Company NameGee's Builders Clean Limited
DirectorPaul Phillip Garside
Company StatusActive
Company Number04141903
CategoryPrivate Limited Company
Incorporation Date16 January 2001(23 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81229Other building and industrial cleaning activities

Directors

Director NameMr Paul Phillip Garside
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2001(same day as company formation)
RoleDemolition Contractor
Country of ResidenceEngland
Correspondence Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
Secretary NameMr John Burke
NationalityBritish
StatusResigned
Appointed16 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address15 Alveley Avenue
Withington
Manchester
Lancashire
M20 4UD

Contact

Telephone0161 2865795
Telephone regionManchester

Location

Registered Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

51 at £1Paul Phillip Garside
51.00%
Ordinary
49 at £1Samantha Jane Garside
49.00%
Ordinary

Financials

Year2014
Net Worth£25,677
Cash£34,667
Current Liabilities£93,400

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return19 December 2023 (4 months ago)
Next Return Due2 January 2025 (8 months, 2 weeks from now)

Charges

15 February 2002Delivered on: 26 February 2002
Persons entitled: Settlement of Paul Phillip Garside

Classification: Deed evidencing a fixed and floating charge
Secured details: £14891 due or to become due from the company to the chargee.
Particulars: All invoices book and other debts proceeds of other debts fixed and moveable assets. See the mortgage charge document for full details.
Outstanding

Filing History

25 February 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
19 October 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
19 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
3 December 2019Director's details changed for Mr Paul Phillip Garside on 1 December 2019 (2 pages)
9 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
4 January 2019Confirmation statement made on 20 December 2018 with updates (5 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
9 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
9 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
6 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
13 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(3 pages)
13 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(3 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
16 October 2015Termination of appointment of John Burke as a secretary on 15 October 2015 (1 page)
16 October 2015Termination of appointment of John Burke as a secretary on 15 October 2015 (1 page)
22 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
22 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
6 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
6 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
11 February 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
15 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
15 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
26 June 2012Registered office address changed from 167 Fog Lane Didsbury Manchester Lancashire M20 6FJ on 26 June 2012 (2 pages)
26 June 2012Registered office address changed from 167 Fog Lane Didsbury Manchester Lancashire M20 6FJ on 26 June 2012 (2 pages)
16 February 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
16 February 2012Director's details changed for Paul Phillip Garside on 16 February 2012 (2 pages)
16 February 2012Director's details changed for Paul Phillip Garside on 16 February 2012 (2 pages)
1 February 2012Compulsory strike-off action has been discontinued (1 page)
1 February 2012Compulsory strike-off action has been discontinued (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
30 January 2012Total exemption small company accounts made up to 31 January 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 31 January 2011 (5 pages)
25 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
8 July 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
8 July 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
13 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
21 April 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
21 April 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
20 January 2009Return made up to 21/12/08; full list of members (3 pages)
20 January 2009Return made up to 21/12/08; full list of members (3 pages)
10 March 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
10 March 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
17 January 2008Return made up to 21/12/07; full list of members (2 pages)
17 January 2008Return made up to 21/12/07; full list of members (2 pages)
26 March 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
26 March 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
16 January 2007Return made up to 21/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 2007Return made up to 21/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
21 March 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
4 January 2006Return made up to 21/12/05; full list of members (6 pages)
4 January 2006Return made up to 21/12/05; full list of members (6 pages)
11 March 2005Total exemption small company accounts made up to 31 January 2005 (12 pages)
11 March 2005Total exemption small company accounts made up to 31 January 2005 (12 pages)
14 January 2005Return made up to 23/12/04; full list of members (6 pages)
14 January 2005Return made up to 23/12/04; full list of members (6 pages)
3 March 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
3 March 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
9 January 2004Return made up to 23/12/03; full list of members (6 pages)
9 January 2004Return made up to 23/12/03; full list of members (6 pages)
26 August 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
26 August 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
20 January 2003Registered office changed on 20/01/03 from: 15 alveley avenue withington manchester lancashire M20 4UD (1 page)
20 January 2003Return made up to 06/01/03; full list of members (6 pages)
20 January 2003Return made up to 06/01/03; full list of members (6 pages)
20 January 2003Registered office changed on 20/01/03 from: 15 alveley avenue withington manchester lancashire M20 4UD (1 page)
4 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 February 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
28 February 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
26 February 2002Particulars of mortgage/charge (3 pages)
26 February 2002Particulars of mortgage/charge (3 pages)
21 February 2002Return made up to 16/01/02; full list of members (6 pages)
21 February 2002Return made up to 16/01/02; full list of members (6 pages)
11 April 2001Registered office changed on 11/04/01 from: 236A fog lane didsbury manchester lancashire M20 6EL (1 page)
11 April 2001Registered office changed on 11/04/01 from: 236A fog lane didsbury manchester lancashire M20 6EL (1 page)
16 January 2001Incorporation (10 pages)
16 January 2001Incorporation (10 pages)