Gabriel Scientific Consultancy Limited

General information

Name:

Gabriel Scientific Consultancy Ltd

Office Address:

484 Didsbury Road Heaton Mersey SK4 3BS Stockport

Number: 02142318

Incorporation date: 1987-06-25

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

1987 signifies the founding of Gabriel Scientific Consultancy Limited, the firm which is situated at 484 Didsbury Road, Heaton Mersey in Stockport. This means it's been thirty seven years Gabriel Scientific Consultancy has been on the local market, as it was founded on 1987/06/25. The firm Companies House Reg No. is 02142318 and the company postal code is SK4 3BS. The enterprise's declared SIC number is 58290 which stands for Other software publishing. 2023-03-31 is the last time when account status updates were reported.

Graham G. is the firm's solitary managing director, who was assigned to lead the company on 1987/08/03. For 2 years Earl G., had performed the duties for this firm up until the resignation 31 years ago. What is more, the managing director's efforts are often supported by a secretary - Hazel J., who was chosen by this firm on 1993/01/17.

Graham G. is the individual with significant control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Hazel J.

Role: Secretary

Appointed: 17 January 1993

Latest update: 28 April 2024

Graham G.

Role: Director

Appointed: 03 August 1987

Latest update: 28 April 2024

People with significant control

Graham G.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 11 October 2023
Confirmation statement last made up date 27 September 2022
Annual Accounts 25 July 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 25 July 2013
Annual Accounts 28 July 2014
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 28 July 2014
Annual Accounts 29 July 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 29 July 2015
Annual Accounts 16 January 2017
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 16 January 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 31 March 2023
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers
Free Download
Micro company financial statements for the year ending on Fri, 31st Mar 2023 (AA)
filed on: 5th, July 2023
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 58290 : Other software publishing
36
Company Age

Similar companies nearby

Closest companies