Gablethrust Limited

General information

Name:

Gablethrust Ltd

Office Address:

Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA Greater Manchester

Number: 01058781

Incorporation date: 1972-06-20

Dissolution date: 2023-12-05

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The business was situated in Greater Manchester registered with number: 01058781. The company was established in 1972. The main office of this firm was located at Leonard Curtis House Elms Square Bury New Road Whitefield. The postal code for this address is M45 7TA. This firm was dissolved in 2023, which means it had been active for 51 years.

This specific limited company was controlled by a solitary director: Susan M., who was chosen to lead the company on July 1, 2016.

Susan M. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Susan M.

Role: Director

Appointed: 01 July 2016

Latest update: 17 November 2023

People with significant control

Susan M.
Notified on 21 November 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
James M.
Notified on 6 April 2016
Ceased on 20 November 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2023
Account last made up date 30 June 2021
Confirmation statement next due date 05 December 2021
Confirmation statement last made up date 21 November 2020
Annual Accounts 20 August 2014
Start Date For Period Covered By Report 2013-03-01
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 20 August 2014
Annual Accounts 9 September 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 9 September 2015
Annual Accounts 27 July 2016
Start Date For Period Covered By Report 2015-03-01
Date Approval Accounts 27 July 2016
Annual Accounts
Start Date For Period Covered By Report 2016-03-01
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 2018-02-28
Annual Accounts
Start Date For Period Covered By Report 2018-03-01
End Date For Period Covered By Report 2019-02-28
Annual Accounts
Start Date For Period Covered By Report 2019-03-01
End Date For Period Covered By Report 2020-02-29
Annual Accounts
Start Date For Period Covered By Report 2020-03-01
End Date For Period Covered By Report 2021-06-30
Annual Accounts
End Date For Period Covered By Report 2016-02-29
Annual Accounts
End Date For Period Covered By Report 2017-02-28

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Mortgage Officers Persons with significant control
Free Download
Accounting period ending changed to 2021-02-28 (was 2021-06-30). (AA01)
filed on: 21st, July 2021
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
51
Company Age

Closest Companies - by postcode