About

Registered Number: 04816968
Date of Incorporation: 01/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 15 Ball Street, Poulton-Le-Fylde, Lancashire, FY6 7BA,

 

Gabriels House Ltd was founded on 01 July 2003, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. There are 3 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MERRIMAN, Kathryn 01 July 2003 30 November 2005 1
Secretary Name Appointed Resigned Total Appointments
TRAVIS, Stephanie 30 November 2005 - 1
GOODWIN, Sylvia Valerie 01 July 2003 30 November 2005 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 28 April 2020
CS01 - N/A 12 July 2019
AA - Annual Accounts 18 April 2019
AA - Annual Accounts 14 August 2018
AD01 - Change of registered office address 13 August 2018
CS01 - N/A 09 July 2018
AA - Annual Accounts 25 August 2017
CS01 - N/A 07 July 2017
CS01 - N/A 12 July 2016
AA - Annual Accounts 05 April 2016
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 06 July 2015
AR01 - Annual Return 01 July 2014
CH03 - Change of particulars for secretary 01 July 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AA - Annual Accounts 21 April 2010
363a - Annual Return 08 July 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 08 July 2008
AA - Annual Accounts 01 March 2008
AA - Annual Accounts 03 September 2007
363s - Annual Return 27 July 2007
AA - Annual Accounts 07 September 2006
363s - Annual Return 01 August 2006
288c - Notice of change of directors or secretaries or in their particulars 10 July 2006
288a - Notice of appointment of directors or secretaries 31 January 2006
288b - Notice of resignation of directors or secretaries 18 January 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
288b - Notice of resignation of directors or secretaries 18 January 2006
363s - Annual Return 12 July 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 16 July 2004
RESOLUTIONS - N/A 23 January 2004
RESOLUTIONS - N/A 23 January 2004
RESOLUTIONS - N/A 23 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2004
225 - Change of Accounting Reference Date 23 January 2004
288b - Notice of resignation of directors or secretaries 02 July 2003
NEWINC - New incorporation documents 01 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.