About

Registered Number: 06168346
Date of Incorporation: 19/03/2007 (18 years ago)
Company Status: Active
Registered Address: 49 West Way, Holmes Chapel, Crewe, Cheshire, CW4 7DG

 

Gabadee Consulting Ltd was setup in 2007, it has a status of "Active". Hindle, Richard Anthony, Hindle, Rebekah Louise are listed as the directors of this organisation. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HINDLE, Richard Anthony 19 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
HINDLE, Rebekah Louise 19 March 2007 18 March 2010 1

Filing History

Document Type Date
CS01 - N/A 08 March 2020
AA - Annual Accounts 18 February 2020
AA - Annual Accounts 27 March 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 29 March 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 31 March 2017
CS01 - N/A 05 March 2017
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 20 March 2016
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 19 March 2015
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 24 March 2014
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 24 March 2010
TM02 - Termination of appointment of secretary 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 19 November 2009
363a - Annual Return 21 April 2009
225 - Change of Accounting Reference Date 10 February 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 25 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2007
287 - Change in situation or address of Registered Office 02 May 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
NEWINC - New incorporation documents 19 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.