Company NameGee Transport Limited
DirectorsEric Gee and Kenneth Gee
Company StatusActive
Company Number06453636
CategoryPrivate Limited Company
Incorporation Date14 December 2007(16 years, 3 months ago)
Previous NameBrand New Co (384) Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Eric Gee
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2008(3 months, 1 week after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaspian Road Off Atlantic Street
Broadheath
Altrincham
Cheshire
WA14 5HH
Director NameMr Kenneth Gee
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2008(3 months, 1 week after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaspian Road Off Atlantic Street
Broadheath
Altrincham
Cheshire
WA14 5HH
Secretary NameMr Eric Gee
NationalityBritish
StatusCurrent
Appointed20 March 2008(3 months, 1 week after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaspian Road Off Atlantic Street
Broadheath
Altrincham
Cheshire
WA14 5HH
Director NameAlan Christopher Thompson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address21a Spath Road
Didsbury
Manchester
Greater Manchester
M20 2QT
Secretary NameMr Paul Matthew Raftery
NationalityBritish
StatusResigned
Appointed14 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Redcourt Avenue
Manchester
M20 3QL

Contact

Telephone0161 9417393
Telephone regionManchester

Location

Registered AddressCaspian Road Off Atlantic Street
Broadheath
Altrincham
Cheshire
WA14 5HH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

50 at £1Mr Eric Gee
50.00%
Ordinary
50 at £1Mr Kenneth Gee
50.00%
Ordinary

Financials

Year2014
Net Worth£547,218
Cash£27,665
Current Liabilities£833,913

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return1 December 2023 (3 months, 4 weeks ago)
Next Return Due15 December 2024 (8 months, 3 weeks from now)

Charges

6 May 2008Delivered on: 9 May 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Outstanding

Filing History

18 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
30 October 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
13 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
12 December 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
17 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
14 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
12 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
14 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
18 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(4 pages)
18 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(4 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-21
  • GBP 100
(4 pages)
21 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-21
  • GBP 100
(4 pages)
21 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-21
  • GBP 100
(4 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 February 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
3 February 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
2 February 2014Director's details changed for Mr Eric Gee on 1 November 2013 (2 pages)
2 February 2014Secretary's details changed for Mr Eric Gee on 1 November 2013 (1 page)
2 February 2014Secretary's details changed for Mr Eric Gee on 1 November 2013 (1 page)
2 February 2014Director's details changed for Mr Eric Gee on 1 November 2013 (2 pages)
2 February 2014Director's details changed for Kenneth Gee on 1 November 2013 (2 pages)
2 February 2014Secretary's details changed for Mr Eric Gee on 1 November 2013 (1 page)
2 February 2014Director's details changed for Kenneth Gee on 1 November 2013 (2 pages)
2 February 2014Director's details changed for Kenneth Gee on 1 November 2013 (2 pages)
2 February 2014Director's details changed for Mr Eric Gee on 1 November 2013 (2 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 February 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
22 February 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Mr Eric Gee on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Mr Eric Gee on 19 February 2010 (2 pages)
19 February 2010Secretary's details changed for Eric Gee on 19 February 2010 (1 page)
19 February 2010Director's details changed for Kenneth Gee on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Kenneth Gee on 19 February 2010 (2 pages)
19 February 2010Secretary's details changed for Eric Gee on 19 February 2010 (1 page)
18 February 2010Director's details changed for Kenneth Gee on 16 February 2010 (3 pages)
18 February 2010Director's details changed for Kenneth Gee on 16 February 2010 (3 pages)
2 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 February 2009Return made up to 14/12/08; full list of members (5 pages)
18 February 2009Return made up to 14/12/08; full list of members (5 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
22 April 2008Resolutions
  • RES13 ‐ Section 190 05/04/2008
(1 page)
22 April 2008Resolutions
  • RES13 ‐ Section 190 05/04/2008
(1 page)
29 March 2008Appointment terminated secretary paul raftery (1 page)
29 March 2008Curr ext from 31/12/2008 to 31/03/2009 (1 page)
29 March 2008Registered office changed on 29/03/2008 from pall mall court 61-67 king street manchester greater manchester M2 4PD (1 page)
29 March 2008Curr ext from 31/12/2008 to 31/03/2009 (1 page)
29 March 2008Registered office changed on 29/03/2008 from pall mall court 61-67 king street manchester greater manchester M2 4PD (1 page)
29 March 2008Director and secretary appointed eric gee (2 pages)
29 March 2008Ad 20/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
29 March 2008Director appointed kenneth gee (3 pages)
29 March 2008Director and secretary appointed eric gee (2 pages)
29 March 2008Ad 20/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
29 March 2008Appointment terminated secretary paul raftery (1 page)
29 March 2008Appointment terminated director alan thompson (1 page)
29 March 2008Director appointed kenneth gee (3 pages)
29 March 2008Appointment terminated director alan thompson (1 page)
18 March 2008Company name changed brand new co (384) LIMITED\certificate issued on 20/03/08 (2 pages)
18 March 2008Company name changed brand new co (384) LIMITED\certificate issued on 20/03/08 (2 pages)
14 December 2007Incorporation (38 pages)
14 December 2007Incorporation (38 pages)