UKBizDB.co.uk

GEE-TEE SIGNS LIMITED

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Bestwood Road, Bulwell, Nottingham, NG6 8SS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bestwood Road, Bulwell, Nottingham, NG6 8SS

Director07 March 2017Active
Bestwood Road, Bulwell, Nottingham, NG6 8SS

Director30 April 2018Active
15 Kings Close, Fairfield, Buxton, SK17 7NT

Secretary19 April 1994Active
25 The Croft, Heage, Derby, DE56 2BQ

Secretary17 July 1996Active
18 Kighill Lane, Ravenshead, Nottingham, NG15 9HN

Secretary-Active
Bestwood Road, Bulwell, Nottingham, NG6 8SS

Director30 April 2018Active
Bestwood Road, Bulwell, Nottingham, NG6 8SS

Director30 April 2018Active
15 Kings Close, Fairfield, Buxton, SK17 7NT

Director23 March 1994Active
25 The Croft, Heage, Derby, DE56 2BQ

Director11 February 1997Active
9 Thoresby Avenue, Kirkby In Ashfield, Nottingham, NG17 7LY

Director11 February 1997Active
Green Glade, 11 Kirkby Road, Ravenshead, NG15 9HD

Director19 July 1993Active
3 West Avenue, Sandiacre, Nottingham, NG10 5FT

Director10 June 1995Active
3/5, Commercial Gate, Mansfield, England, NG181EJ

Director17 February 1997Active
18 Kighill Lane, Ravenshead, NG15 9HN

Director-Active
19 Cheshire Way, Westwood, NG16 5JT

Director-Active
3/5, Commercial Gate, Mansfield, England, NG181EJ

Director22 December 1999Active
3/5, Commercial Gate, Mansfield, England, NG181EJ

Director19 July 1993Active
39 Ringwood Road, Bingham, Nottingham, NG13 8SZ

Director25 April 1994Active
3/5, Commercial Gate, Mansfield, England, NG181EJ

Director01 July 2000Active
43 Summercourt Drive, Ravenshead, Nottingham, NG15 9FT

Director05 February 1993Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Accounts

Accounts with accounts type small.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-15Mortgage

Mortgage satisfy charge full.

Download
2022-07-15Mortgage

Mortgage satisfy charge full.

Download
2022-06-23Accounts

Accounts with accounts type small.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Accounts

Accounts with accounts type small.

Download
2021-06-04Accounts

Change account reference date company previous shortened.

Download
2021-06-02Accounts

Accounts with accounts type small.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-19Officers

Termination director company with name termination date.

Download
2020-06-19Officers

Termination director company with name termination date.

Download
2020-01-23Accounts

Accounts with accounts type small.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-09Accounts

Accounts with accounts type small.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Accounts

Change account reference date company previous extended.

Download
2018-04-30Officers

Change person director company with change date.

Download
2018-04-30Officers

Appoint person director company with name date.

Download
2018-04-30Officers

Appoint person director company with name date.

Download
2018-04-30Officers

Appoint person director company with name date.

Download
2018-01-09Confirmation statement

Confirmation statement with updates.

Download
2017-12-18Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.