Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GEE & CO (PLASTIC FABRICATIONS) LIMITED
Company Information for

GEE & CO (PLASTIC FABRICATIONS) LIMITED

Gee House, Holborn Hill, Birmingham, B7 5JR,
Company Registration Number
01957042
Private Limited Company
Active

Company Overview

About Gee & Co (plastic Fabrications) Ltd
GEE & CO (PLASTIC FABRICATIONS) LIMITED was founded on 1985-11-11 and has its registered office in Birmingham. The organisation's status is listed as "Active". Gee & Co (plastic Fabrications) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GEE & CO (PLASTIC FABRICATIONS) LIMITED
 
Legal Registered Office
Gee House
Holborn Hill
Birmingham
B7 5JR
Other companies in B7
 
Filing Information
Company Number 01957042
Company ID Number 01957042
Date formed 1985-11-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2023-05-31
Return next due 2024-06-14
Type of accounts DORMANT
Last Datalog update: 2024-03-21 09:57:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GEE & CO (PLASTIC FABRICATIONS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GEE & CO (PLASTIC FABRICATIONS) LIMITED

Current Directors
Officer Role Date Appointed
JOHN DAVID PRIDE
Company Secretary 2008-06-13
ALAN GEORGE COUCH
Director 1992-05-31
ROBERT LISSNER
Director 1992-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN DAVID PRIDE
Director 1992-05-31 2017-09-15
ALAN GEORGE COUCH
Company Secretary 1997-10-20 2008-06-12
JOHN GRAHAM KELSEY
Director 1992-05-31 1999-01-29
EDWARD WILLIAM BRADFORD
Company Secretary 1992-05-31 1997-10-20
EDWARD WILLIAM BRADFORD
Director 1992-05-31 1997-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DAVID PRIDE GEE & CO (CHEMICAL DOSING) LIMITED Company Secretary 2008-06-13 CURRENT 1991-06-12 Active
JOHN DAVID PRIDE GEE & CO. (EFFLUENT CONTROL) LIMITED Company Secretary 2008-06-13 CURRENT 1978-05-26 In Administration/Administrative Receiver
JOHN DAVID PRIDE GEE & CO.(PACKAGE SYSTEMS) LIMITED Company Secretary 2008-02-01 CURRENT 1995-02-08 Active
JOHN DAVID PRIDE ALLDOS (UK) LIMITED Company Secretary 2006-12-22 CURRENT 1996-11-21 Active
JOHN DAVID PRIDE GEE & CO. (EFFLUENT CONTROL & RECOVERY) LIMITED Company Secretary 2006-12-22 CURRENT 1984-03-30 In Administration/Administrative Receiver
ALAN GEORGE COUCH ROZEL (TORQUAY) LIMITED Director 2013-07-25 CURRENT 1961-06-23 Active
ALAN GEORGE COUCH ALLDOS (UK) LIMITED Director 1997-06-30 CURRENT 1996-11-21 Active
ALAN GEORGE COUCH GEE & CO.(PACKAGE SYSTEMS) LIMITED Director 1995-02-10 CURRENT 1995-02-08 Active
ALAN GEORGE COUCH GEE & CO (CHEMICAL DOSING) LIMITED Director 1992-06-18 CURRENT 1991-06-12 Active
ALAN GEORGE COUCH GEE & CO. (EFFLUENT CONTROL) LIMITED Director 1992-05-31 CURRENT 1978-05-26 In Administration/Administrative Receiver
ALAN GEORGE COUCH GEE & CO. (EFFLUENT CONTROL & RECOVERY) LIMITED Director 1992-05-31 CURRENT 1984-03-30 In Administration/Administrative Receiver
ROBERT LISSNER ALLDOS (UK) LIMITED Director 1996-11-21 CURRENT 1996-11-21 Active
ROBERT LISSNER GEE & CO.(PACKAGE SYSTEMS) LIMITED Director 1995-02-08 CURRENT 1995-02-08 Active
ROBERT LISSNER GEE & CO (CHEMICAL DOSING) LIMITED Director 1993-05-31 CURRENT 1991-06-12 Active
ROBERT LISSNER GEE & CO. (EFFLUENT CONTROL) LIMITED Director 1992-05-31 CURRENT 1978-05-26 In Administration/Administrative Receiver
ROBERT LISSNER GEE & CO. (EFFLUENT CONTROL & RECOVERY) LIMITED Director 1992-05-31 CURRENT 1984-03-30 In Administration/Administrative Receiver

