GABBRO PRECISION HOLDINGS LIMITED

Address:
C/o Frp Advisory LLP, 110 Cannon Street, London, EC4N 6EU

GABBRO PRECISION HOLDINGS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 06451211. The registration start date is December 12, 2007. The current status is Liquidation.

Company Overview

Company Number 06451211
Company Name GABBRO PRECISION HOLDINGS LIMITED
Registered Address C/o Frp Advisory LLP
110 Cannon Street
London
EC4N 6EU
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 2007-12-12
Account Category GROUP
Account Ref Day 31
Account Ref Month 5
Accounts Due Date 2019-02-28
Accounts Last Update 2017-05-31
Returns Due Date 2017-01-09
Returns Last Update 2015-12-12
Confirmation Statement Due Date 2019-12-26
Confirmation Statement Last Update 2018-12-12
Mortgage Charges 14
Mortgage Outstanding 7
Mortgage Part Satisfied 1
Mortgage Satisfied 6
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
70100 Activities of head offices

Office Location

Address C/O FRP ADVISORY LLP
110 CANNON STREET
Post Town LONDON
Post Code EC4N 6EU

Companies with the same location

Entity Name Office Address
BELSON & SYKES LIMITED C/o Frp Advisory LLP, 110 Cannon Street, London, EC4N 6EU
MEXCROFT SOLUTIONS LIMITED C/o Frp Advisory LLP, 110 Cannon Street, London, EC4N 6EU
VERDI SEMICONDUCTOR LTD C/o Frp Advisory LLP, 2nd Floor, London, EC4N 6EU
CLANLINK LTD C/o Frp Advisory LLP, 110 Cannon Street, London, EC4N 6EU
THE THIRD SCOTTS ATLANTIC DISTRIBUTORS LLP C/o Frp Advisory LLP, 110 Cannon Street, London, EC4N 6EU
THE SECOND SCOTTS ATLANTIC DISTRIBUTORS LLP C/o Frp Advisory LLP, 110 Cannon Street, London, EC4N 6EU
SCOTTS ATLANTIC DISTRIBUTORS LLP C/o Frp Advisory LLP, 110 Cannon Street, London, EC4N 6EU
LION HUDSON PLC C/o Frp Advisory LLP, 110 Cannon Street, London, EC4N 6EU
PSBP MIDLANDS (DEBTCO) LIMITED C/o Frp Advisory LLP, 110 Cannon Street, London, EC4N 6EU, England
PSBP MIDLANDS (HOLDINGS) LIMITED C/o Frp Advisory LLP, 110 Cannon Street, London, EC4N 6EU, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BARKER, Phillip Secretary (Active) Victoria Works 31 Catley Road, Darnall, Sheffield, South Yorkshire, S9 5JF /
4 February 2011
/
BARKER, Philip Dennison Director (Active) Victoria Works 31 Catley Road, Darnall, Sheffield, South Yorkshire, S9 5JF May 1957 /
4 February 2011
British /
United Kingdom
Director
BARRASS, David John Director (Active) 43 Birkett Way, Chalfont St Giles, Buckinghamshire, HP8 4BJ November 1951 /
6 February 2009
British /
England
Director
HALL, Dennis John Director (Active) Home Close, 2 Duck End, Wollaston, Northamptonshire, NN29 7SH December 1964 /
18 December 2007
British /
United Kingdom
Director
MATTHEWS, Simon Paul Director (Active) 73 Worksop Road, Aston, Sheffield, S26 2EB August 1973 /
1 July 2010
British /
England
Director
ROBERTS, Gareth Director (Active) Victoria Works 31 Catley Road, Darnall, Sheffield, South Yorkshire, S9 5JF March 1962 /
1 December 2016
Uk /
Uk
Director
WAKELING, Deane Vincent Director (Active) Victoria Works,, 31 Catley Road, Darnall, Sheffield, U.K., S9 5JF August 1962 /
28 March 2013
British /
Uk
Managing Director
HORNE, Steven Secretary (Resigned) Gothic Lodge, Compstall Road Romiley, Stockport, SK6 4JG /
12 December 2007
/
KEIGHLEY, Richard Nicholas Secretary (Resigned) Park View 48, Main Street, Saxby-All-Saints, Brigg, North Lincolnshire, DN20 0QB /
2 March 2009
/
BENFIELD, James Oliver Director (Resigned) Mint House, 77 Mansell Street, London, E1 8AF June 1974 /
18 December 2007
British /
United Kingdom
Director
FLETCHER, David Director (Resigned) Dearne Mill House, 19a Cuckstool Road Denby Dale, Huddersfield, HD8 8RF November 1945 /
31 March 2008
British /
England
Management Consultant
HORNE, Steven Director (Resigned) Gothic Lodge, Compstall Road Romiley, Stockport, SK6 4JG April 1971 /
12 December 2007
British /
Chartered Accountant
KEIGHLEY, Richard Nicholas Director (Resigned) Park View 48, Main Street, Saxby-All-Saints, Brigg, North Lincolnshire, DN20 0QB September 1959 /
2 March 2009
British /
England
Director
KIRKHAM, Philip David Director (Resigned) Lime Spinney Somersall Close, Somersall, Chesterfield, Derbyshire, S40 3SG December 1952 /
1 August 2008
British /
England
Dirctor
MILNER, Duncan Paul Director (Resigned) Holme Farm, Woolley Park, Woolley, Wakefield, West Yorkshire, United Kingdom, WF4 2JS September 1961 /
12 December 2007
English /
England
Managing Director
PARRY, Keith Robert Director (Resigned) 58 Ullswater Drive, Dronfield Woodhouse, Dronfield, Derbyshire, S18 8PN September 1971 /
18 December 2007
British /
Director
SENIOR, John Kenneth Director (Resigned) 10 Manchester Road, Broomhill, Sheffield, S10 5DF August 1956 /
18 December 2007
British /
Director
SMITH, Paul Jeremy, Dr Director (Resigned) Victoria Works 31 Catley Road, Darnall, Sheffield, South Yorkshire, S9 5JF January 1958 /
15 May 2012
British /
United Kingdom
Director

Competitor

Search similar business entities

Post Town LONDON
Post Code EC4N 6EU
SIC Code 70100 - Activities of head offices

Improve Information

Please provide details on GABBRO PRECISION HOLDINGS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches