DAVID AND NANCY GEE LIMITED

Register to unlock more data on OkredoRegister

DAVID AND NANCY GEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02614060

Incorporation date

23/05/1991

Size

Micro Entity

Contacts

Registered address

Registered address

95 Buxton Old Road, Disley, Stockport, Cheshire SK12 2BNCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/1991)
dot icon29/01/2026
Micro company accounts made up to 2025-05-31
dot icon09/06/2025
Confirmation statement made on 2025-05-26 with updates
dot icon27/08/2024
Micro company accounts made up to 2024-05-31
dot icon10/06/2024
Confirmation statement made on 2024-05-26 with updates
dot icon17/01/2024
Micro company accounts made up to 2023-05-31
dot icon20/06/2023
Confirmation statement made on 2023-05-26 with updates
dot icon30/01/2023
Micro company accounts made up to 2022-05-31
dot icon21/06/2022
Confirmation statement made on 2022-05-26 with no updates
dot icon17/01/2022
Director's details changed for Miss Susan Elizabeth Brown on 2021-12-23
dot icon06/01/2022
Termination of appointment of Pauline Elizabeth Wadbrook as a secretary on 2021-12-23
dot icon22/10/2021
Total exemption full accounts made up to 2021-05-31
dot icon26/05/2021
Confirmation statement made on 2021-05-26 with no updates
dot icon19/01/2021
Total exemption full accounts made up to 2020-05-31
dot icon05/06/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon03/03/2020
Appointment of Miss Susan Elizabeth Brown as a director on 2020-03-03
dot icon12/09/2019
Total exemption full accounts made up to 2019-05-31
dot icon11/06/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon08/11/2018
Total exemption full accounts made up to 2018-05-31
dot icon08/06/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon16/08/2017
Total exemption full accounts made up to 2017-05-31
dot icon12/06/2017
Confirmation statement made on 2017-05-23 with updates
dot icon09/08/2016
Total exemption small company accounts made up to 2016-05-31
dot icon27/07/2016
Director's details changed for Mr David Grimsditch on 2016-07-10
dot icon22/07/2016
Registered office address changed from 70 Buxton Road Furness Vale High Peak Derbyshire SK23 7PF to 95 Buxton Old Road Disley Stockport Cheshire SK12 2BN on 2016-07-22
dot icon15/06/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon06/08/2015
Total exemption small company accounts made up to 2015-05-31
dot icon06/07/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon05/08/2014
Total exemption small company accounts made up to 2014-05-31
dot icon26/06/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon23/07/2013
Total exemption small company accounts made up to 2013-05-31
dot icon24/06/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon23/08/2012
Total exemption small company accounts made up to 2012-05-31
dot icon04/07/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon24/08/2011
Total exemption small company accounts made up to 2011-05-31
dot icon08/06/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon14/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon22/06/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon21/06/2010
Director's details changed for Mr David Grimsditch on 2010-05-23
dot icon21/06/2010
Secretary's details changed for Pauline Elizabeth Wadbrook on 2010-05-23
dot icon01/11/2009
Total exemption small company accounts made up to 2009-05-31
dot icon29/05/2009
Return made up to 23/05/09; full list of members
dot icon27/11/2008
Total exemption small company accounts made up to 2008-05-31
dot icon24/06/2008
Return made up to 23/05/08; full list of members
dot icon23/06/2008
Location of debenture register
dot icon23/06/2008
Registered office changed on 23/06/2008 from 70 buxton road furness vale nr stockport cheshire
dot icon23/06/2008
Location of register of members
dot icon23/06/2008
Director's change of particulars / david grimsditch / 23/05/2008
dot icon31/10/2007
Total exemption small company accounts made up to 2007-05-31
dot icon20/06/2007
Return made up to 23/05/07; full list of members
dot icon05/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon27/06/2006
Return made up to 23/05/06; full list of members
dot icon22/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon10/06/2005
Return made up to 23/05/05; full list of members
dot icon05/04/2005
Total exemption small company accounts made up to 2004-05-31
dot icon20/07/2004
Return made up to 23/05/04; full list of members
dot icon17/12/2003
Total exemption small company accounts made up to 2003-05-31
dot icon17/06/2003
Return made up to 23/05/03; full list of members
dot icon09/01/2003
Total exemption small company accounts made up to 2002-05-31
dot icon30/07/2002
Return made up to 23/05/02; full list of members
dot icon02/04/2002
Total exemption small company accounts made up to 2001-05-31
dot icon03/08/2001
Return made up to 23/05/01; full list of members
dot icon12/03/2001
Full accounts made up to 2000-05-31
dot icon01/06/2000
Return made up to 23/05/00; full list of members
dot icon15/03/2000
Full accounts made up to 1999-05-31
dot icon02/06/1999
Return made up to 23/05/99; no change of members
dot icon22/12/1998
Full accounts made up to 1998-05-31
dot icon22/06/1998
Return made up to 23/05/98; full list of members
dot icon23/01/1998
New secretary appointed
dot icon10/12/1997
Full accounts made up to 1997-05-31
dot icon26/06/1997
Return made up to 23/05/97; no change of members
dot icon28/02/1997
Full accounts made up to 1996-05-31
dot icon06/08/1996
Return made up to 23/05/96; no change of members
dot icon25/03/1996
Full accounts made up to 1995-05-31
dot icon22/06/1995
Return made up to 23/05/95; full list of members
dot icon12/04/1995
Accounts for a small company made up to 1994-05-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon08/07/1994
Return made up to 23/05/94; no change of members
dot icon09/09/1993
Accounts for a small company made up to 1993-05-31
dot icon30/07/1993
Particulars of mortgage/charge
dot icon07/06/1993
Return made up to 23/05/93; no change of members
dot icon17/09/1992
Return made up to 23/05/92; full list of members
dot icon09/09/1992
Full accounts made up to 1992-05-31
dot icon05/06/1991
Secretary resigned
dot icon23/05/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
26/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
624.00
-
0.00
3.85K
-
2023
1
3.82K
-
0.00
-
-
2023
1
3.82K
-
0.00
-
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

3.82K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grimsditch, David
Director
23/05/1991 - Present
-
Grimsditch, Susan Elizabeth
Director
03/03/2020 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAVID AND NANCY GEE LIMITED

DAVID AND NANCY GEE LIMITED is an(a) Active company incorporated on 23/05/1991 with the registered office located at 95 Buxton Old Road, Disley, Stockport, Cheshire SK12 2BN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DAVID AND NANCY GEE LIMITED?

toggle

DAVID AND NANCY GEE LIMITED is currently Active. It was registered on 23/05/1991 .

Where is DAVID AND NANCY GEE LIMITED located?

toggle

DAVID AND NANCY GEE LIMITED is registered at 95 Buxton Old Road, Disley, Stockport, Cheshire SK12 2BN.

What does DAVID AND NANCY GEE LIMITED do?

toggle

DAVID AND NANCY GEE LIMITED operates in the Manufacture of jewellery and related articles (32.12 - SIC 2007) sector.

How many employees does DAVID AND NANCY GEE LIMITED have?

toggle

DAVID AND NANCY GEE LIMITED had 1 employees in 2023.

What is the latest filing for DAVID AND NANCY GEE LIMITED?

toggle

The latest filing was on 29/01/2026: Micro company accounts made up to 2025-05-31.