Gyrometric Systems Limited

General information

Name:

Gyrometric Systems Ltd

Office Address:

Dockholme Lock Cottage 380, Bennett St NG10 4JF Long Eaton

Number: 05154449

Incorporation date: 2004-06-15

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

05154449 is a registration number assigned to Gyrometric Systems Limited. It was registered as a Private Limited Company on 2004-06-15. It has been on the British market for twenty years. This business could be gotten hold of in Dockholme Lock Cottage 380, Bennett St in Long Eaton. The headquarters' postal code assigned to this place is NG10 4JF. The firm's declared SIC number is 26511 and their NACE code stands for Manufacture of electronic measuring, testing etc. equipment, not for industrial process control. The firm's latest accounts were submitted for the period up to Saturday 31st December 2022 and the most recent annual confirmation statement was released on Thursday 1st December 2022.

From the data we have, this specific business was established in 2004 and has been steered by eleven directors, and out of them five (John R., Anthony F., Robert O. and 2 other directors who might be found below) are still participating in the company's duties. Moreover, the managing director's assignments are regularly helped with by a secretary - Robert O., who was chosen by the following business in June 2006.

Financial data based on annual reports

Company staff

John R.

Role: Director

Appointed: 20 August 2019

Latest update: 30 April 2024

Anthony F.

Role: Director

Appointed: 11 February 2012

Latest update: 30 April 2024

Robert O.

Role: Secretary

Appointed: 27 June 2006

Latest update: 30 April 2024

Robert O.

Role: Director

Appointed: 27 June 2006

Latest update: 30 April 2024

Janet P.

Role: Director

Appointed: 15 June 2004

Latest update: 30 April 2024

Paul O.

Role: Director

Appointed: 15 June 2004

Latest update: 30 April 2024

People with significant control

Executives with significant control over this firm are: Robert O. owns 1/2 or less of company shares. Paul O. owns 1/2 or less of company shares. Janet P. owns 1/2 or less of company shares.

Robert O.
Notified on 19 August 2021
Nature of control:
1/2 or less of shares
Paul O.
Notified on 19 August 2021
Nature of control:
1/2 or less of shares
Janet P.
Notified on 19 August 2021
Nature of control:
1/2 or less of shares
Rms
Address: Tintagel House London Road, Kelvedon, Colchester, CO5 9BP, England
Legal authority England And Wales
Legal form Public Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 09109008
Notified on 9 April 2018
Ceased on 19 August 2021
Nature of control:
1/2 or less of shares
Braveheart Investment Group
Address: 1 George Square, Glasgow, G2 1AL, Scotland
Legal authority Companies Acts
Legal form Public Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc247376
Notified on 30 January 2018
Ceased on 10 November 2019
Nature of control:
over 1/2 to 3/4 of shares
Robert O.
Notified on 6 April 2016
Ceased on 30 January 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 15 December 2023
Confirmation statement last made up date 01 December 2022
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 30 September 2014
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 17 December 2015
Annual Accounts 28 September 2016
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 28 September 2016
Annual Accounts 22 June 2017
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 22 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
End Date For Period Covered By Report 31 December 2014
Annual Accounts
End Date For Period Covered By Report 31 December 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on December 31, 2022 (AA)
filed on: 14th, September 2023
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 26511 : Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
19
Company Age

Similar companies nearby

Closest companies