Gee-tee Signs Limited NOTTINGHAM


Gee-tee Signs started in year 1983 as Private Limited Company with registration number 01724512. The Gee-tee Signs company has been functioning successfully for 41 years now and its status is active. The firm's office is based in Nottingham at Bestwood Road. Postal code: NG6 8SS.

The company has 2 directors, namely Martin W., Christopher S.. Of them, Christopher S. has been with the company the longest, being appointed on 7 March 2017 and Martin W. has been with the company for the least time - from 30 April 2018. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the NG6 8SS postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0218754 . It is located at Bestwood Road, Nottingham with a total of 2 cars.

Gee-tee Signs Limited Address / Contact

Office Address Bestwood Road
Office Address2 Bulwell
Town Nottingham
Post code NG6 8SS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01724512
Date of Incorporation Wed, 18th May 1983
Industry Other manufacturing n.e.c.
End of financial Year 28th February
Company age 41 years old
Account next due date Sat, 30th Nov 2024 (208 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Martin W.

Position: Director

Appointed: 30 April 2018

Christopher S.

Position: Director

Appointed: 07 March 2017

Richard B.

Position: Director

Appointed: 30 April 2018

Resigned: 05 June 2020

David C.

Position: Director

Appointed: 30 April 2018

Resigned: 05 June 2020

Geoffrey S.

Position: Director

Appointed: 01 July 2000

Resigned: 26 February 2016

Tarsem S.

Position: Director

Appointed: 22 December 1999

Resigned: 07 March 2017

Kamal K.

Position: Director

Appointed: 17 February 1997

Resigned: 07 March 2017

Mark G.

Position: Director

Appointed: 11 February 1997

Resigned: 01 July 2000

Geoffrey F.

Position: Director

Appointed: 11 February 1997

Resigned: 31 August 2009

Geoffrey F.

Position: Secretary

Appointed: 17 July 1996

Resigned: 31 August 2009

Keith H.

Position: Director

Appointed: 10 June 1995

Resigned: 16 November 1995

David S.

Position: Director

Appointed: 25 April 1994

Resigned: 07 April 1999

Simon F.

Position: Secretary

Appointed: 19 April 1994

Resigned: 05 July 1996

Simon F.

Position: Director

Appointed: 23 March 1994

Resigned: 05 July 1996

George S.

Position: Director

Appointed: 19 July 1993

Resigned: 30 November 2016

Frank G.

Position: Director

Appointed: 19 July 1993

Resigned: 02 June 2003

William T.

Position: Director

Appointed: 05 February 1993

Resigned: 06 April 2000

Paul R.

Position: Director

Appointed: 14 December 1991

Resigned: 10 February 1997

Terence M.

Position: Director

Appointed: 14 December 1991

Resigned: 11 February 1994

Maryln M.

Position: Secretary

Appointed: 14 December 1991

Resigned: 19 April 1994

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As BizStats discovered, there is Tarkwa Investment Limited from Nottingham, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Kamal K. This PSC . The third one is Tarsem S., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC .

Tarkwa Investment Limited

Bestwood Road Bulwell, Nottingham, NG6 8SS, United Kingdom

Legal authority Uk
Legal form Private Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies
Registration number 10099727
Notified on 7 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kamal K.

Notified on 6 April 2016
Ceased on 7 March 2017
Nature of control: right to appoint and remove directors

Tarsem S.

Notified on 6 April 2016
Ceased on 7 March 2017
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-05-31
Net Worth871 458869 512953 0541 084 582
Balance Sheet
Cash Bank In Hand12 60330 752183 330406 042
Current Assets2 132 0251 510 8591 403 3401 775 107
Debtors1 782 8721 302 829896 522892 795
Net Assets Liabilities Including Pension Asset Liability871 458869 512953 0541 084 582
Stocks Inventory336 550177 278323 488476 270
Tangible Fixed Assets145 388120 906528 733583 436
Reserves/Capital
Called Up Share Capital4 2884 28821 64021 640
Profit Loss Account Reserve851 358849 412931 4141 062 942
Shareholder Funds871 458869 512953 0541 084 582
Other
Capital Redemption Reserve15 81215 812  
Creditors Due Within One Year1 405 955762 253979 2191 269 786
Fixed Assets145 388120 906528 933583 636
Investments Fixed Assets  200200
Net Current Assets Liabilities726 070748 606424 121505 321
Number Shares Allotted4 2884 28821 64021 640
Par Value Share 111
Percentage Subsidiary Held  100100
Provisions For Liabilities Charges   4 375
Total Assets Less Current Liabilities  953 0541 088 957
Value Shares Allotted4 2884 28821 64021 640

Transport Operator Data

Bestwood Road
City Nottingham
Post code NG6 8SS
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2023-02-28
filed on: 17th, July 2023
Free Download (13 pages)

Company search

Advertisements