Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GABBRO PRECISION HOLDINGS LIMITED
Company Information for

GABBRO PRECISION HOLDINGS LIMITED

C/O FRP ADVISORY LLP, 110 CANNON STREET, LONDON, EC4N 6EU,
Company Registration Number
06451211
Private Limited Company
Liquidation

Company Overview

About Gabbro Precision Holdings Ltd
GABBRO PRECISION HOLDINGS LIMITED was founded on 2007-12-12 and has its registered office in London. The organisation's status is listed as "Liquidation". Gabbro Precision Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
GABBRO PRECISION HOLDINGS LIMITED
 
Legal Registered Office
C/O FRP ADVISORY LLP
110 CANNON STREET
LONDON
EC4N 6EU
Other companies in S9
 
Previous Names
GABBRO PRECISION LIMITED16/07/2012
MATERIAL ADVANTAGE GROUP LIMITED07/06/2011
ESS STEELS GROUP HOLDINGS LIMITED09/02/2009
Filing Information
Company Number 06451211
Company ID Number 06451211
Date formed 2007-12-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2017
Account next due 28/02/2019
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts GROUP
Last Datalog update: 2020-04-06 09:42:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GABBRO PRECISION HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JON DODGE & CO LIMITED   ROEBUCK PELHAM LIMITED   WALTON DODGE FORENSIC LIMITED   WOODBRIDGE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GABBRO PRECISION HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN BARRASS
Director 2009-02-06
DENNIS JOHN HALL
Director 2007-12-18
DEANE VINCENT WAKELING
Director 2013-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
DOUGLAS YOUNG
Company Secretary 2018-04-09 2018-08-06
PHILIP DAVID JACKSON
Company Secretary 2017-10-01 2018-04-09
PHILLIP BARKER
Company Secretary 2011-02-04 2017-09-29
PHILIP DENNISON BARKER
Director 2011-02-04 2017-09-29
GARETH LLOYD ROBERTS
Director 2016-12-01 2017-08-31
SIMON PAUL MATTHEWS
Director 2010-07-01 2017-04-30
DUNCAN PAUL MILNER
Director 2007-12-12 2013-07-09
PAUL JEREMY SMITH
Director 2012-05-15 2013-04-19
JAMES OLIVER BENFIELD
Director 2007-12-18 2012-08-13
RICHARD NICHOLAS KEIGHLEY
Company Secretary 2009-03-02 2011-02-04
RICHARD NICHOLAS KEIGHLEY
Director 2009-03-02 2011-02-04
PHILIP DAVID KIRKHAM
Director 2008-08-01 2009-10-30
STEVEN HORNE
Director 2007-12-12 2009-07-22
STEVEN HORNE
Company Secretary 2007-12-12 2009-03-02
DAVID FLETCHER
Director 2008-03-31 2009-02-05
KEITH ROBERT PARRY
Director 2007-12-18 2007-12-18
JOHN KENNETH SENIOR
Director 2007-12-18 2007-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN BARRASS MC 497 LIMITED Director 2012-05-16 CURRENT 2012-03-12 Liquidation
DAVID JOHN BARRASS MC 498 LIMITED Director 2012-05-16 CURRENT 2012-04-18 Liquidation
DAVID JOHN BARRASS MIDLAND PRECISION LIMITED Director 2012-02-06 CURRENT 1993-10-21 Active - Proposal to Strike off
DAVID JOHN BARRASS HLW 235 LIMITED Director 2009-10-29 CURRENT 2004-07-07 Dissolved 2013-09-17
DAVID JOHN BARRASS GABBRO PRECISION LIMITED Director 2009-10-29 CURRENT 2006-03-15 In Administration/Administrative Receiver
DAVID JOHN BARRASS NPL 1997 LIMITED Director 2009-10-08 CURRENT 1997-09-10 Active
DAVID JOHN BARRASS SHERMAN WALKER LTD. Director 2002-09-19 CURRENT 2002-09-19 Active
DENNIS JOHN HALL MC 498 LIMITED Director 2012-05-16 CURRENT 2012-04-18 Liquidation
DENNIS JOHN HALL BERNE WELBECK LIMITED Director 2001-08-23 CURRENT 1990-06-14 Active
DEANE VINCENT WAKELING VALLEY COTTAGE DEVELOPMENTS LTD Director 2017-06-05 CURRENT 2017-06-05 Active
DEANE VINCENT WAKELING GABBRO PRECISION LIMITED Director 2013-03-28 CURRENT 2006-03-15 In Administration/Administrative Receiver
DEANE VINCENT WAKELING MIDLAND PRECISION LIMITED Director 1993-11-15 CURRENT 1993-10-21 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-05-25LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-04-22600Appointment of a voluntary liquidator
2020-03-25AM22Liquidation. Administration move to voluntary liquidation
2019-10-10AM10Administrator's progress report
2019-05-16AM07Liquidation creditors meeting
2019-04-23AM03Statement of administrator's proposal
2019-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/19 FROM Baird Capital Bcpe Finsbury Circus London Uk EC2M 7EB England
2019-04-17AM01Appointment of an administrator
2019-01-16TM01APPOINTMENT TERMINATED, DIRECTOR DEANE VINCENT WAKELING
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES
2018-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/18 FROM Distington House 26 Atlas Way Sheffield South Yorkshire S4 7QQ England
2018-08-10TM02Termination of appointment of Douglas Young on 2018-08-06
