Gee Tac Limited FORDINGBRIDGE


Founded in 2006, Gee Tac, classified under reg no. 05864922 is an active company. Currently registered at 19-20 Sandleheath Industrial Estate Old Brickyard Road SP6 1PA, Fordingbridge the company has been in the business for eighteen years. Its financial year was closed on 31st July and its latest financial statement was filed on July 31, 2022.

The company has 2 directors, namely Robert G., Patricia G.. Of them, Patricia G. has been with the company the longest, being appointed on 23 November 2020 and Robert G. has been with the company for the least time - from 16 August 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Lindsey C. who worked with the the company until 30 March 2022.

Gee Tac Limited Address / Contact

Office Address 19-20 Sandleheath Industrial Estate Old Brickyard Road
Office Address2 Sandleheath
Town Fordingbridge
Post code SP6 1PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05864922
Date of Incorporation Mon, 3rd Jul 2006
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st July
Company age 18 years old
Account next due date Tue, 30th Apr 2024 (11 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 1st Sep 2024 (2024-09-01)
Last confirmation statement dated Fri, 18th Aug 2023

Company staff

Robert G.

Position: Director

Appointed: 16 August 2023

Patricia G.

Position: Director

Appointed: 23 November 2020

Lindsey C.

Position: Director

Appointed: 31 March 2011

Resigned: 30 March 2022

Lindsey C.

Position: Secretary

Appointed: 03 July 2006

Resigned: 30 March 2022

Robert C.

Position: Director

Appointed: 03 July 2006

Resigned: 30 March 2022

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 03 July 2006

Resigned: 03 July 2006

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 03 July 2006

Resigned: 03 July 2006

People with significant control

The register of persons with significant control who own or control the company is made up of 4 names. As we established, there is Robert G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Patricia G. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Madar Corporation Ltd, who also meets the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Robert G.

Notified on 16 August 2023
Nature of control: 25-50% voting rights
25-50% shares

Patricia G.

Notified on 16 August 2023
Nature of control: 25-50% voting rights
25-50% shares

Madar Corporation Ltd

Achnasheen Hillbury Road, Alderholt, Fordingbridge, SP6 3BH, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 08136100
Notified on 30 March 2022
Ceased on 16 August 2023
Nature of control: 75,01-100% shares

Lindsey C.

Notified on 8 July 2016
Ceased on 30 March 2022
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-07-312023-07-31
Net Worth-15 716-10 852-5 499-85      
Balance Sheet
Current Assets103 09188 45696 50155 38456 04570 33087 33356 293100 
Net Assets Liabilities   854 9648 50421 55922 013  
Debtors       142100100
Other Debtors       142100100
Cash Bank On Hand       55 751  
Total Inventories       400  
Cash Bank In Hand19 7936 72845 501       
Net Assets Liabilities Including Pension Asset Liability-15 716-10 852-5 499-85      
Stocks Inventory83 29881 72851 000       
Tangible Fixed Assets1 552         
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve-15 816-10 952-5 599       
Shareholder Funds-15 716-10 852-5 499-85      
Other
Accrued Liabilities Deferred Income     1 2001 2001 800  
Accrued Liabilities Not Expressed Within Creditors Subtotal   1 2001 2001 200    
Average Number Employees During Period    2-2-231 
Creditors   54 73850 53360 89065 41534 280  
Fixed Assets1 552  469652264841   
Net Current Assets Liabilities62 73269 148-4 2996465 5129 44021 91822 013100 
Total Assets Less Current Liabilities64 28469 14874 5011 1156 1649 70422 75922 013100100
Number Shares Issued Fully Paid        100100
Par Value Share 11     11
Other Creditors       34 215  
Other Taxation Social Security Payable       65  
Accruals Deferred Income  1 2001 200      
Creditors Due After One Year80 00080 00080 000       
Creditors Due Within One Year40 35919 30822 00054 738      
Instalment Debts Due After5 Years  100 80054 738      
Number Shares Allotted 100100       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Cost Or Valuation6 2106 210        
Tangible Fixed Assets Depreciation4 6586 210        
Tangible Fixed Assets Depreciation Charged In Period 1 552        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
On August 16, 2023 new director was appointed.
filed on: 16th, August 2023
Free Download (2 pages)

Company search