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-06-04CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-03-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-04-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2022-01-21APPOINTMENT TERMINATED, DIRECTOR ALAN GEORGE COUCH
2022-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GEORGE COUCH
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-05-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-05-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES
2019-05-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2019-03-22PSC02Notification of Alldos Uk Ltd as a person with significant control on 2019-01-18
2019-03-22PSC07CESSATION OF GEE & CO (EFFLUENT CONTROL) LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-09-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID PRIDE
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 85
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-03-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 85
2016-06-24AR0131/05/16 ANNUAL RETURN FULL LIST
2016-04-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 85
2015-06-22AR0131/05/15 ANNUAL RETURN FULL LIST
2015-04-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2015-03-20AA01Previous accounting period shortened from 30/09/14 TO 30/06/14
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 85
2014-06-13AR0131/05/14 ANNUAL RETURN FULL LIST
2014-05-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2013-06-14AR0131/05/13 ANNUAL RETURN FULL LIST
2013-06-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2012-06-15AR0131/05/12 ANNUAL RETURN FULL LIST
2012-05-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11
2011-12-13AA01Previous accounting period extended from 31/03/11 TO 30/09/11
2011-06-20AR0131/05/11 ANNUAL RETURN FULL LIST
2010-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-12-20AA01Previous accounting period shortened from 30/06/10 TO 31/03/10
2010-06-03AR0131/05/10 ANNUAL RETURN FULL LIST
2010-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-06-08363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-05-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-06-16288aSECRETARY APPOINTED MR JOHN DAVID PRIDE
2008-06-16363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-06-16288bAPPOINTMENT TERMINATED SECRETARY ALAN COUCH
2008-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-06-26363sRETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS
2007-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-07-11363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-07-07363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-06-24363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-06-20363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-06-14363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2001-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-06-06363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2001-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2000-06-30363sRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
2000-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
1999-07-13363sRETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS
1999-06-11288bDIRECTOR RESIGNED
1999-02-16AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-07-01363(287)REGISTERED OFFICE CHANGED ON 01/07/98
1998-07-01363sRETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS
1998-05-01AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-12-16288aNEW SECRETARY APPOINTED
1997-12-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-07-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-07-10363sRETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS
1997-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-07-05363sRETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS
1996-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-05-24363(288)DIRECTOR'S PARTICULARS CHANGED
1995-05-24363sRETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS
1995-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-06-30363sRETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS
1994-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-07-20395PARTICULARS OF MORTGAGE/CHARGE
1993-06-29363(288)DIRECTOR'S PARTICULARS CHANGED
1993-06-29363sRETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS
1993-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1992-12-16288DIRECTOR'S PARTICULARS CHANGED
1992-08-20363bRETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS
1992-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91
1992-04-21288DIRECTOR RESIGNED
1991-07-22288DIRECTOR'S PARTICULARS CHANGED
1991-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90
1991-07-01363aRETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS
1990-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GEE & CO (PLASTIC FABRICATIONS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GEE & CO (PLASTIC FABRICATIONS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1993-07-20 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-03-31
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2005-06-30
Annual Accounts
2016-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GEE & CO (PLASTIC FABRICATIONS) LIMITED

Intangible Assets
Patents
We have not found any records of GEE & CO (PLASTIC FABRICATIONS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GEE & CO (PLASTIC FABRICATIONS) LIMITED
Trademarks
We have not found any records of GEE & CO (PLASTIC FABRICATIONS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GEE & CO (PLASTIC FABRICATIONS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as GEE & CO (PLASTIC FABRICATIONS) LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where GEE & CO (PLASTIC FABRICATIONS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GEE & CO (PLASTIC FABRICATIONS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GEE & CO (PLASTIC FABRICATIONS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.