2018-06-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064512110012
2018-04-09TM02Termination of appointment of Philip David Jackson on 2018-04-09
2018-04-09AP03Appointment of Mr Douglas Young as company secretary on 2018-04-09
2018-03-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17
2017-12-21LATEST SOC21/12/17 STATEMENT OF CAPITAL;GBP 15910985.936
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES
2017-12-21SH0106/05/16 STATEMENT OF CAPITAL GBP 15910985.936
2017-10-04AP03Appointment of Mr Philip David Jackson as company secretary on 2017-10-01
2017-10-04TM01APPOINTMENT TERMINATED, DIRECTOR GARETH ROBERTS
2017-09-29TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DENNISON BARKER
2017-09-29TM02Termination of appointment of Phillip Barker on 2017-09-29
2017-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/17 FROM Victoria Works 31 Catley Road Darnall Sheffield South Yorkshire S9 5JF
2017-05-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PAUL MATTHEWS
2017-01-17AP01DIRECTOR APPOINTED GARETH ROBERTS
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 11881.598
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16
2016-06-28SH03RETURN OF PURCHASE OF OWN SHARES
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 11842.61
2016-06-21SH0601/06/16 STATEMENT OF CAPITAL GBP 11842.61
2016-06-21SH0601/06/16 STATEMENT OF CAPITAL GBP 11842.604
2016-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 064512110012
2016-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 064512110014
2016-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 064512110013
2016-05-20RES01ADOPT ARTICLES 06/05/2016
2016-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 064512110011
2016-05-13AA01CURREXT FROM 31/03/2016 TO 31/05/2016
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 12626.598
2016-01-04AR0112/12/15 FULL LIST
2016-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 12626.61
2015-08-20SH0612/08/15 STATEMENT OF CAPITAL GBP 12626.61
2015-08-20SH03RETURN OF PURCHASE OF OWN SHARES
2015-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 064512110010
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 13356.61
2015-04-27SH0609/02/15 STATEMENT OF CAPITAL GBP 13356.610
2015-04-27SH03RETURN OF PURCHASE OF OWN SHARES
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 13430.61
2015-01-20AR0112/12/14 FULL LIST
2014-10-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-05-06SH03RETURN OF PURCHASE OF OWN SHARES
2014-05-02SH03RETURN OF PURCHASE OF OWN SHARES
2014-04-29SH03RETURN OF PURCHASE OF OWN SHARES
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 13764.51
2014-04-22SH0622/04/14 STATEMENT OF CAPITAL GBP 13764.51
2014-04-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-04-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-04-17SH0617/04/14 STATEMENT OF CAPITAL GBP 13772.21
2014-04-17SH0103/03/14 STATEMENT OF CAPITAL GBP 13774.41
2014-04-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-04-15SH0615/04/14 STATEMENT OF CAPITAL GBP 13822.31
2014-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEANE VINCENT WAKELING / 01/03/2014
2014-03-07SH0607/03/14 STATEMENT OF CAPITAL GBP 13097.31
2014-03-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-03-07SH03RETURN OF PURCHASE OF OWN SHARES
2014-02-17RP04SECOND FILING WITH MUD 12/12/13 FOR FORM AR01
2014-02-17ANNOTATIONClarification
2014-01-29SH0119/12/13 STATEMENT OF CAPITAL GBP 13481.44
2014-01-13AR0112/12/13 FULL LIST
2014-01-08RES13RE CONDITION 9 OF LOAN NOTE INSTRUMENT & DEED OF AMENDMENT 20/12/2013
2013-11-27SH03RETURN OF PURCHASE OF OWN SHARES
2013-11-05SH0605/11/13 STATEMENT OF CAPITAL GBP 13086.400
2013-10-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-08-13AUDAUDITOR'S RESIGNATION
2013-08-13SH02SUB-DIVISION 24/04/13
2013-07-26TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN MILNER
2013-07-24SH0624/07/13 STATEMENT OF CAPITAL GBP 13816.400
2013-07-01SH03RETURN OF PURCHASE OF OWN SHARES
2013-06-11RES13SUD-DIVISION 24/04/2013
2013-06-11RES01ADOPT ARTICLES 24/04/2013
2013-06-11SH0611/06/13 STATEMENT OF CAPITAL GBP 14516.400
2013-06-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-06-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-05-30AUDAUDITOR'S RESIGNATION
2013-04-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH
2013-04-11AP01DIRECTOR APPOINTED MR DEANE VINCENT WAKELING
2013-04-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-04-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2013-01-15AR0112/12/12 FULL LIST
