Company NamePee Gee Limited
DirectorsJoshua Alexander Brown and Daniel Thomas Riley
Company StatusActive
Company Number04563796
CategoryPrivate Limited Company
Incorporation Date16 October 2002(21 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Joshua Alexander Brown
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2022(20 years after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWolf Laundry Unit 5b Ashroyds Way
Hoyland
Barnsley
S74 9SB
Director NameMr Daniel Thomas Riley
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2022(20 years after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWolf Laundry Unit 5b Ashroyds Way
Hoyland
Barnsley
S74 9SB
Director NameMr Nigel Peter Gough
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWolf Laundry Unit 5b Ashroyds Way
Hoyland
Barnsley
S74 9SB
Secretary NameMrs Karen Louise Coston
NationalityBritish
StatusResigned
Appointed16 October 2002(same day as company formation)
RoleSecretary
Correspondence Address19 Talisker Gardens
Redcar
Cleveland
TS10 2TG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 October 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 October 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitepeegeeltd.co.uk
Email address[email protected]
Telephone01642 244471
Telephone regionMiddlesbrough

Location

Registered AddressWolf Laundry Unit 5b Ashroyds Way
Hoyland
Barnsley
S74 9SB
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
WardRockingham
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£387,392
Cash£69,345
Current Liabilities£106,411

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months from now)

Filing History

10 November 2022Annual return made up to 16 October 2004 (4 pages)
10 November 2022Statement of capital following an allotment of shares on 16 October 2002
  • GBP 1,000.00
(2 pages)
10 November 2022Annual return made up to 16 October 2007 (4 pages)
10 November 2022Annual return made up to 16 October 2005 (4 pages)
10 November 2022Annual return made up to 25 October 2004 with a full list of shareholders (10 pages)
9 November 2022Statement of capital following an allotment of shares on 16 October 2002
  • GBP 1,000.00
(2 pages)
3 November 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
2 November 2022Appointment of Mr Joshua Alexander Brown as a director on 28 October 2022 (2 pages)
1 November 2022Registered office address changed from , 8D Bowes Road, Middlesbrough, TS2 1LU to Wolf Laundry Unit 5B Ashroyds Way Hoyland Barnsley S74 9SB on 1 November 2022 (1 page)
1 November 2022Termination of appointment of Karen Louise Coston as a secretary on 28 October 2022 (1 page)
1 November 2022Appointment of Mr Daniel Thomas Riley as a director on 28 October 2022 (2 pages)
1 November 2022Notification of Wolf Laundry Limited as a person with significant control on 28 October 2022 (2 pages)
1 November 2022Termination of appointment of Nigel Peter Gough as a director on 28 October 2022 (1 page)
1 November 2022Cessation of Cad Holdings North East Limited as a person with significant control on 28 October 2022 (1 page)
1 November 2022Current accounting period shortened from 30 April 2023 to 31 December 2022 (1 page)
17 October 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
17 January 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
28 October 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
23 April 2021Total exemption full accounts made up to 30 April 2020 (12 pages)
3 November 2020Confirmation statement made on 16 October 2020 with updates (5 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (14 pages)
18 October 2019Confirmation statement made on 16 October 2019 with updates (5 pages)
10 June 2019Cessation of Nigel Peter Gough as a person with significant control on 10 December 2018 (1 page)
10 June 2019Notification of Cad Holdings North East Limited as a person with significant control on 10 December 2018 (2 pages)
9 January 2019Total exemption full accounts made up to 30 April 2018 (14 pages)
27 December 2018Change of share class name or designation (2 pages)
27 December 2018Sub-division of shares on 10 December 2018 (4 pages)
21 December 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divided 10/12/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
16 November 2018Director's details changed for Mr Nigel Peter Gough on 3 November 2018 (2 pages)
16 November 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
3 July 2018Previous accounting period extended from 31 October 2017 to 30 April 2018 (1 page)
27 February 2018Director's details changed for Nigel Peter Gough on 27 February 2018 (2 pages)
26 January 2018Director's details changed for Nigel Peter Gough on 1 June 2017 (2 pages)
20 October 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
20 October 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
28 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
28 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
26 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,000
(4 pages)
26 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,000
(4 pages)
26 May 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
26 May 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
20 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
(4 pages)
20 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
(4 pages)
9 June 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
9 June 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
7 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1,000
(4 pages)
7 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1,000
(4 pages)
6 June 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
6 June 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
29 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
29 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
29 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
15 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
15 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
19 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
29 July 2010Registered office address changed from 1 Borough Road Middlesbrough Cleveland TS1 4AA on 29 July 2010 (2 pages)
29 July 2010Registered office address changed from , 1 Borough Road, Middlesbrough, Cleveland, TS1 4AA on 29 July 2010 (2 pages)
29 July 2010Registered office address changed from 1 Borough Road Middlesbrough Cleveland TS1 4AA on 29 July 2010 (2 pages)
16 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
16 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
20 October 2009Director's details changed for Nigel Peter Gough on 19 October 2009 (2 pages)
20 October 2009Secretary's details changed for Karen Louise Coston on 1 October 2009 (2 pages)
20 October 2009Secretary's details changed for Karen Louise Coston on 1 October 2009 (2 pages)
20 October 2009Secretary's details changed for Karen Louise Coston on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Nigel Peter Gough on 19 October 2009 (2 pages)
14 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
14 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
5 November 2008Return made up to 16/10/08; full list of members (3 pages)
5 November 2008Return made up to 16/10/08; full list of members (3 pages)
11 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
11 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
25 October 2007Return made up to 16/10/07; no change of members (6 pages)
25 October 2007Return made up to 16/10/07; no change of members (6 pages)
10 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
10 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
13 November 2006Return made up to 16/10/06; full list of members (6 pages)
13 November 2006Return made up to 16/10/06; full list of members (6 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
30 November 2005Return made up to 16/10/05; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 November 2005Return made up to 16/10/05; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
2 November 2004Return made up to 16/10/04; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 November 2004Return made up to 16/10/04; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
20 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
28 October 2003Return made up to 16/10/03; full list of members (6 pages)
28 October 2003Return made up to 16/10/03; full list of members (6 pages)
21 October 2002New director appointed (2 pages)
21 October 2002New secretary appointed (2 pages)
21 October 2002New director appointed (2 pages)
21 October 2002New secretary appointed (2 pages)
16 October 2002Secretary resigned (1 page)
16 October 2002Secretary resigned (1 page)
16 October 2002Director resigned (1 page)
16 October 2002Incorporation (17 pages)
16 October 2002Incorporation (17 pages)
16 October 2002Director resigned (1 page)