About

Registered Number: 05154449
Date of Incorporation: 15/06/2004 (20 years and 10 months ago)
Company Status: Active
Registered Address: Dockholme Lock Cottage, 380, Bennett St, Long Eaton, Nottingham, NG10 4JF

 

Having been setup in 2004, Gyrometric Systems Ltd have registered office in Long Eaton, it's status is listed as "Active". The current directors of the organisation are listed as Ferguson, Anthony Charles, Hallam, Vivian David, Lamb, Alan Peter Mackenzie, Orton, Paul Anthony, Dr., Orton, Robert David, Poliakoff, Janet Frances, Dr., Richardson, John Charles, Sunley, John Murray, Howson, Mark Ian, Langensiepen, Caroline Sharon, Dr at Companies House. We don't currently know the number of employees at Gyrometric Systems Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERGUSON, Anthony Charles 11 February 2012 - 1
HALLAM, Vivian David 05 December 2016 - 1
LAMB, Alan Peter Mackenzie 01 January 2009 - 1
ORTON, Paul Anthony, Dr. 15 June 2004 - 1
ORTON, Robert David 27 June 2006 - 1
POLIAKOFF, Janet Frances, Dr. 15 June 2004 - 1
RICHARDSON, John Charles 20 August 2019 - 1
SUNLEY, John Murray 07 July 2008 - 1
HOWSON, Mark Ian 15 June 2004 28 January 2007 1
LANGENSIEPEN, Caroline Sharon, Dr 15 June 2004 27 June 2006 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
TM01 - Termination of appointment of director 11 July 2020
CS01 - N/A 07 May 2020
CS01 - N/A 11 November 2019
PSC05 - N/A 10 November 2019
PSC07 - N/A 10 November 2019
AP01 - Appointment of director 21 August 2019
CS01 - N/A 18 May 2019
AA - Annual Accounts 21 February 2019
AA - Annual Accounts 29 August 2018
CS01 - N/A 25 May 2018
PSC02 - N/A 23 April 2018
AP01 - Appointment of director 23 April 2018
SH01 - Return of Allotment of shares 22 April 2018
PSC05 - N/A 08 April 2018
CS01 - N/A 08 April 2018
PSC07 - N/A 08 April 2018
PSC02 - N/A 08 April 2018
SH01 - Return of Allotment of shares 08 April 2018
CS01 - N/A 30 March 2018
AA - Annual Accounts 09 August 2017
CS01 - N/A 20 May 2017
AP01 - Appointment of director 19 April 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 15 August 2016
AA - Annual Accounts 23 December 2015
CH01 - Change of particulars for director 16 December 2015
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 17 July 2012
AP01 - Appointment of director 17 July 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 February 2012
SH01 - Return of Allotment of shares 23 February 2012
SH01 - Return of Allotment of shares 23 February 2012
SH01 - Return of Allotment of shares 23 February 2012
SH01 - Return of Allotment of shares 23 February 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH03 - Change of particulars for secretary 10 June 2010
AR01 - Annual Return 03 December 2009
AA - Annual Accounts 03 November 2009
363a - Annual Return 04 August 2009
288a - Notice of appointment of directors or secretaries 14 July 2009
RESOLUTIONS - N/A 07 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 April 2009
225 - Change of Accounting Reference Date 16 December 2008
AA - Annual Accounts 30 October 2008
AA - Annual Accounts 30 October 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
363a - Annual Return 01 November 2007
363a - Annual Return 01 February 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 February 2007
353 - Register of members 01 February 2007
287 - Change in situation or address of Registered Office 01 February 2007
288b - Notice of resignation of directors or secretaries 01 February 2007
288a - Notice of appointment of directors or secretaries 05 July 2006
288a - Notice of appointment of directors or secretaries 05 July 2006
288b - Notice of resignation of directors or secretaries 05 July 2006
288b - Notice of resignation of directors or secretaries 05 July 2006
AA - Annual Accounts 21 November 2005
363s - Annual Return 04 July 2005
NEWINC - New incorporation documents 15 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.