2012-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-08-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BENFIELD
2012-08-16MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 8
2012-08-16MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 6
2012-08-16MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 1
2012-07-16RES15CHANGE OF NAME 30/05/2012
2012-07-16CERTNMCOMPANY NAME CHANGED GABBRO PRECISION LIMITED CERTIFICATE ISSUED ON 16/07/12
2012-07-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-06-21RES15CHANGE OF NAME 30/05/2012
2012-06-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-05-23AP01DIRECTOR APPOINTED DR PAUL JEREMY SMITH
2012-04-24SH0112/04/12 STATEMENT OF CAPITAL GBP 14189.50
2012-02-13RES01ADOPT ARTICLES 06/02/2012
2012-02-13SH0106/02/12 STATEMENT OF CAPITAL GBP 14185.50
2012-02-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-02-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-01-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-01-16RES13TERMS OF AGGREEMENT APPROVED 29/11/2011
2012-01-10AR0112/12/11 FULL LIST
2012-01-04SH0604/01/12 STATEMENT OF CAPITAL GBP 13085.5
2012-01-04SH03RETURN OF PURCHASE OF OWN SHARES
2011-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-06-07RES15CHANGE OF NAME 07/06/2011
2011-06-07CERTNMCOMPANY NAME CHANGED MATERIAL ADVANTAGE GROUP LIMITED CERTIFICATE ISSUED ON 07/06/11
2011-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN PAUL MILNER / 07/04/2011
2011-02-08AP03SECRETARY APPOINTED MR PHILLIP BARKER
2011-02-08AP01DIRECTOR APPOINTED MR PHILLIP BARKER
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to GABBRO PRECISION HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2020-04-09
Appointmen2020-04-09
Appointmen2019-04-05
Fines / Sanctions
No fines or sanctions have been issued against GABBRO PRECISION HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-06 Outstanding BAIRD CAPITAL PARTNERS EUROPE LIMITED AS SECURITY TRUSTEE
2016-05-06 Outstanding BAIRD CAPITAL PARTNERS EUROPE LIMITED AS SECURITY TRUSTEE
2016-05-06 Outstanding BAIRD CAPITAL PARTNERS EUROPE LIMITED AS SECURITY TRUSTEE
2016-05-06 Outstanding BAIRD CAPITAL PARTNERS EUROPE LIMITED AS SECURITY TRUSTEE
2015-06-30 Outstanding BAIRD CAPITAL PARTNERS EUROPE LIMITED AS SECURITY TRUSTEE
MORTGAGE 2012-02-10 ALL of the property or undertaking has been released from charge CLYDESDALE BANK PLC
DEED OF ASSIGNMENT 2012-02-10 Outstanding CLYDESDALE BANK PLC
MORTGAGE 2010-08-27 Outstanding CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK)
MORTGAGE OVER STOCKS, SHARES AND COLLECTIVE INVESTMENT SCHEMES 2009-06-11 ALL of the property or undertaking has been released from charge CLYDESDALE BANK PLC (T/A YORKSHIRE BANK)
MORTGAGE OF POLICY BY POLICY HOLDER 2008-07-10 Satisfied CLYDESDALE BANK PLC
MORTGAGE OF ASSURANCE POLICY BY POLICYHOLDER 2008-06-20 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2008-01-03 PART of the property or undertaking has been released from charge CLYDESDALE BANK PLC
MORTGAGE OVER SHARES 2008-01-03 Outstanding CLYDESDALE BANK PLC
DEED OF ASSIGNMENT 2008-01-03 Outstanding CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GABBRO PRECISION HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of GABBRO PRECISION HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GABBRO PRECISION HOLDINGS LIMITED
Trademarks
We have not found any records of GABBRO PRECISION HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GABBRO PRECISION HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as GABBRO PRECISION HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where GABBRO PRECISION HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyGABBRO PRECISION HOLDINGS LIMITEDEvent Date2020-04-09
 
Initiating party Event TypeAppointmen
Defending partyGABBRO PRECISION HOLDINGS LIMITEDEvent Date2020-04-09
Name of Company: GABBRO PRECISION HOLDINGS LIMITED Company Number: 06451211 Nature of Business: Holding Company Registered office: C/O FRP Advisory Trading Limited, 110 Cannon Street, London, EC4N 6EU…
 
Initiating party Event TypeAppointmen
Defending partyGABBRO PRECISION HOLDINGS LIMITEDEvent Date2019-04-05
In the High Court of Justice Court Number: CR-2019-BHM-000286 GABBRO PRECISION HOLDINGS LIMITED (Company Number 06451211 ) Nature of Business: Holding Company Registered office: C/O FRP Advisory LLP,…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GABBRO PRECISION HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GABBRO PRECISION HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.