham, NG6 8SS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bestwood Road, Bulwell, Nottingham, NG6 8SS | Director | 07 March 2017 | Active |
Bestwood Road, Bulwell, Nottingham, NG6 8SS | Director | 30 April 2018 | Active |
15 Kings Close, Fairfield, Buxton, SK17 7NT | Secretary | 19 April 1994 | Active |
25 The Croft, Heage, Derby, DE56 2BQ | Secretary | 17 July 1996 | Active |
18 Kighill Lane, Ravenshead, Nottingham, NG15 9HN | Secretary | - | Active |
Bestwood Road, Bulwell, Nottingham, NG6 8SS | Director | 30 April 2018 | Active |
Bestwood Road, Bulwell, Nottingham, NG6 8SS | Director | 30 April 2018 | Active |
15 Kings Close, Fairfield, Buxton, SK17 7NT | Director | 23 March 1994 | Active |
25 The Croft, Heage, Derby, DE56 2BQ | Director | 11 February 1997 | Active |
9 Thoresby Avenue, Kirkby In Ashfield, Nottingham, NG17 7LY | Director | 11 February 1997 | Active |
Green Glade, 11 Kirkby Road, Ravenshead, NG15 9HD | Director | 19 July 1993 | Active |
3 West Avenue, Sandiacre, Nottingham, NG10 5FT | Director | 10 June 1995 | Active |
3/5, Commercial Gate, Mansfield, England, NG181EJ | Director | 17 February 1997 | Active |
18 Kighill Lane, Ravenshead, NG15 9HN | Director | - | Active |
19 Cheshire Way, Westwood, NG16 5JT | Director | - | Active |
3/5, Commercial Gate, Mansfield, England, NG181EJ | Director | 22 December 1999 | Active |
3/5, Commercial Gate, Mansfield, England, NG181EJ | Director | 19 July 1993 | Active |
39 Ringwood Road, Bingham, Nottingham, NG13 8SZ | Director | 25 April 1994 | Active |
3/5, Commercial Gate, Mansfield, England, NG181EJ | Director | 01 July 2000 | Active |
43 Summercourt Drive, Ravenshead, Nottingham, NG15 9FT | Director | 05 February 1993 | Active |
Tarkwa Investment Limited | ||
Notified on | : | 07 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Bestwood Road, Bulwell, Nottingham, United Kingdom, NG6 8SS |
Nature of control | : |
|
Mr Tarsem Lal Sharma | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3 & 5 Commercial Gate, Mansfield, United Kingdom, NG18 1EJ |
Nature of control | : |
|
Mr Kamal Korpal | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3 & 5 Commercial Gate, Mansfield, United Kingdom, NG18 1EJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-17 | Accounts | Accounts with accounts type small. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-23 | Accounts | Accounts with accounts type small. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-16 | Accounts | Accounts with accounts type small. | Download |
2021-06-04 | Accounts | Change account reference date company previous shortened. | Download |
2021-06-02 | Accounts | Accounts with accounts type small. | Download |
2020-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-19 | Officers | Termination director company with name termination date. | Download |
2020-06-19 | Officers | Termination director company with name termination date. | Download |
2020-01-23 | Accounts | Accounts with accounts type small. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-09 | Accounts | Accounts with accounts type small. | Download |
2018-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-28 | Accounts | Change account reference date company previous extended. | Download |
2018-04-30 | Officers | Change person director company with change date. | Download |
2018-04-30 | Officers | Appoint person director company with name date. | Download |
2018-04-30 | Officers | Appoint person director company with name date. | Download |
2018-04-30 | Officers | Appoint person director company with name date. | Download |
2018-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-18 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.