Company NameP Gee & Son Limited
DirectorMichelle Louise Gee
Company StatusLiquidation
Company Number01636526
CategoryPrivate Limited Company
Incorporation Date19 May 1982(41 years, 12 months ago)
Previous NameBackfade Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Secretary NameMrs Michelle Louise Gee
NationalityBritish
StatusCurrent
Appointed24 January 1991(8 years, 8 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Delta Close
Royton
Oldham
Lancashire
OL2 5DR
Director NameMrs Michelle Louise Gee
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2021(39 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Delta Close
Royton
Oldham
Lancashire
OL2 5DR
Director NameMrs Michelle Louise Gee
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(8 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 November 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence Address16 Delta Close
Royton
Oldham
Lancashire
OL2 5DR
Director NameMr Paul Alexander Gee
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(8 years, 8 months after company formation)
Appointment Duration30 years (resigned 21 January 2021)
RoleBuilder
Country of ResidenceEngland
Correspondence Address5 & 7 Cottam Street
Oldham
OL1 2NS

Contact

Telephone0161 6267790
Telephone regionManchester

Location

Registered AddressCowgill Holloway Business Recovery Llp
Fourth Floor Unit 5b The Parklands
Bolton
BL6 4SD
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Shareholders

1 at £1M.l. Gee
50.00%
Ordinary
1 at £1P.a. Gee
50.00%
Ordinary

Financials

Year2014
Net Worth£58,764
Cash£2,481
Current Liabilities£54,817

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 January 2023 (1 year, 3 months ago)
Next Return Due4 February 2024 (overdue)

Charges

27 November 1987Delivered on: 11 December 1987
Persons entitled: Yorkshire Bank PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate and k/a 67/73 (odd) and l/h land at the rear of 67/73 (odd) fir lane title no's:- gm 382 187, gm 382188, including all fixtures & fittings other (than trade fixtures or fittings) plant & machinery.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

3 February 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
19 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
21 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
10 December 2019Director's details changed for Mr Paul Alexander Gee on 10 December 2019 (2 pages)
10 December 2019Change of details for Mr Paul Alexander Gee as a person with significant control on 10 December 2019 (2 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
13 February 2019Registered office address changed from 16 Delta Close Royton Oldham OL2 5DR to 5 & 7 Cottam Street Oldham OL1 2NS on 13 February 2019 (1 page)
21 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
22 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
23 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
(4 pages)
21 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
(4 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(4 pages)
21 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(4 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 March 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(4 pages)
12 March 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 March 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 March 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 March 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 January 2010Director's details changed for Mr Paul Alexander Gee on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Mr Paul Alexander Gee on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 March 2009Return made up to 21/01/09; full list of members (3 pages)
10 March 2009Return made up to 21/01/09; full list of members (3 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 April 2008Return made up to 21/01/08; no change of members (6 pages)
29 April 2008Return made up to 21/01/08; no change of members (6 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 February 2007Return made up to 21/01/07; full list of members (6 pages)
6 February 2007Return made up to 21/01/07; full list of members (6 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2006Return made up to 21/01/06; full list of members (6 pages)
1 February 2006Return made up to 21/01/06; full list of members (6 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 January 2005Return made up to 21/01/05; full list of members (6 pages)
26 January 2005Return made up to 21/01/05; full list of members (6 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 May 2004Return made up to 21/01/04; full list of members (6 pages)
26 May 2004Return made up to 21/01/04; full list of members (6 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 January 2003Return made up to 21/01/03; full list of members (6 pages)
25 January 2003Return made up to 21/01/03; full list of members (6 pages)
25 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 March 2002Return made up to 21/01/02; full list of members (6 pages)
26 March 2002Return made up to 21/01/02; full list of members (6 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
25 January 2001Return made up to 21/01/01; full list of members (6 pages)
25 January 2001Return made up to 21/01/01; full list of members (6 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
31 January 2000Return made up to 24/01/00; full list of members (6 pages)
31 January 2000Return made up to 24/01/00; full list of members (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
13 May 1999Return made up to 24/01/99; no change of members (4 pages)
13 May 1999Return made up to 24/01/99; no change of members (4 pages)
20 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
20 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
13 January 1999Director resigned (1 page)
13 January 1999Director resigned (1 page)
28 January 1998Return made up to 24/01/98; no change of members (4 pages)
28 January 1998Return made up to 24/01/98; no change of members (4 pages)
16 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
16 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
7 February 1997Return made up to 24/01/96; full list of members (6 pages)
7 February 1997Return made up to 24/01/96; full list of members (6 pages)
7 February 1997Return made up to 24/01/97; full list of members (5 pages)
7 February 1997Return made up to 24/01/97; full list of members (5 pages)
21 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
21 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
19 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
19 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
1 December 1987Particulars of mortgage/charge (3 pages)
1 December 1987Particulars of mortgage/charge (3 pages)