About

Registered Number: 05176452
Date of Incorporation: 12/07/2004 (20 years and 9 months ago)
Company Status: Active
Registered Address: 23 Ryecroft Drive, Horsham, West Sussex, RH12 2AW,

 

Based in Horsham, West Sussex, Gabcor Ltd was established in 2004, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Gabcor Ltd. There are 3 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANCOCKS, Gary Richard 05 October 2018 - 1
PITSILADI, Lesvokli Nicholas 03 May 2016 - 1
PITSILADI, Nicholas Peter 01 November 2009 03 May 2016 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 07 October 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 05 October 2018
AP01 - Appointment of director 05 October 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 05 October 2017
AA - Annual Accounts 02 December 2016
CS01 - N/A 12 October 2016
AP01 - Appointment of director 12 October 2016
TM01 - Termination of appointment of director 12 October 2016
CH02 - Change of particulars for corporate director 14 September 2016
CH04 - Change of particulars for corporate secretary 14 September 2016
AD01 - Change of registered office address 14 September 2016
AP01 - Appointment of director 05 May 2016
TM01 - Termination of appointment of director 05 May 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 28 November 2014
AD01 - Change of registered office address 22 October 2014
AR01 - Annual Return 10 October 2014
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 11 November 2011
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 05 November 2010
MG01 - Particulars of a mortgage or charge 23 March 2010
AR01 - Annual Return 13 November 2009
AP01 - Appointment of director 13 November 2009
CH02 - Change of particulars for corporate director 13 November 2009
CH04 - Change of particulars for corporate secretary 13 November 2009
363a - Annual Return 21 August 2009
288c - Notice of change of directors or secretaries or in their particulars 21 August 2009
288c - Notice of change of directors or secretaries or in their particulars 21 August 2009
AA - Annual Accounts 03 August 2009
AA - Annual Accounts 28 November 2008
287 - Change in situation or address of Registered Office 24 November 2008
363a - Annual Return 15 July 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
AA - Annual Accounts 13 December 2007
363a - Annual Return 19 July 2007
AA - Annual Accounts 16 January 2007
363a - Annual Return 21 July 2006
AA - Annual Accounts 29 December 2005
363a - Annual Return 26 July 2005
225 - Change of Accounting Reference Date 03 September 2004
NEWINC - New incorporation documents 12 July 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 March 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.