UKBizDB.co.uk

GYROMETRIC SYSTEMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gyrometric Systems Limited. The company was founded 19 years ago and was given the registration number 05154449. The firm's registered office is in LONG EATON. You can find them at Dockholme Lock Cottage, 380, Bennett St, Long Eaton, Nottingham. This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.

Company Information

Name:GYROMETRIC SYSTEMS LIMITED
Company Number:05154449
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Office Address & Contact

Registered Address:Dockholme Lock Cottage, 380, Bennett St, Long Eaton, Nottingham, NG10 4JF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
380 Bennett Street, Long Eaton, Nottingham, NG10 4JF

Secretary27 June 2006Active
2 Brayton House, Brayton Lane, Brayton, Selby, United Kingdom, YO8 9DZ

Director11 February 2012Active
33 Farm Road, Beeston, Nottingham, NG9 5BZ

Director15 June 2004Active
380 Bennett Street, Long Eaton, Nottingham, NG10 4JF

Director27 June 2006Active
13 Elm Avenue, Beeston, Nottingham, NG9 1BU

Director15 June 2004Active
Dockholme Lock Cottage, 380, Bennett St, Long Eaton, NG10 4JF

Director20 August 2019Active
Hawkstone, Sibthorpe, Newark, NG23 5PN

Secretary15 June 2004Active
13, Barnsbury Terrace, London, United Kingdom, N1 1JH

Director09 April 2018Active
Dockholme Lock Cottage, 380, Bennett St, Long Eaton, NG10 4JF

Director05 December 2016Active
92 Arnside Road, Nottingham, NG5 5HH

Director15 June 2004Active
Upper Farm House Hammer Lane, Warborough, Wallingford, OX10 7DJ

Director01 January 2009Active
Hawkstone, Sibthorpe, Newark, NG23 5PN

Director15 June 2004Active
12 Overhill, Homefield Road, Warlingham, CR6 9JR

Director07 July 2008Active

People with Significant Control

Mr Robert David Orton
Notified on:19 August 2021
Status:Active
Date of birth:May 1945
Nationality:British
Address:Dockholme Lock Cottage, Long Eaton, NG10 4JF
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Paul Anthony Orton
Notified on:19 August 2021
Status:Active
Date of birth:October 1946
Nationality:British
Address:Dockholme Lock Cottage, Long Eaton, NG10 4JF
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Janet Frances Poliakoff
Notified on:19 August 2021
Status:Active
Date of birth:October 1948
Nationality:British
Address:Dockholme Lock Cottage, Long Eaton, NG10 4JF
Nature of control:
  • Ownership of shares 25 to 50 percent
Rms
Notified on:09 April 2018
Status:Active
Country of residence:England
Address:Tintagel House, London Road, Colchester, England, CO5 9BP
Nature of control:
  • Ownership of shares 25 to 50 percent
Braveheart Investment Group
Notified on:30 January 2018
Status:Active
Country of residence:Scotland
Address:1, George Square, Glasgow, Scotland, G2 1AL
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Robert David Orton
Notified on:06 April 2016
Status:Active
Date of birth:May 1945
Nationality:British
Address:Dockholme Lock Cottage, Long Eaton, NG10 4JF
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2023-09-14Accounts

Accounts with accounts type micro entity.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Accounts

Accounts with accounts type micro entity.

Download
2021-12-07Confirmation statement

Confirmation statement with updates.

Download
2021-12-07Persons with significant control

Notification of a person with significant control.

Download
2021-12-07Persons with significant control

Notification of a person with significant control.

Download
2021-12-07Persons with significant control

Notification of a person with significant control.

Download
2021-12-07Persons with significant control

Cessation of a person with significant control.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-09-05Accounts

Accounts with accounts type micro entity.

Download
2021-08-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-08-28Confirmation statement

Confirmation statement with updates.

Download
2020-07-11Officers

Termination director company with name termination date.

Download
2020-05-07Confirmation statement

Confirmation statement with updates.

Download
2019-11-11Confirmation statement

Confirmation statement with updates.

Download
2019-11-10Persons with significant control

Change to a person with significant control.

Download
2019-11-10Persons with significant control

Cessation of a person with significant control.

Download
2019-08-21Officers

Appoint person director company with name date.

Download
2019-05-18Confirmation statement

Confirmation statement with no updates.

Download
2019-02-21Accounts

Accounts with accounts type micro entity.

Download
2018-08-29Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.